Company Information for CORE TRADE MARINE LIMITED
9 SEAGRAVE ROAD, LONDON, SW6 1RP,
|
Company Registration Number
07904136
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
CORE TRADE MARINE LIMITED | ||||
Legal Registered Office | ||||
9 SEAGRAVE ROAD LONDON SW6 1RP Other companies in M15 | ||||
Previous Names | ||||
|
Company Number | 07904136 | |
---|---|---|
Company ID Number | 07904136 | |
Date formed | 2012-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-01-31 | |
Account next due | 2017-10-31 | |
Latest return | 2016-06-22 | |
Return next due | 2017-07-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-18 07:57:17 |
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 |
---|---|---|
NADIA MINKOFF |
||
MICHAEL HOWARD SHORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENNIS RAYMOND COOK |
Director | ||
CITY SECRETARIES LIMITED |
Company Secretary | ||
ALAN DOUGLAS BELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OVER TRADING LIMITED | Director | 2017-02-28 | CURRENT | 2003-10-22 | Active - Proposal to Strike off | |
NADIA MINKOFF LIMITED | Director | 2016-09-27 | CURRENT | 1950-09-27 | Active | |
ORTHOPEDICS SURGERY CONSULTING LIMITED | Director | 2013-12-13 | CURRENT | 2012-03-13 | Dissolved 2017-08-15 | |
BLUEBOX VENTURES LIMITED | Director | 2013-06-12 | CURRENT | 2007-04-23 | Active - Proposal to Strike off | |
K ONE & ONE LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Dissolved 2017-03-07 | |
MALACHITE VENTURES LIMITED | Director | 2012-11-26 | CURRENT | 2008-02-11 | Dissolved 2015-04-28 | |
ALUISA LIMITED | Director | 2012-11-26 | CURRENT | 2003-11-03 | Dissolved 2016-04-05 | |
SIRIO VIDE LIMITED | Director | 2012-11-06 | CURRENT | 1997-11-06 | Dissolved 2016-03-22 | |
GOLDEN ECRU LIMITED | Director | 2012-11-02 | CURRENT | 2008-02-05 | Dissolved 2016-08-30 | |
RINGFENCE LIMITED | Director | 2012-03-14 | CURRENT | 2003-12-11 | Dissolved 2014-01-28 | |
EXTREME ATTRACTIONS HOLDING LIMITED | Director | 2012-03-14 | CURRENT | 2007-02-07 | Dissolved 2017-11-14 | |
GOLDGUARD LIMITED | Director | 2010-12-31 | CURRENT | 2000-10-24 | Dissolved 2013-08-13 | |
ENEM SQUARED LIMITED | Director | 2006-10-17 | CURRENT | 2006-10-17 | Dissolved 2017-03-14 | |
JOLLY CLUB LIMITED | Director | 2006-08-23 | CURRENT | 1995-11-29 | Dissolved 2014-04-25 | |
IMBERHALE LIMITED | Director | 2006-08-23 | CURRENT | 1988-02-04 | Dissolved 2014-07-15 | |
MILLIANDA LIMITED | Director | 2006-08-23 | CURRENT | 1997-06-23 | Dissolved 2014-05-06 | |
VATEUROPE LIMITED | Director | 2006-08-23 | CURRENT | 1993-01-18 | Active - Proposal to Strike off | |
FLAKLEY LIMITED | Director | 2006-01-27 | CURRENT | 2005-12-20 | Active | |
IMPERIUM INVESTMENTS LTD | Director | 2018-01-11 | CURRENT | 2017-06-20 | Active - Proposal to Strike off | |
VOLOMI LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-31 | Active - Proposal to Strike off | |
BRAVO MANAGEMENT (WATFORD) LIMITED | Director | 2017-01-25 | CURRENT | 2014-03-27 | Active | |
BRAVO WATFORD (UK) LIMITED | Director | 2014-02-07 | CURRENT | 2014-02-07 | Active - Proposal to Strike off | |
BRAVO MANAGEMENT (UK) LIMITED | Director | 2013-03-28 | CURRENT | 2011-05-06 | Active | |
BRAVO MANAGEMENT (WEMBLEY) LTD | Director | 2013-03-28 | CURRENT | 2012-03-22 | Active | |
BRAVO INVESTMENT HOUSE LIMITED | Director | 2013-03-28 | CURRENT | 2007-06-01 | Active | |
BRAVO MANAGEMENT (KILBURN) LIMITED | Director | 2013-03-28 | CURRENT | 2007-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/15 FROM New Maxdov House 130 Bury New Road Prestwich Manchester M15 0AA | |
CH01 | Director's details changed for Mr Michael Howard Shore on 2015-02-18 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HOWARD SHORE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/13 FROM 17 Hanover Square London W1S 1BN United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS COOK | |
AP01 | DIRECTOR APPOINTED MRS NADIA MINKOFF | |
SH01 | 31/05/13 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 31/05/13 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/13 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CITY SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BELL | |
AP01 | DIRECTOR APPOINTED MR DENNIS RAYMOND COOK | |
RES15 | CHANGE OF NAME 31/05/2013 | |
CERTNM | Company name changed strongfast LTD\certificate issued on 31/05/13 | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 25/01/2012 | |
CERTNM | COMPANY NAME CHANGED STRENGHT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 25/01/12 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
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 CORE TRADE MARINE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CORE TRADE MARINE 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. |