Company NameCleartrade Exchange (UK) Limited
Company StatusDissolved
Company Number07567668
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard James Heath
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameTricor Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed17 March 2011(same day as company formation)
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Richard James Baker
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Babraham Road
Cambridge
Cb2 Orb
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mill Street
East Malling
West Malling
Kent
ME19 6DA

Contact

Telephone020 72832129
Telephone regionLondon

Location

Registered AddressTricor Suite, 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cleartrade Exchange Pte LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£56,650
Cash£26,349
Current Liabilities£47,518

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
13 June 2016Full accounts made up to 31 December 2015 (21 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
21 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Director's details changed for Mr Richard Heath on 18 March 2015 (2 pages)
26 November 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 March 2014Secretary's details changed for Tricor Corporate Secretaries Limited on 20 December 2013 (1 page)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
27 February 2014Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 27 February 2014 (1 page)
7 June 2013Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England and Wales EC3V 0EH United Kingdom on 7 June 2013 (1 page)
7 June 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
7 June 2013Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England and Wales EC3V 0EH United Kingdom on 7 June 2013 (1 page)
5 June 2013Appointment of Mr Richard Heath as a director (2 pages)
5 June 2013Termination of appointment of Michael Conroy as a director (1 page)
15 March 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 15 March 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 July 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
6 June 2012Termination of appointment of Richard Baker as a director (1 page)
3 January 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
7 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)