Company NameTrade Lake Partners Limited
Company StatusDissolved
Company Number09007963
CategoryPrivate Limited Company
Incorporation Date23 April 2014(10 years ago)
Dissolution Date8 March 2016 (8 years, 1 month 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 Lars Arne Prydz Gladhaug
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityNorwegian
StatusClosed
Appointed23 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Kelsall Mews Kew
Richmond
Surrey
TW9 4BP
Director NameMr Mikkel Arne Prydz Gladhaug
Date of BirthNovember 1989 (Born 34 years ago)
NationalityNorwegian
StatusClosed
Appointed23 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Kelsell Mews Kew
Richmond
Surrey
TW9 4BP
Director NameMs Sue Ann Gladhaug
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kelsall Mews Kew
Richmond
Surrey
TW9 4BP

Location

Registered AddressLeonard House 1st Floor
5 - 7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Lars Arne Prydz Gladhaug
33.33%
Ordinary
1 at £1Mikkel Arne Prydz Gladhaug
33.33%
Ordinary
1 at £1Sue Ann Gladhaug
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
11 December 2015Application to strike the company off the register (3 pages)
11 December 2015Application to strike the company off the register (3 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(5 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(5 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)