Active - Proposal to Strike off
Company Information for TRADECO 122R LIMITED
ELSLEY COURT, 20-22 GREAT TITCHFIELD STREET, LONDON, W1W 8BE,
|
Company Registration Number
07713489
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TRADECO 122R LIMITED | ||
Legal Registered Office | ||
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE Other companies in W1S | ||
Previous Names | ||
|
Company Number | 07713489 | |
---|---|---|
Company ID Number | 07713489 | |
Date formed | 2011-07-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-06 22:38:59 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREY ZYKOV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROSENBERG |
Director | ||
ELLIOT SIMON ROSENBERG |
Director | ||
RUTH ROSENBERG |
Director | ||
SUSAN ROSENBERG |
Director | ||
ALAN LANDESBERG |
Director | ||
CANDY BEVERLEY LANDESBERG |
Director | ||
GARY MITCHELL LANDESBERG |
Director | ||
JEAN LANDESBERG |
Director | ||
MICHAEL ANTHONY CLIFFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELDEN PROPERTIES HOLDING (UK) LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active | |
LILLIE DEVELOPMENTS LIMITED | Director | 2015-07-01 | CURRENT | 2015-07-01 | Dissolved 2018-03-20 | |
ST CLEMENTS PROPERTY TRADING LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
EQUITOPIA LTD | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active | |
HIGH HERTS HOLDING LTD | Director | 2014-05-13 | CURRENT | 2014-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Application to strike the company off the register | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/19 FROM 5th Floor 89 New Bond Street London W1S 1DA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEV TCHERNOY | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLIOT ROSENBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH ROSENBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ROSENBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROSENBERG | |
AP01 | DIRECTOR APPOINTED MR ANDREY ZYKOV | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/12 TO 31/03/12 | |
AR01 | 21/07/12 ANNUAL RETURN FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 18/10/11 STATEMENT OF CAPITAL GBP 2000.00 | |
RES15 | CHANGE OF NAME 18/10/2011 | |
CERTNM | COMPANY NAME CHANGED TRADECO 122 LIMITED CERTIFICATE ISSUED ON 20/10/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY LANDESBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CANDY LANDESBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN LANDESBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN LANDESBERG | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED GARY MITCHELL LANDESBERG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LANDESBERG / 25/08/2011 | |
AP01 | DIRECTOR APPOINTED SUSAN ROSENBERG | |
AP01 | DIRECTOR APPOINTED MRS RUTH ROSENBERG | |
AP01 | DIRECTOR APPOINTED MR ELLIOT SIMON ROSENBERG | |
AP01 | DIRECTOR APPOINTED MR DAVID ROSENBERG | |
AP01 | DIRECTOR APPOINTED JEAN LANDESBERG | |
AP01 | DIRECTOR APPOINTED CANDY BEVERLEY LANDESBERG | |
AP01 | DIRECTOR APPOINTED MR ALAN LANDESBERG | |
SH01 | 21/07/11 STATEMENT OF CAPITAL GBP 1000.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER MEMBER'S INTERESTS | Satisfied | BARCLAYS BANK PLC (THE SECURITY AGENT) |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TRADECO 122R LIMITED are:
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. |