TRADE FACTORS INTERNATIONAL LIMITED

152 Forest Road 152 Forest Road, London, E17 6JQ
StatusDISSOLVED
Company No.05758795
CategoryPrivate Limited Company
Incorporated28 Mar 2006
Age18 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution12 Aug 2014
Years9 years, 9 months, 10 days

SUMMARY

TRADE FACTORS INTERNATIONAL LIMITED is an dissolved private limited company with number 05758795. It was incorporated 18 years, 1 month, 25 days ago, on 28 March 2006 and it was dissolved 9 years, 9 months, 10 days ago, on 12 August 2014. The company address is 152 Forest Road 152 Forest Road, London, E17 6JQ.



Company Fillings

Gazette dissolved voluntary

Date: 12 Aug 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Apr 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-28

Officer name: Melissa Maud Ennin Anagbo

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Anagbo

Change date: 2010-03-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 May 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: London Law Secretarial Limited

Change date: 2010-03-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 May 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: London Law Secretarial Limited

Change date: 2010-03-28

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-28

Officer name: Melissa Maud Ennin Anagbo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2009

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 24 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 29/10/2008 from marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/07; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/03/06-29/03/06 £ si [email protected]=85 £ ic 1/86

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

117-127 FRANKLIN WAY RTM COMPANY LIMITED

35 BIGGIN WAY,LONDON,SE19 3XF

Number:07597247
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALF PROPERTIES LTD

33A HIGH STREET,BELPER,DE56 1GF

Number:11076299
Status:ACTIVE
Category:Private Limited Company

D.J. THOMAS ACCOUNTANCY SERVICES LTD

24 MINSTER GARDENS,ABBEYMEAD,GL4 5GJ

Number:08924579
Status:ACTIVE
Category:Private Limited Company

DEA LINK LTD

12 BLACKSMITH DRIVE,MAIDSTONE,ME14 5SZ

Number:11659015
Status:ACTIVE
Category:Private Limited Company

DOLLYS YEAR LTD

2 VICTORIA HALL,AXMINSTER,EX13 5AX

Number:11419340
Status:ACTIVE
Category:Private Limited Company

MB-LIVERPOOL LTD

95 - 113 GREAT HOWARD STREET,LIVERPOOL,L3 7AT

Number:07551913
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source