TRADESTP LTD
Overview
| Company Name | TRADESTP LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04474137 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRADESTP LTD?
- Information technology consultancy activities (62020) / Information and communication
Where is TRADESTP LTD located?
| Registered Office Address | 4th Floor Ropemaker Place 25 Ropemaker Street EC2Y 9LY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRADESTP LTD?
| Company Name | From | Until |
|---|---|---|
| DYNAMIC I.T. MANAGEMENT SERVICES LIMITED | Jul 01, 2002 | Jul 01, 2002 |
What are the latest accounts for TRADESTP LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TRADESTP LTD?
| 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 | 3 pages | DS01 | ||||||||||
Current accounting period shortened from Dec 31, 2016 to Nov 30, 2016 | 3 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2016 with updates | 6 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Kevin Andrew Gould as a director on Jul 15, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Lance Darrell Gordon Uggla as a director on Jul 15, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Christopher Guy Mcloughlin as a director on Jul 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeff Gooch as a director on Jul 15, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Jul 23, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Robert Garwell as a secretary on Nov 19, 2014 | 3 pages | AP03 | ||||||||||
Termination of appointment of Damien Jackson as a secretary on Nov 10, 2014 | 2 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Jul 23, 2014 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jul 23, 2013 | 16 pages | RP04 | ||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Jul 23, 2013 | 15 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of David Bray as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Damien Jackson as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from * 5Th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY* on Jun 10, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of Mike Bodson as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Who are the officers of TRADESTP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARWELL, Robert | Secretary | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place United Kingdom | British | 193761080001 | ||||||
| MCLOUGHLIN, Christopher Guy, Mr. | Director | 25 Ropemaker Street EC2Y 9LY London Ropemaker Place England | England | British | 210028750001 | |||||
| UGGLA, Lance Darrell Gordon, Mr. | Director | 25 Ropemaker Street EC2Y 9LY London Ropemaker Place England | United Kingdom | British And Canadian | 64871940003 | |||||
| BRAY, David | Secretary | Ropemaker Street EC2Y 9LY London 5th Floor Ropemaker Place 25 United Kingdom | British | 163874290001 | ||||||
| D'ANGELO, Enrico | Secretary | Jumps Road Churt GU10 2JZ Farnham Lea Meadow Surrey | British | 135328600001 | ||||||
| JACKSON, Damien | Secretary | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place United Kingdom | British | 180591720001 | ||||||
| LEYDEN, John Patrick | Secretary | 22 Welbeck Court Addison Bridge Place W14 8XW London | British | 78329380001 | ||||||
| RYAN, Natascha | Secretary | 94 City Way ME1 2AE Rochester Kent | British | 88755310001 | ||||||
| THOMPSON, Guy Llewelyn | Secretary | 25 Poplar Walk SE24 0BX London | British | 71686080002 | ||||||
| HAZLITT NOMINEES LIMITED | Secretary | 7 Bath Place EC2A 3DR London | 68092960001 | |||||||
| RM REGISTRARS LIMITED | Secretary | 2nd Floor 80 Great Eastern Street EC2A 3RX London | 39155760002 | |||||||
| ASHLEY, Gerald Stuart Sidney | Director | 7 Rydens Park KT12 3DP Walton On Thames Surrey | England | British | 89676490001 | |||||
| BARBER, John | Director | 6 Wellfields IG10 1NX Loughton Essex | United Kingdom | British | 80148110001 | |||||
| BODSON, Mike | Director | Ropemaker Street EC2Y 9LY London 5th Floor Ropemaker Place 25 United Kingdom | Usa | American | 163874690001 | |||||
| CAPPELL, Brian William | Director | Myrtle House Siston Hill BS30 5LU Bristol | United Kingdom | British | 107238820002 | |||||
| D'ANGELO, Enrico | Director | Jumps Road Churt GU10 2JZ Farnham Lea Meadow Surrey | British | 135328600001 | ||||||
| DOLAN, Patrick Vivian | Director | Northfield Pix Farm Lane HP1 2RY Hemel Hempstead Hertfordshire | British | 64716420001 | ||||||
| DYNE, Nicholas John | Director | Anchor Cottage The Front Holywell PE17 3TG St Ives Cambridgeshire | British | 77700570001 | ||||||
| GOOCH, Jeffrey Andrew | Director | Ropemaker Street EC2Y 9LY London 5th Floor Ropemaker Place 25 United Kingdom | Uk | British | 97546910001 | |||||
| GOULD, Kevin Andrew | Director | Ropemaker Street EC2Y 9LY London 5th Floor Ropemaker Place 25 United Kingdom | Usa | British | 150626590001 | |||||
| JESSOP, John Douglas | Director | White Ladyes 22 Clare Hill KT10 9NB Esher Surrey | British,American | 83311920001 | ||||||
| LAW, Alan | Director | Townsend House Wallingford Road RG8 9JX Streatley Berkshire | United Kingdom | British | 53200240001 | |||||
| LEYDEN, John Patrick Stephen | Director | 22 Welbeck Court Addison Bridge Place W14 8XW London | United Kingdom | Irish | 48086980002 | |||||
| SCOTT-BARRETT, Alexander John | Director | The Old Rectory Stutton IP9 2SE Ipswich Suffolk | United Kingdom | British | 37752420001 | |||||
| SKELTON, Andrew John | Director | Wickets CM22 6HP Ugley Hertfordshire | England | British | 141802580001 | |||||
| RM NOMINEES LIMITED | Director | 3rd Floor 124-130 Tabernacle Street EC2A 4SD London | 57338730001 |
Who are the persons with significant control of TRADESTP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Markitserv Limited | Apr 06, 2016 | 25 Ropemaker Street EC2Y 9LY London Ropemaker Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TRADESTP LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 11, 2003 Delivered On Apr 12, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
Transactions
| ||||
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