TRADESTP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTRADESTP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04474137
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of TRADESTP LTD?

    Previous Company Names
    Company NameFromUntil
    DYNAMIC I.T. MANAGEMENT SERVICES LIMITEDJul 01, 2002Jul 01, 2002

    What are the latest accounts for TRADESTP LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TRADESTP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period shortened from Dec 31, 2016 to Nov 30, 2016

    3 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Jul 23, 2016 with updates

    6 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Kevin Andrew Gould as a director on Jul 15, 2016

    1 pagesTM01

    Appointment of Mr. Lance Darrell Gordon Uggla as a director on Jul 15, 2016

    2 pagesAP01

    Appointment of Mr. Christopher Guy Mcloughlin as a director on Jul 15, 2016

    2 pagesAP01

    Termination of appointment of Jeff Gooch as a director on Jul 15, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Jul 23, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2015

    Statement of capital on Aug 21, 2015

    • Capital: GBP 2
    SH01

    Appointment of Robert Garwell as a secretary on Nov 19, 2014

    3 pagesAP03

    Termination of appointment of Damien Jackson as a secretary on Nov 10, 2014

    2 pagesTM02

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Jul 23, 2014

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 2
    SH01

    Second filing of AR01 previously delivered to Companies House made up to Jul 23, 2013

    16 pagesRP04

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Jul 23, 2013

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2013

    Statement of capital on Sep 18, 2013

    • Capital: GBP 2
    SH01
    Annotations
    DateAnnotation
    Oct 01, 2013A second filed AR01 was registered on 01/10/2013

    Termination of appointment of David Bray as a secretary

    2 pagesTM02

    Appointment of Damien Jackson as a secretary

    3 pagesAP03

    Registered office address changed from * 5Th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY* on Jun 10, 2013

    2 pagesAD01

    Termination of appointment of Mike Bodson as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Who are the officers of TRADESTP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARWELL, Robert
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United Kingdom
    Secretary
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United Kingdom
    British193761080001
    MCLOUGHLIN, Christopher Guy, Mr.
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    EnglandBritish210028750001
    UGGLA, Lance Darrell Gordon, Mr.
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    United KingdomBritish And Canadian64871940003
    BRAY, David
    Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place 25
    United Kingdom
    Secretary
    Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place 25
    United Kingdom
    British163874290001
    D'ANGELO, Enrico
    Jumps Road
    Churt
    GU10 2JZ Farnham
    Lea Meadow
    Surrey
    Secretary
    Jumps Road
    Churt
    GU10 2JZ Farnham
    Lea Meadow
    Surrey
    British135328600001
    JACKSON, Damien
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United Kingdom
    Secretary
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United Kingdom
    British180591720001
    LEYDEN, John Patrick
    22 Welbeck Court
    Addison Bridge Place
    W14 8XW London
    Secretary
    22 Welbeck Court
    Addison Bridge Place
    W14 8XW London
    British78329380001
    RYAN, Natascha
    94 City Way
    ME1 2AE Rochester
    Kent
    Secretary
    94 City Way
    ME1 2AE Rochester
    Kent
    British88755310001
    THOMPSON, Guy Llewelyn
    25 Poplar Walk
    SE24 0BX London
    Secretary
    25 Poplar Walk
    SE24 0BX London
    British71686080002
    HAZLITT NOMINEES LIMITED
    7 Bath Place
    EC2A 3DR London
    Secretary
    7 Bath Place
    EC2A 3DR London
    68092960001
    RM REGISTRARS LIMITED
    2nd Floor
    80 Great Eastern Street
    EC2A 3RX London
    Secretary
    2nd Floor
    80 Great Eastern Street
    EC2A 3RX London
    39155760002
    ASHLEY, Gerald Stuart Sidney
    7 Rydens Park
    KT12 3DP Walton On Thames
    Surrey
    Director
    7 Rydens Park
    KT12 3DP Walton On Thames
    Surrey
    EnglandBritish89676490001
    BARBER, John
    6 Wellfields
    IG10 1NX Loughton
    Essex
    Director
    6 Wellfields
    IG10 1NX Loughton
    Essex
    United KingdomBritish80148110001
    BODSON, Mike
    Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place 25
    United Kingdom
    Director
    Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place 25
    United Kingdom
    UsaAmerican163874690001
    CAPPELL, Brian William
    Myrtle House
    Siston Hill
    BS30 5LU Bristol
    Director
    Myrtle House
    Siston Hill
    BS30 5LU Bristol
    United KingdomBritish107238820002
    D'ANGELO, Enrico
    Jumps Road
    Churt
    GU10 2JZ Farnham
    Lea Meadow
    Surrey
    Director
    Jumps Road
    Churt
    GU10 2JZ Farnham
    Lea Meadow
    Surrey
    British135328600001
    DOLAN, Patrick Vivian
    Northfield
    Pix Farm Lane
    HP1 2RY Hemel Hempstead
    Hertfordshire
    Director
    Northfield
    Pix Farm Lane
    HP1 2RY Hemel Hempstead
    Hertfordshire
    British64716420001
    DYNE, Nicholas John
    Anchor Cottage
    The Front Holywell
    PE17 3TG St Ives
    Cambridgeshire
    Director
    Anchor Cottage
    The Front Holywell
    PE17 3TG St Ives
    Cambridgeshire
    British77700570001
    GOOCH, Jeffrey Andrew
    Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place 25
    United Kingdom
    Director
    Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place 25
    United Kingdom
    UkBritish97546910001
    GOULD, Kevin Andrew
    Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place 25
    United Kingdom
    Director
    Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place 25
    United Kingdom
    UsaBritish150626590001
    JESSOP, John Douglas
    White Ladyes
    22 Clare Hill
    KT10 9NB Esher
    Surrey
    Director
    White Ladyes
    22 Clare Hill
    KT10 9NB Esher
    Surrey
    British,American83311920001
    LAW, Alan
    Townsend House
    Wallingford Road
    RG8 9JX Streatley
    Berkshire
    Director
    Townsend House
    Wallingford Road
    RG8 9JX Streatley
    Berkshire
    United KingdomBritish53200240001
    LEYDEN, John Patrick Stephen
    22 Welbeck Court
    Addison Bridge Place
    W14 8XW London
    Director
    22 Welbeck Court
    Addison Bridge Place
    W14 8XW London
    United KingdomIrish48086980002
    SCOTT-BARRETT, Alexander John
    The Old Rectory
    Stutton
    IP9 2SE Ipswich
    Suffolk
    Director
    The Old Rectory
    Stutton
    IP9 2SE Ipswich
    Suffolk
    United KingdomBritish37752420001
    SKELTON, Andrew John
    Wickets
    CM22 6HP Ugley
    Hertfordshire
    Director
    Wickets
    CM22 6HP Ugley
    Hertfordshire
    EnglandBritish141802580001
    RM NOMINEES LIMITED
    3rd Floor
    124-130 Tabernacle Street
    EC2A 4SD London
    Director
    3rd Floor
    124-130 Tabernacle Street
    EC2A 4SD London
    57338730001

    Who are the persons with significant control of TRADESTP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Markitserv Limited
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Apr 06, 2016
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number4027741
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TRADESTP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 12, 2003Registration of a charge (395)
    • Sep 10, 2011Statement of satisfaction of a charge in full or part (MG02)

    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