FIRST RUNG TRADING LIMITED

FIRST RUNG TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFIRST RUNG TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07652256
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FIRST RUNG TRADING LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is FIRST RUNG TRADING LIMITED located?

    Registered Office Address
    197-205 High Street
    Ponders End
    EN3 4DZ Enfield
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FIRST RUNG TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for FIRST RUNG TRADING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FIRST RUNG TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 4 Pegamoid Road London N18 2NG to 197-205 High Street Ponders End Enfield Middlesex EN3 4DZ on Aug 12, 2015

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Termination of appointment of Sarah Louise Wallace as a director on Apr 21, 2015

    1 pagesTM01

    Appointment of Ms Kay Lundy as a secretary on Mar 19, 2014

    2 pagesAP03

    Annual return made up to May 31, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Mark Francis Crawley as a director on Nov 11, 2013

    1 pagesTM01

    Termination of appointment of Michelle Keady as a secretary on Mar 16, 2014

    1 pagesTM02

    Registered office address changed from Centrepoint Community Centre Raphael Drive Watford Herts WD24 4GY England to 4 Pegamoid Road London N18 2NG on Aug 19, 2014

    1 pagesAD01

    Full accounts made up to Jul 31, 2013

    14 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2013

    Statement of capital on Jun 27, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Chris Baker as a director

    1 pagesTM01

    Termination of appointment of Deniece Anderson as a secretary

    1 pagesTM02

    Appointment of Ms Suzanne Leila Ralton as a director

    2 pagesAP01

    Appointment of Ms Onike Gollo as a director

    2 pagesAP01

    Appointment of Mrs Michelle Keady as a secretary

    2 pagesAP03

    Appointment of Ms Sarah Louise Wallace as a director

    2 pagesAP01

    Termination of appointment of Hilary Robinson as a director

    1 pagesTM01

    Registered office address changed from * Acre House 11/15 William Road London NW1 3ER United Kingdom* on Jun 27, 2013

    1 pagesAD01

    Full accounts made up to Jul 31, 2012

    13 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    9 pagesAR01

    Termination of appointment of John Moussikidis as a director

    1 pagesTM01

    Appointment of Mr John Moussikidis as a director

    2 pagesAP01

    Appointment of Mr Frank Edward Longworth as a director

    2 pagesAP01

    Who are the officers of FIRST RUNG TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUNDY, Kay
    Pegamoid Road
    N18 2NG London
    4
    England
    Secretary
    Pegamoid Road
    N18 2NG London
    4
    England
    190654020001
    BALDWIN, Paul Michael
    High Street
    Ponders End
    EN3 4DZ Enfield
    197-205
    Middlesex
    England
    Director
    High Street
    Ponders End
    EN3 4DZ Enfield
    197-205
    Middlesex
    England
    EnglandBritish158255690001
    BROWN, John Forster
    High Street
    Ponders End
    EN3 4DZ Enfield
    197-205
    Middlesex
    England
    Director
    High Street
    Ponders End
    EN3 4DZ Enfield
    197-205
    Middlesex
    England
    United KingdomBritish4183480002
    FREYD, Michael
    1 Church Close
    WD7 8BJ Radlett
    Cornerways
    Hertfordshire
    United Kingdom
    Director
    1 Church Close
    WD7 8BJ Radlett
    Cornerways
    Hertfordshire
    United Kingdom
    EnglandBritish39787270001
    GOLLO, Onike
    High Street
    Ponders End
    EN3 4DZ Enfield
    197-205
    Middlesex
    England
    Director
    High Street
    Ponders End
    EN3 4DZ Enfield
    197-205
    Middlesex
    England
    EnglandBritish176087500001
    HATHAWAY, Nigel Reidy
    High Street
    Ponders End
    EN3 4DZ Enfield
    197-205
    Middlesex
    England
    Director
    High Street
    Ponders End
    EN3 4DZ Enfield
    197-205
    Middlesex
    England
    United KingdomBritish166305370001
    JOHNS, Michael Alan
    Connaught Gardens
    N10 3LB London
    30
    United Kingdom
    Director
    Connaught Gardens
    N10 3LB London
    30
    United Kingdom
    United KingdomBritish28488890001
    LONGWORTH, Frank Edward
    High Street
    Ponders End
    EN3 4DZ Enfield
    197-205
    Middlesex
    England
    Director
    High Street
    Ponders End
    EN3 4DZ Enfield
    197-205
    Middlesex
    England
    United KingdomBritish166325100001
    RALTON, Suzanne Leila
    High Street
    Ponders End
    EN3 4DZ Enfield
    197-205
    Middlesex
    England
    Director
    High Street
    Ponders End
    EN3 4DZ Enfield
    197-205
    Middlesex
    England
    EnglandBritish8397130001
    VICKERS, Diane Caroline
    Smeaton Road
    IG8 8BD Woodford Green
    62
    Essex
    United Kingdom
    Director
    Smeaton Road
    IG8 8BD Woodford Green
    62
    Essex
    United Kingdom
    United KingdomBritish153284810001
    ANDERSON, Deniece
    Raphael Drive
    WD24 4GY Watford
    Centrepoint Community Centre
    Herts
    England
    Secretary
    Raphael Drive
    WD24 4GY Watford
    Centrepoint Community Centre
    Herts
    England
    166036690001
    KEADY, Michelle
    Bideford Gardens
    EN1 2RP Enfield
    1
    Middlesex
    England
    Secretary
    Bideford Gardens
    EN1 2RP Enfield
    1
    Middlesex
    England
    179374950001
    BAKER, Chris Anne
    Raphael Drive
    WD24 4GY Watford
    Centrepoint Community Centre
    Herts
    England
    Director
    Raphael Drive
    WD24 4GY Watford
    Centrepoint Community Centre
    Herts
    England
    United KingdomBritish158255520001
    CRAWLEY, Mark Francis
    Pegamoid Road
    N18 2NG London
    4
    England
    Director
    Pegamoid Road
    N18 2NG London
    4
    England
    EnglandBritish107350090001
    MOUSSIKIDIS, John
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    United KingdomGreek161710540001
    ROBINSON, Hilary Anne
    Raphael Drive
    WD24 4GY Watford
    Centrepoint Community Centre
    Herts
    England
    Director
    Raphael Drive
    WD24 4GY Watford
    Centrepoint Community Centre
    Herts
    England
    EnglandBritish102884940001
    WALLACE, Sarah Louise
    Pegamoid Road
    N18 2NG London
    4
    England
    Director
    Pegamoid Road
    N18 2NG London
    4
    England
    EnglandBritish174433150001

    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