TRADEX ENTERPRISES LIMITED
Overview
Company Name | TRADEX ENTERPRISES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05333826 |
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 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 Address | No |
What are the latest accounts for TRADEX ENTERPRISES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for TRADEX ENTERPRISES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Termination of appointment of Mukid Hossain Chowdhury as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 17, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||
Confirmation statement made on Jan 17, 2018 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||
Termination of appointment of Simon Thomas Hooks as a secretary on Jun 12, 2017 | 1 pages | TM02 | ||
Appointment of Harpers Associates Limited as a secretary on Jun 12, 2017 | 2 pages | AP04 | ||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||
Registered office address changed from 1 Knightsbridge London SW1X 7LX England to 77 Grosvenor Street Mayfair London W1K 3JR on Apr 03, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Jan 17, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Charles Henri Sabet as a director on Nov 03, 2016 | 1 pages | TM01 | ||
Appointment of Mr Mukid Hossain Chowdhury as a director on Nov 02, 2016 | 2 pages | AP01 | ||
Registered office address changed from 3rd Floor 1 Knightsbridge London SW1X 7LX to 1 Knightsbridge London SW1X 7LX on Oct 11, 2016 | 1 pages | AD01 | ||
Termination of appointment of Kate Valdar as a secretary on Aug 05, 2016 | 1 pages | TM02 | ||
Appointment of Mr Simon Thomas Hooks as a secretary on Oct 10, 2016 | 2 pages | AP03 | ||
Termination of appointment of Nicola Berardi as a director on Jun 24, 2016 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Dec 23, 2015
| 4 pages | SH01 | ||
Who are the officers of TRADEX ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARPERS ASSOCIATES LIMITED | Secretary | Eldon Street EC2M 7LD London New Liverpool House, 15 United Kingdom |
| 233347060001 | ||||||||||
BROWNLOW, Rachel | Secretary | Appold Street EC2A 2AW London 4th Floor 12 | British | 98882200002 | ||||||||||
DAWES, Peter Graham | Secretary | 4th Floor 12 Appold Street EC2A 2AW London | British | 146639260001 | ||||||||||
HIMSLEY, Jennifer Anne | Secretary | 6 Devonshire Square EC2M 4AB London 2nd Floor | 190964960001 | |||||||||||
HOOKS, Simon Thomas | Secretary | Grosvenor Street Mayfair W1K 3JR London 77 England | 216038170001 | |||||||||||
JONES, John | Secretary | 6 Devonshire Square EC2M 4AB London 2nd Floor United Kingdom | 182926540001 | |||||||||||
MOYNIHAN, Siobhan Djihan | Secretary | 6 Devonshire Square EC2M 4AB London 2nd Floor United Kingdom | 150837750001 | |||||||||||
SPARKS, David Neil | Secretary | 6 Devonshire Square EC2M 4AB London 2nd Floor | 190080490001 | |||||||||||
VALDAR, Kate | Secretary | 1 Knightsbridge SW1X 7LX London 3rd Floor England | 194920880001 | |||||||||||
WAYNE, Harold | Nominee Secretary | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | British | 900005490001 | ||||||||||
ANDERSON, Margaret Hazelle | Director | 6 Devonshire Square EC2M 4AB London 2nd Floor United Kingdom | England | British | Director | 225391770001 | ||||||||
ASHBY, Kevin Douglas | Director | 6 Devonshire Square EC2M 4AB London 2nd Floor United Kingdom | England | British | Chief Executive Officer | 179275870001 | ||||||||
BERARDI, Nicola | Director | 1 Knightsbridge SW1X 7LX London 3rd Floor England | Switzerland | Swiss | Finance Director | 201463780001 | ||||||||
BROWNLOW, Rachel | Director | 6 Devonshire Square EC2M 4AB London 2nd Floor United Kingdom | England | British | Coo | 98882200002 | ||||||||
CHAPMAN, Francis David Sherston | Director | Thorington House CO6 4SP Stoke By Nayland Suffolk | United Kingdom | British | Financial Trader | 154162080001 | ||||||||
CHOWDHURY, Mukid Hossain | Director | Mayfair EC2V 6EE London 3rd Floor, 80 Cheapside, London England | United Kingdom | British | Director | 212776080001 | ||||||||
DENHAM, Simon David | Director | 6 Devonshire Square EC2M 4AB London 2nd Floor United Kingdom | United Kingdom | British | Financial Trader | 146682120001 | ||||||||
GANDHI, Rajendra Kumar Babulal | Director | Mead View 18 Morgan Gardens Aldenham WD25 8BF Watford Hertfordshire | British | Director | 120473870001 | |||||||||
LEWIS, Nicholas John | Director | 6 Devonshire Square EC2M 4AB London 2nd Floor United Kingdom | England | British | Director | 179883530001 | ||||||||
MOYNIHAN, Siobhan Djihan | Director | 6 Devonshire Square EC2M 4AB London 2nd Floor United Kingdom | United Kingdom | British | Director | 181252210001 | ||||||||
NEWTON, William Timothy Milton | Director | 6 Devonshire Square EC2M 4AB London 2nd Floor United Kingdom | England | British | Director | 63982710001 | ||||||||
SABET, Charles Henri | Director | Knightsbridge SW1X 7LX London 1 England | England | Swiss | Executive Chairman | 190762070001 | ||||||||
SPARKS, David Neil | Director | 6 Devonshire Square EC2M 4AB London 2nd Floor | United Kingdom | British | Chief Financial Officer | 78124250002 | ||||||||
WAYNE, Yvonne | Nominee Director | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | United Kingdom | British | Company Formation Agent | 900005480001 |
Who are the persons with significant control of TRADEX ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
London Capital Group Holdings Plc | Apr 06, 2016 | Knightsbridge SW1X 7LX London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TRADEX ENTERPRISES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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