TRADE PROMOTION SERVICES LIMITED

TRADE PROMOTION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTRADE PROMOTION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00957105
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRADE PROMOTION SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TRADE PROMOTION SERVICES LIMITED located?

    Registered Office Address
    c/o TOP RIGHT GROUP LIMITED
    The Prow
    1 Wilder Walk
    W1B 5AP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRADE PROMOTION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for TRADE PROMOTION SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRADE PROMOTION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Susanna Freeman as a secretary

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jan 02, 2014

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Ms Amanda Jane Gradden as a director

    2 pagesAP01

    Termination of appointment of John Gulliver as a director

    1 pagesTM01

    Registered office address changed from * Greater London House Hampstead Road London NW1 7EJ United Kingdom* on Nov 01, 2012

    1 pagesAD01

    Appointment of Susanna Freeman as a secretary

    1 pagesAP03

    Termination of appointment of Emily Gestetner as a director

    1 pagesTM01

    Appointment of John Keith Gulliver as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Duncan Anthony Painter on Apr 02, 2012

    2 pagesCH01

    Appointment of Mr Duncan Anthony Painter as a director

    2 pagesAP01

    Termination of appointment of Martyn Hindley as a director

    1 pagesTM01

    Termination of appointment of Tracey Gray as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Termination of appointment of David Gilbertson as a director

    1 pagesTM01

    Appointment of Emily Henrietta Gestetner as a director

    2 pagesAP01

    Who are the officers of TRADE PROMOTION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOOI, Shanny
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Secretary
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    British129906110001
    GRADDEN, Amanda Jane
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    EnglandBritish77425910003
    PAINTER, Duncan Anthony
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    EnglandBritish132649960001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    FREEMAN, Susanna
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Secretary
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    173162260001
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HAY, Helen Frances
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    Secretary
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    146427110001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    BROWN, Philip
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    Director
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    United KingdomBritish70412460002
    BURNAL, Kevin Anthony
    Owl House 63 The Cravens
    Smallfield
    RH6 9QT Horley
    Surrey
    Director
    Owl House 63 The Cravens
    Smallfield
    RH6 9QT Horley
    Surrey
    British65149340001
    CARTER, Derek Raymond Anthony
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    Director
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    United KingdomBritish29959930002
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritish40591070005
    GESTETNER, Emily Henrietta
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish138386390001
    GILBERTSON, David Stuart
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish10921820004
    GRAY, Tracey Marie
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish130960400002
    GRIFFITHS, Ian Ward
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    Director
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    United KingdomBritish99547790001
    GULLIVER, John Keith
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    United KingdomBritish170112360001
    HINDLEY, Martyn John
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish134332760002
    HOOK, Ian Edward
    2 Cartersmead Close
    RH6 9LG Horley
    Surrey
    Director
    2 Cartersmead Close
    RH6 9LG Horley
    Surrey
    British14678950001
    JACKSON, Alison Jane
    29 Tunley Road
    SW17 7QH London
    Director
    29 Tunley Road
    SW17 7QH London
    United KingdomBritish170878030001
    JONES, Steven Leonard
    Hartridge Manor Barn
    Paley
    TN17 2NA Cranbrook
    Kent
    Director
    Hartridge Manor Barn
    Paley
    TN17 2NA Cranbrook
    Kent
    United KingdomBritish88069600001
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritish14226510001
    MCCLELLAN, James Edward
    Megeth
    Grove Green Lane, Weavering
    ME14 5JW Maidstone
    Kent
    Director
    Megeth
    Grove Green Lane, Weavering
    ME14 5JW Maidstone
    Kent
    British65149250001
    METCALFE, David Randal
    16 Haroldsea Drive
    RH6 9DU Horley
    Surrey
    Director
    16 Haroldsea Drive
    RH6 9DU Horley
    Surrey
    United KingdomBritish15154860001
    MORRISON, Colin
    41 The Downs
    Wimbledon
    SW20 8HG London
    Director
    41 The Downs
    Wimbledon
    SW20 8HG London
    EnglandBritish199593010001
    PARKER, Christopher
    2 Rennets Close
    Eltham
    SE9 2NQ London
    Director
    2 Rennets Close
    Eltham
    SE9 2NQ London
    British58039320001
    PHILLIPS, Brian Charles
    44 Inglewood
    Pixston Way
    CR0 9LP Croydon
    Surrey
    Director
    44 Inglewood
    Pixston Way
    CR0 9LP Croydon
    Surrey
    British29897630001
    SPROTT, John Kerr
    Ledian Oast
    Upper Street, Leeds
    ME17 1RZ Maidstone
    Kent
    Director
    Ledian Oast
    Upper Street, Leeds
    ME17 1RZ Maidstone
    Kent
    British40884830002
    THOMAS, Henry Carlton
    140 Cottimore Lane
    KT12 2BN Walton On Thames
    Surrey
    Director
    140 Cottimore Lane
    KT12 2BN Walton On Thames
    Surrey
    British114612950001
    THOMAS, Henry Carlton
    35 Hollingworth Close
    KT8 2TW Molesey
    Surrey
    Director
    35 Hollingworth Close
    KT8 2TW Molesey
    Surrey
    British57100700001
    THURGOOD, Mark Eric
    The Old Manor House
    Hartswood Manor, Doversgreen Road
    RH2 8BZ Reigate
    Surrey
    Director
    The Old Manor House
    Hartswood Manor, Doversgreen Road
    RH2 8BZ Reigate
    Surrey
    EnglandBritish15700820002
    TILLIN, Anthony Michael
    Las Palomas De Son Roig
    Apartado De Correos 10
    07184 Caliva
    Mallorca
    Spain
    Director
    Las Palomas De Son Roig
    Apartado De Correos 10
    07184 Caliva
    Mallorca
    Spain
    British103789270001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0