TRADUS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTRADUS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03430894
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TRADUS?

    • Other information technology service activities (62090) / Information and communication

    Where is TRADUS located?

    Registered Office Address
    25 Moorgate
    EC2R 6AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of TRADUS?

    Previous Company Names
    Company NameFromUntil
    TRADUS LIMITEDJun 11, 2008Jun 11, 2008
    QXL RICARDO PLCNov 28, 2000Nov 28, 2000
    QXL.COM PLCSep 17, 1999Sep 17, 1999
    QXL LIMITEDDec 15, 1998Dec 15, 1998
    QUIXELL LIMITEDSep 08, 1997Sep 08, 1997

    What are the latest accounts for TRADUS?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for TRADUS?

    Annual Return
    Last Annual Return

    What are the latest filings for TRADUS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Registered office address changed from , 10-18 Union Street, London, SE1 1SZ, United Kingdom on Feb 20, 2014

    2 pagesAD01

    Annual return made up to Sep 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2013

    Statement of capital on Sep 12, 2013

    • Capital: GBP .05
    SH01

    Appointment of Christian Kunz as a director on Jan 30, 2013

    3 pagesAP01

    Appointment of Alain Vollmer as a director on Jan 30, 2013

    3 pagesAP01

    Termination of appointment of Thorsten Struck as a director on Oct 23, 2012

    1 pagesTM01

    Termination of appointment of Heiner Kroke as a director on Sep 05, 2012

    2 pagesTM01

    Annual return made up to Sep 08, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    19 pagesAA

    Annual return made up to Sep 08, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Dr Abraham Andre Coetzee on Apr 01, 2011

    2 pagesCH01

    Director's details changed for Dr Abraham Andre Coetzee on Apr 01, 2011

    2 pagesCH01

    Registered office address changed from , 12 Plumtree Court, London, EC4A 4HT on Aug 01, 2011

    1 pagesAD01

    Full accounts made up to Mar 31, 2010

    25 pagesAA

    Annual return made up to Sep 08, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Heiner Kroke as a director

    3 pagesAP01

    Termination of appointment of Heiner Kroke as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    31 pagesAA

