Company NameVortex Trading Limited
Company StatusDissolved
Company Number08029465
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameTelex UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Leonard Zeiderman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor-Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
Director NameMr Adam Russell Zeiderman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2016(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor-Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address3rd Floor-Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Leonard Zeiderman
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
25 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
3 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
23 February 2016Appointment of Mr Adam Russell Zeiderman as a director on 22 February 2016 (2 pages)
23 February 2016Appointment of Mr Adam Russell Zeiderman as a director on 22 February 2016 (2 pages)
4 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 June 2015Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 19 June 2015 (1 page)
8 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
13 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
13 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
24 August 2012Company name changed telex uk LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-07-16
(2 pages)
24 August 2012Company name changed telex uk LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-07-16
(2 pages)
20 August 2012Change of name notice (2 pages)
20 August 2012Change of name notice (2 pages)
20 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-16
(1 page)
20 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-16
(1 page)
9 July 2012Appointment of Mr Leonard Zeiderman as a director (2 pages)
9 July 2012Appointment of Mr Leonard Zeiderman as a director (2 pages)
17 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
17 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
13 April 2012Incorporation (36 pages)
13 April 2012Incorporation (36 pages)