Company NameTrade Lifts Limited
Company StatusDissolved
Company Number10083319
CategoryPrivate Limited Company
Incorporation Date24 March 2016(8 years ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Richard Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mulberry Court Bourne Road
Crayford
Kent
DA1 4BF
Director NameMr Daniel Stephen Williamson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mulberry Court Bourne Road
Crayford
Kent
DA1 4BF
Director NameMr John Paul Henry Brand
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mulberry Court Bourne Road
Crayford
Kent
DA1 4BF
Director NameMr Gary Moore
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mulberry Court Bourne Road
Crayford
Kent
DA1 4BF

Location

Registered Address4 Mulberry Court
Bourne Road
Crayford
Kent
DA1 4BF
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
16 December 2019Application to strike the company off the register (1 page)
13 December 2019Termination of appointment of Gary Moore as a director on 13 December 2019 (1 page)
13 December 2019Termination of appointment of John Paul Henry Brand as a director on 13 December 2019 (1 page)
28 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
27 March 2019Notification of Simon Richard Smith as a person with significant control on 15 November 2018 (2 pages)
27 March 2019Notification of John Brand as a person with significant control on 15 November 2018 (2 pages)
27 March 2019Notification of Gary Moore as a person with significant control on 15 November 2018 (2 pages)
27 March 2019Withdrawal of a person with significant control statement on 27 March 2019 (2 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 November 2018Termination of appointment of Daniel Stephen Williamson as a director on 8 November 2018 (1 page)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-24
  • GBP 100
(33 pages)
24 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-24
  • GBP 100
(33 pages)