    Auditor's resignation

    2 pagesAUD

    legacy

    3 pages363a

    Who are the officers of TRADUS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COETZEE, Abraham Andre, Dr
    Tower Two Lippo Centre
    89 Queensway
    Hong Kong
    Room 3505-6 35/F
    Director
    Tower Two Lippo Centre
    89 Queensway
    Hong Kong
    Room 3505-6 35/F
    Hong KongBritish84271640003
    KUNZ, Christian
    General-Guisan-Strasse 8
    6304 Zug
    Switzerland
    Director
    General-Guisan-Strasse 8
    6304 Zug
    Switzerland
    SwitzerlandGerman140343920001
    VOLLMER, Alain
    General-Guisan-Strasse 8
    Zug
    6304
    Switzerland
    Director
    General-Guisan-Strasse 8
    Zug
    6304
    Switzerland
    SwitzerlandSwiss176164860001
    BROWN, Grace
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    Secretary
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    British102074060001
    DHANJI, Anisa
    27 Herons Place
    TW7 7BE Isleworth
    Middlesex
    Secretary
    27 Herons Place
    TW7 7BE Isleworth
    Middlesex
    Canadian47844580001
    DIGHERO, Robert
    83 Kelmscott Road
    SW11 6PU London
    Secretary
    83 Kelmscott Road
    SW11 6PU London
    British65257470002
    GREW, Christopher Adam
    15 Noel Road
    Islington
    N1 8HQ London
    Secretary
    15 Noel Road
    Islington
    N1 8HQ London
    British40188850002
    JACKSON, Timothy David Alexander
    63 Artesian Road
    W2 5DB London
    Secretary
    63 Artesian Road
    W2 5DB London
    British36029710001
    PARKINSON, Thomas Turner
    8 Twyford Crescent
    Acton
    W3 9PP London
    Secretary
    8 Twyford Crescent
    Acton
    W3 9PP London
    British32966450003
    BAKKER, Arjan
    Weidsteeg 75
    Culemborg
    Dutch 4102 Ac
    Netherlands
    Director
    Weidsteeg 75
    Culemborg
    Dutch 4102 Ac
    Netherlands
    British129112000001
    BARNEA, Dan
    30 Kerem Hazeitim
    Savyon
    56 536
    Israel
    Director
    30 Kerem Hazeitim
    Savyon
    56 536
    Israel
    Israeli106529250001
    BERNHARDT, Helmut
    Wallotstrasse 7
    Wallotstrasse 7
    FOREIGN Berlin
    D-14193
    Germany
    Director
    Wallotstrasse 7
    Wallotstrasse 7
    FOREIGN Berlin
    D-14193
    Germany
    British127476680001
    BULKELEY, Jonathan
    33 Ormonde Gate
    SW3 4HA London
    Director
    33 Ormonde Gate
    SW3 4HA London
    Usa62345030002
    BURDICK, Charles James
    Princes Gate Court
    SW7 2QJ London
    27
    Director
    Princes Gate Court
    SW7 2QJ London
    27
    EnglandUs/Uk107802360001
    COETZE, Abraham Andre, Doctor
    Ashworth Road
    W9 1JW London
    5
    Director
    Ashworth Road
    W9 1JW London
    5
    British131318590001
    DIGHERO, Robert
    83 Kelmscott Road
    SW11 6PU London
    Director
    83 Kelmscott Road
    SW11 6PU London
    British65257470002
    DUFFY, Simon Patrick
    34 Richmond Hill
    TW10 6QX Richmond
    Surrey
    Director
    34 Richmond Hill
    TW10 6QX Richmond
    Surrey
    British116812650001
    ENGLANDER, Peter David, Dr
    18 Pilgrims Lane
    NW3 1SN London
    Director
    18 Pilgrims Lane
    NW3 1SN London
    EnglandBritish20915210001
    GESMAR LARSEN, Jan
    Av Hector Otto 41
    FOREIGN Monaco
    97000
    Monaco
    Director
    Av Hector Otto 41
    FOREIGN Monaco
    97000
    Monaco
    Danish72199850003
    JACKSON, Timothy David Alexander
    63 Artesian Road
    W2 5DB London
    Director
    63 Artesian Road
    W2 5DB London
    British36029710001
    KALISH, Shlomo
    33 Reuven Sherry
    97246 Jerusalem
    Ramot 06
    Israel
    Director
    33 Reuven Sherry
    97246 Jerusalem
    Ramot 06
    Israel
    Israeli59174750001
    KROKE, Heiner
    Zug
    Hofstrasse 53
    Ch-6300
    Director
    Zug
    Hofstrasse 53
    Ch-6300
    SwitzerlandGerman150690550001
    KROKE, Heiner
    Hofstrasse 53
    Zug
    Ch-6300
    Switzerland
    Director
    Hofstrasse 53
    Zug
    Ch-6300
    Switzerland
    SwitzerlandGerman150690550001
    LAURENT, Stanislas Marie Andre
    10 Colville Road
    W11 2BS London
    Director
    10 Colville Road
    W11 2BS London
    French66322730001
    MARBACH, Emily Alexandra
    63 Artesian Road
    W2 5DB London
    Director
    63 Artesian Road
    W2 5DB London
    American36029720001
    MCINROY, Graham Bruce
    62 Palace Garden Terrace
    W8 4RR London
    Director
    62 Palace Garden Terrace
    W8 4RR London
    United KingdomBritish109138410001
    NEYMAN, Abraham Jacob, Professor
    10 Agmon Street
    Ramat Efal
    52960
    Israel
    Director
    10 Agmon Street
    Ramat Efal
    52960
    Israel
    Israeli106529200001
    POWER, Thomas
    The Hopkiln Bournewood Park
    Bourne Grove
    GU10 3QJ Farnham
    Surrey
    Director
    The Hopkiln Bournewood Park
    Bourne Grove
    GU10 3QJ Farnham
    Surrey
    British71269800003
    PRETORIUS, Hein
    Noodweg
    Hilversun
    32a
    Noord-Holland 1213 Px
    Netherlands
    Director
    Noodweg
    Hilversun
    32a
    Noord-Holland 1213 Px
    Netherlands
    South African128724770001
    ROSE, James
    Rosewood House
    Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    Director
    Rosewood House
    Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    British60921570003
    ROWLEY, Philip Edward
    The Mill High Street
    Whitchurch On Thames
    RG8 7DG Reading
    Berkshire
    Director
    The Mill High Street
    Whitchurch On Thames
    RG8 7DG Reading
    Berkshire
    United KingdomBritish59811340001
    SEARLE, Charles
    House 2 Abergeldie
    52 Plantation Road
    The Peak
    Hong Kong
    Director
    House 2 Abergeldie
    52 Plantation Road
    The Peak
    Hong Kong
    Australian129111340001
    SEDEROWSKY, Peter Ulf
    Gripvagen 8
    Djursholm
    Se-18262
    Sweden
    Director
    Gripvagen 8
    Djursholm
    Se-18262
    Sweden
    Swedish71897780001
    SINGER, Adam Nicholas
    8 Oxhey Road
    Oxhey
    WD1 4QE Watford
    Hertfordshire
    Director
    8 Oxhey Road
    Oxhey
    WD1 4QE Watford
    Hertfordshire
    British35783020005
    SOROUR, Mark
    Constantia
    Cape Town
    12 Bruce Road
    Western Cape 7800
    South Africa
    Director
    Constantia
    Cape Town
    12 Bruce Road
    Western Cape 7800
    South Africa
    South African128724450001

    Does TRADUS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 27, 1999
    Delivered On Sep 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the deed
    Short particulars
    All monies in the rent deposit account.
    Persons Entitled
    • Diageo PLC
    Transactions
    • Sep 03, 1999Registration of a charge (395)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 06, 1998
    Delivered On Mar 24, 1998
    Satisfied
    Amount secured
    £20,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Timothy David Alexander Jackson
    Transactions
    • Mar 24, 1998Registration of a charge (395)
    • Mar 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 06, 1998
    Delivered On Mar 24, 1998
    Satisfied
    Amount secured
    £80,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Emily Alexandra Marbach
    Transactions
    • Mar 24, 1998Registration of a charge (395)
    • Mar 10, 1999Statement of satisfaction of a charge in full or part (403a)

    Does TRADUS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2014Commencement of winding up
    May 20, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Henry Anthony Shinners
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Panos Papas
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London

    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