HERTFORD TRADE FINANCE LIMITED
Status | DISSOLVED |
Company No. | 02774415 |
Category | Private Limited Company |
Incorporated | 17 Dec 1992 |
Age | 31 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2010 |
Years | 13 years, 11 months, 27 days |
SUMMARY
HERTFORD TRADE FINANCE LIMITED is an dissolved private limited company with number 02774415. It was incorporated 31 years, 5 months, 11 days ago, on 17 December 1992 and it was dissolved 13 years, 11 months, 27 days ago, on 01 June 2010. The company address is 100 Seymour Place 100 Seymour Place, W1H 1NE.
Company Fillings
Gazette dissolved voluntary
Date: 01 Jun 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Feb 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/06; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Jan 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/05; full list of members
Documents
Legacy
Date: 19 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 31/12/05
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/04; full list of members
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 17/01/05
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/03; full list of members
Documents
Legacy
Date: 28 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 28/11/03 from: 39 cheval place london SW7 1EW
Documents
Accounts with accounts type full
Date: 01 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 10 Mar 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Mar 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Mar 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Mar 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/02; full list of members
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 05 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Jan 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 05 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/00; full list of members
Documents
Legacy
Date: 23 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 12/09/00--------- £ si [email protected]=40000 £ ic 831000/871000
Documents
Legacy
Date: 18 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 05/01/00--------- £ si [email protected]=75000 £ ic 756000/831000
Documents
Legacy
Date: 30 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 05/01/00--------- £ si [email protected]=96000 £ ic 660000/756000
Documents
Legacy
Date: 30 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 15/02/00--------- £ si [email protected]=80000 £ ic 580000/660000
Documents
Legacy
Date: 30 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 18/04/00--------- £ si [email protected]=80000 £ ic 500000/580000
Documents
Resolution
Date: 30 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 27 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 2000
Category: Capital
Type: 122
Description: S-div conve 05/01/00
Documents
Legacy
Date: 21 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 21/01/00 from: 23,gresham gardens. London. NW11 8NX
Documents
Accounts with accounts type full
Date: 14 Jan 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/99; full list of members
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/98; full list of members
Documents
Legacy
Date: 07 Jan 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 21 Oct 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 19 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 26/05/98--------- £ si 375000@1=375000 £ ic 125000/500000
Documents
Resolution
Date: 11 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 1998
Category: Capital
Type: 123
Description: £ nc 250000/1000000 26/05/98
Documents
Legacy
Date: 06 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/97; no change of members
Documents
Accounts with accounts type full
Date: 26 Oct 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 09 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/96; full list of members
Documents
Legacy
Date: 21 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 04 Nov 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 18 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/95; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 15 Aug 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Aug 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Feb 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/94; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 10 Nov 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 29 Apr 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 22 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 18 Feb 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/93; full list of members
Documents
Legacy
Date: 16 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 23 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1993
Category: Capital
Type: 88(2)R
Description: Ad 16/06/93--------- £ si 124998@1=124998 £ ic 2/125000
Documents
Legacy
Date: 26 May 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 30 Apr 1993
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/04/93
Documents
Resolution
Date: 30 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 27/04/93 from: 87 medway london NW11 6QH
Documents
Legacy
Date: 05 Jan 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 05/01/93 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
Documents
Some Companies
CRAGSIDE DELPH LANE,WARRINGTON,WA4 4AN
Number: | 07279064 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD
Number: | 10145279 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERALD ORGANIC PRODUCE LIMITED
ARCHDEACON'S HOUSE,IPSWICH,IP1 3BX
Number: | 10539143 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT J, BANK VIEW INDUSTRIAL ESTATE HAMBLETON SERVICES, SHARD LANE,POULTON-LE-FYLDE,FY6 9BX
Number: | 09194764 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 KING GEORGE AVENUE,BOURNEMOUTH,BH9 1TX
Number: | 10246637 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAINSBOROUGH HALL HOPTON,MATLOCK,DE4 4DF
Number: | 10664577 |
Status: | ACTIVE |
Category: | Private Limited Company |