TRADE CHANNEL PARTNERS LIMITED
Overview
Company Name | TRADE CHANNEL PARTNERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03978476 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TRADE CHANNEL PARTNERS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TRADE CHANNEL PARTNERS LIMITED located?
Registered Office Address | Unit 2, The Point, Swallowfields AL7 1WL Welwyn Garden City England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRADE CHANNEL PARTNERS LIMITED?
Company Name | From | Until |
---|---|---|
INCORPORATE4BUSINESS LIMITED | Apr 20, 2000 | Apr 20, 2000 |
What are the latest accounts for TRADE CHANNEL PARTNERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for TRADE CHANNEL PARTNERS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Apr 10, 2024 |
What are the latest filings for TRADE CHANNEL PARTNERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Secretary's details changed for Incorporate Secretariat Limited on Apr 21, 2023 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 2, the Point, Swallowfields Welwyn Garden City AL7 1WL England to Unit 2, the Point, Swallowfields Welwyn Garden City AL7 1WL on Apr 21, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL England to Unit 2, the Point, Swallowfields Welwyn Garden City AL7 1WL on Apr 21, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL on Sep 26, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Incorporate Secretariat Limited on Apr 12, 2021 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to Office 3.05 1 King Street London EC2V 8AU on Nov 12, 2019 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Alison Joan Henwood as a person with significant control on Jun 20, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Michael Clifford as a person with significant control on Jun 20, 2019 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Keevin Lutchumun as a director on Jan 04, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Anthony Clifford as a director on Jan 04, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of TRADE CHANNEL PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | Swallowfields AL7 1WL Welwyn Garden City Unit 2, The Point England |
| 900028930003 | ||||||||||
CLIFFORD, Michael Anthony | Director | Swallowfields AL7 1WL Welwyn Garden City Unit 2, The Point, England | England | Irish | Director | 65119940005 | ||||||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
CLIFFORD, Michael Anthony, Mr. | Director | 75 Brookside East Barnet EN4 8TS Barnet Hertfordshire | United Kingdom | Irish | Company Director | 65119940002 | ||||||||
DIXON, Jonathan Marcus Simon | Director | Ockham House 67 East Street GU9 7TJ Farnham Surrey | United Kingdom | British | Company Director | 95783680001 | ||||||||
DIXON, Richard Maurice | Director | Derwent Lodge 9a Longhope Drive Wrecclesham GU10 4SN Farnham Surrey | British | Company Director | 7973090003 | |||||||||
DUNSFORD, Ian | Director | 81 Bosworth Road EN5 5NA Barnet Hertfordshire | England | British | Company Director | 74605290002 | ||||||||
LUTCHUMUN, Keevin | Director | 14 Hanover Street W1S 1YH London 3rd Floor | Mauritius | Mauritian | Project Manager | 241936920001 | ||||||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of TRADE CHANNEL PARTNERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Anthony Clifford | Jun 20, 2019 | Swallowfields AL7 1WL Welwyn Garden City Unit 2, The Point, England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
Mrs Alison Joan Henwood | Apr 06, 2016 | 14 Hanover Street W1S 1YH London 3rd Floor | Yes |
Nationality: British Country of Residence: Mauritius | |||
Natures of Control
|
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