About

Registered Number: 00433794
Date of Incorporation: 23/04/1947 (77 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years and 11 months ago)
Registered Address: One, London Wall, London, EC2Y 5AB

 

Stoddard Trading Ltd was founded on 23 April 1947 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Spiers, Murray William in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPIERS, Murray William N/A 31 March 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
DISS16(SOAS) - N/A 18 July 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AC92 - N/A 14 January 2014
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2006
GAZ1 - First notification of strike-off action in London Gazette 02 May 2006
287 - Change in situation or address of Registered Office 03 January 2006
288b - Notice of resignation of directors or secretaries 28 January 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 18 June 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 07 August 2003
287 - Change in situation or address of Registered Office 07 August 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 01 August 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 16 June 2001
288a - Notice of appointment of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 18 August 1999
225 - Change of Accounting Reference Date 20 April 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 19 August 1998
AUD - Auditor's letter of resignation 12 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
287 - Change in situation or address of Registered Office 23 April 1998
CERTNM - Change of name certificate 17 March 1998
AA - Annual Accounts 05 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1997
363s - Annual Return 01 September 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
395 - Particulars of a mortgage or charge 22 February 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 12 August 1996
AA - Annual Accounts 19 January 1996
288 - N/A 08 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1995
363s - Annual Return 18 August 1995
288 - N/A 08 June 1995
AA - Annual Accounts 10 January 1995
288 - N/A 09 September 1994
363s - Annual Return 20 July 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 23 November 1993
363s - Annual Return 20 October 1992
AA - Annual Accounts 20 October 1992
395 - Particulars of a mortgage or charge 03 March 1992
363a - Annual Return 30 July 1991
AA - Annual Accounts 30 July 1991
AA - Annual Accounts 16 January 1991
288 - N/A 14 December 1990
363 - Annual Return 14 December 1990
288 - N/A 03 May 1990
288 - N/A 27 November 1989
287 - Change in situation or address of Registered Office 09 November 1989
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
288 - N/A 16 June 1989
288 - N/A 22 May 1989
288 - N/A 22 May 1989
AA - Annual Accounts 13 January 1989
363 - Annual Return 09 November 1988
288 - N/A 27 September 1988
288a - Notice of appointment of directors or secretaries 02 September 1988
288 - N/A 02 September 1988
288 - N/A 25 August 1988
AA - Annual Accounts 13 November 1987
363 - Annual Return 13 November 1987
395 - Particulars of a mortgage or charge 30 September 1987
395 - Particulars of a mortgage or charge 30 September 1987
288 - N/A 23 January 1987
363 - Annual Return 06 December 1986
AA - Annual Accounts 24 November 1986
288 - N/A 28 May 1986
288 - N/A 08 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 1997 Outstanding

N/A

Debenture 20 February 1992 Fully Satisfied

N/A

Legal charge 24 September 1987 Fully Satisfied

N/A

Legal charge 24 September 1987 Fully Satisfied

N/A

Charge 01 September 1982 Fully Satisfied

N/A

Floating charge 27 July 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.