TRADEX ENTERPRISES LIMITED

TRADEX ENTERPRISES LIMITED

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

    Company NameTRADEX ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05333826
    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 TRADEX ENTERPRISES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is TRADEX ENTERPRISES LIMITED located?

    Registered Office Address
    3rd Floor, 80 Cheapside, London Mayfair
    EC2V 6EE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRADEX ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TRADEX ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Mukid Hossain Chowdhury as a director on Dec 20, 2019

    1 pagesTM01
    XAJY4U40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 17, 2020 with no updates

    3 pagesCS01
    X90NDQ4O

    Full accounts made up to Dec 31, 2018

    20 pagesAA
    L8KMBHRD

    Registered office address changed from 77 Grosvenor Street Mayfair London W1K 3JR England to 3rd Floor, 80 Cheapside, London Mayfair London EC2V 6EE on Aug 21, 2019

    1 pagesAD01
    X8CAM4I0

    Confirmation statement made on Jan 17, 2019 with no updates

    3 pagesCS01
    X7Y8N46B

    Full accounts made up to Dec 31, 2017

    17 pagesAA
    L7FEQI36

    Confirmation statement made on Jan 17, 2018 with updates

    3 pagesCS01
    X6XXTG63

    Full accounts made up to Dec 31, 2016

    16 pagesAA
    A6G0FJNT

    Termination of appointment of Simon Thomas Hooks as a secretary on Jun 12, 2017

    1 pagesTM02
    X68G4UQY

    Appointment of Harpers Associates Limited as a secretary on Jun 12, 2017

    2 pagesAP04
    X68G4U2J

    Full accounts made up to Dec 31, 2015

    16 pagesAA
    A65BXNIZ

    Registered office address changed from 1 Knightsbridge London SW1X 7LX England to 77 Grosvenor Street Mayfair London W1K 3JR on Apr 03, 2017

    1 pagesAD01
    X63KIT4B

    Confirmation statement made on Jan 17, 2017 with updates

    5 pagesCS01
    X5YB6ZS9

    Termination of appointment of Charles Henri Sabet as a director on Nov 03, 2016

    1 pagesTM01
    X5J0C0UA

    Appointment of Mr Mukid Hossain Chowdhury as a director on Nov 02, 2016

    2 pagesAP01
    X5IXQZMQ

    Registered office address changed from 3rd Floor 1 Knightsbridge London SW1X 7LX to 1 Knightsbridge London SW1X 7LX on Oct 11, 2016

    1 pagesAD01
    X5HEM9VE

    Termination of appointment of Kate Valdar as a secretary on Aug 05, 2016

    1 pagesTM02
    X5HEM9JK

    Appointment of Mr Simon Thomas Hooks as a secretary on Oct 10, 2016

    2 pagesAP03
    X5HEM96I

    Termination of appointment of Nicola Berardi as a director on Jun 24, 2016

    1 pagesTM01
    X59UC8O2

    Statement of capital following an allotment of shares on Dec 23, 2015

    • Capital: GBP 36,836,367
    4 pagesSH01
    A4YI32CW

    Who are the officers of TRADEX ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARPERS ASSOCIATES LIMITED
    Eldon Street
    EC2M 7LD London
    New Liverpool House, 15
    United Kingdom
    Secretary
    Eldon Street
    EC2M 7LD London
    New Liverpool House, 15
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10796239
    233347060001
    BROWNLOW, Rachel
    Appold Street
    EC2A 2AW London
    4th Floor 12
    Secretary
    Appold Street
    EC2A 2AW London
    4th Floor 12
    British98882200002
    DAWES, Peter Graham
    4th Floor
    12 Appold Street
    EC2A 2AW London
    Secretary
    4th Floor
    12 Appold Street
    EC2A 2AW London
    British146639260001
    HIMSLEY, Jennifer Anne
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    Secretary
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    190964960001
    HOOKS, Simon Thomas
    Grosvenor Street
    Mayfair
    W1K 3JR London
    77
    England
    Secretary
    Grosvenor Street
    Mayfair
    W1K 3JR London
    77
    England
    216038170001
    JONES, John
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    Secretary
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    182926540001
    MOYNIHAN, Siobhan Djihan
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    Secretary
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    150837750001
    SPARKS, David Neil
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    Secretary
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    190080490001
    VALDAR, Kate
    1 Knightsbridge
    SW1X 7LX London
    3rd Floor
    England
    Secretary
    1 Knightsbridge
    SW1X 7LX London
    3rd Floor
    England
    194920880001
    WAYNE, Harold
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Secretary
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    British900005490001
    ANDERSON, Margaret Hazelle
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    Director
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    EnglandBritishDirector225391770001
    ASHBY, Kevin Douglas
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    Director
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    EnglandBritishChief Executive Officer179275870001
    BERARDI, Nicola
    1 Knightsbridge
    SW1X 7LX London
    3rd Floor
    England
    Director
    1 Knightsbridge
    SW1X 7LX London
    3rd Floor
    England
    SwitzerlandSwissFinance Director201463780001
    BROWNLOW, Rachel
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    Director
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    EnglandBritishCoo98882200002
    CHAPMAN, Francis David Sherston
    Thorington House
    CO6 4SP Stoke By Nayland
    Suffolk
    Director
    Thorington House
    CO6 4SP Stoke By Nayland
    Suffolk
    United KingdomBritishFinancial Trader154162080001
    CHOWDHURY, Mukid Hossain
    Mayfair
    EC2V 6EE London
    3rd Floor, 80 Cheapside, London
    England
    Director
    Mayfair
    EC2V 6EE London
    3rd Floor, 80 Cheapside, London
    England
    United KingdomBritishDirector212776080001
    DENHAM, Simon David
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    Director
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    United KingdomBritishFinancial Trader146682120001
    GANDHI, Rajendra Kumar Babulal
    Mead View 18 Morgan Gardens
    Aldenham
    WD25 8BF Watford
    Hertfordshire
    Director
    Mead View 18 Morgan Gardens
    Aldenham
    WD25 8BF Watford
    Hertfordshire
    BritishDirector120473870001
    LEWIS, Nicholas John
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    Director
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    EnglandBritishDirector179883530001
    MOYNIHAN, Siobhan Djihan
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    Director
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    United KingdomBritishDirector181252210001
    NEWTON, William Timothy Milton
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    Director
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    EnglandBritishDirector63982710001
    SABET, Charles Henri
    Knightsbridge
    SW1X 7LX London
    1
    England
    Director
    Knightsbridge
    SW1X 7LX London
    1
    England
    EnglandSwissExecutive Chairman190762070001
    SPARKS, David Neil
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    Director
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United KingdomBritishChief Financial Officer78124250002
    WAYNE, Yvonne
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Director
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    United KingdomBritishCompany Formation Agent900005480001

    Who are the persons with significant control of TRADEX ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Capital Group Holdings Plc
    Knightsbridge
    SW1X 7LX London
    1
    England
    Apr 06, 2016
    Knightsbridge
    SW1X 7LX London
    1
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number05497744
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TRADEX ENTERPRISES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 04, 2006
    Delivered On Mar 18, 2006
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 2006Registration of a charge (395)
    Debenture
    Created On May 11, 2005
    Delivered On May 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Corporate Administration Management Limited
    Transactions
    • May 14, 2005Registration of a charge (395)
    • Jan 05, 2006Statement of satisfaction of a charge in full or part (403a)

    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