TRADELEAD LIMITED
Status | DISSOLVED |
Company No. | 03472105 |
Category | Private Limited Company |
Incorporated | 27 Nov 1997 |
Age | 26 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2010 |
Years | 14 years, 1 month, 27 days |
SUMMARY
TRADELEAD LIMITED is an dissolved private limited company with number 03472105. It was incorporated 26 years, 6 months, 6 days ago, on 27 November 1997 and it was dissolved 14 years, 1 month, 27 days ago, on 06 April 2010. The company address is Albany House 82-84 South End, Croydon, CR0 1DQ, Surrey.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Jun 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director anthony mccalla
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director pravin sodha
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed martin laryea
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director alicia johnson
Documents
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed alicia johnson
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director darren pitcher
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director robin wilson
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director dean upton
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 11/08/2008 from 29/30 fitzroy square london W1T 6LQ
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed darren pitcher
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed anthony mccalla
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed pravin sodha
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary lucy frost
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Legacy
Date: 23 May 2006
Category: Address
Type: 287
Description: Registered office changed on 23/05/06 from: 242/244 london road mitcham surrey CR4 3HA
Documents
Legacy
Date: 06 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 30/04/06
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/05; full list of members
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2005
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/04; full list of members
Documents
Legacy
Date: 02 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2003
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2002
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/02; full list of members
Documents
Legacy
Date: 06 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/01; full list of members
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/00; full list of members
Documents
Legacy
Date: 14 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 09 May 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Accounts with accounts type full
Date: 09 May 2000
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 15 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/99; full list of members
Documents
Legacy
Date: 06 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/98; full list of members
Documents
Legacy
Date: 19 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 15/07/98--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 07 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 04/08/98 from: regis house 134 percival road enfield middlesex EN1 1QU
Documents
Resolution
Date: 23 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
89 GILES STREET,EDINBURGH,EH6 6BZ
Number: | SC582991 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN
Number: | 11311711 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY COURT,LONDON,
Number: | LP003516 |
Status: | ACTIVE |
Category: | Limited Partnership |
FIRST FLOOR, 24E,DEREHAM,NR19 1BX
Number: | 11827153 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07868845 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FAIRVIEW ROAD,ALTRINCHAM,WA15 7AR
Number: | 11703846 |
Status: | ACTIVE |
Category: | Private Limited Company |