Active - Proposal to Strike off
Company Information for TRADE COMMUNITY LIMITED
5 HARLEY PLACE, HARLEY STREET, LONDON, UNITED KINGDOM, W1G 8QD,
|
Company Registration Number
04319440
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TRADE COMMUNITY LIMITED | |
Legal Registered Office | |
5 HARLEY PLACE HARLEY STREET LONDON UNITED KINGDOM W1G 8QD Other companies in WC1R | |
Company Number | 04319440 | |
---|---|---|
Company ID Number | 04319440 | |
Date formed | 2001-11-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-11-30 | |
Account next due | 2019-08-31 | |
Latest return | 2017-11-08 | |
Return next due | 2018-11-22 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-09-14 04:16:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRADE COMMUNITY RESOURCE LLC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FERDINANDO FIORILLO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN COSEC LIMITED |
Company Secretary | ||
ANTONIO GINELLI |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
FABIO CARLO MASSIMO KLUZER |
Director | ||
ERNEST POZZALI |
Director | ||
MATTIA COLPANI |
Director | ||
IBRAHIM SHEIKH HUSSEIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
JORDAN NOMINEES (I.O.M.) LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FERDINANDO FIORILLO / 01/11/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2017 FROM SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017 | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 64500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 64500 | |
AR01 | 08/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 64500 | |
AR01 | 08/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO GINELLI | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 64500 | |
AR01 | 08/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FABIO KLUZER | |
AR01 | 08/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/11/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERNEST POZZALI | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | CAPITALS NOT ROLLED UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
88(2)R | AD 07/01/08--------- £ SI 12500@1=12500 £ IC 52000/64500 | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 06/08/05--------- SI 50000@1=50000 IC 2000/52000 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 02/07/04 | |
ELRES | S366A DISP HOLDING AGM 02/07/04 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363a | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS; AMEND | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363a | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRADE COMMUNITY LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TRADE COMMUNITY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TRADE COMMUNITY LIMITED | Event Date | 2011-03-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |