About

Registered Number: 02748356
Date of Incorporation: 17/09/1992 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2018 (6 years ago)
Registered Address: St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE

 

The Trade Exchange Ltd was registered on 17 September 1992 and are based in South Ruislip in Middlesex, it has a status of "Dissolved". The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2018
LIQ14 - N/A 15 January 2018
4.68 - Liquidator's statement of receipts and payments 17 January 2017
4.68 - Liquidator's statement of receipts and payments 12 January 2016
4.68 - Liquidator's statement of receipts and payments 22 January 2015
4.68 - Liquidator's statement of receipts and payments 15 January 2015
AD01 - Change of registered office address 05 January 2013
F10.2 - N/A 11 December 2012
F10.2 - N/A 11 December 2012
F10.2 - N/A 11 December 2012
F10.2 - N/A 11 December 2012
F10.2 - N/A 22 November 2012
F10.2 - N/A 22 November 2012
F10.2 - N/A 22 November 2012
F10.2 - N/A 22 November 2012
F10.2 - N/A 22 November 2012
F10.2 - N/A 22 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2012
4.20 - N/A 22 November 2012
RESOLUTIONS - N/A 15 November 2012
RESOLUTIONS - N/A 15 November 2012
AD01 - Change of registered office address 15 November 2012
AA - Annual Accounts 24 May 2012
DISS40 - Notice of striking-off action discontinued 25 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 05 July 2011
CH01 - Change of particulars for director 16 June 2011
TM01 - Termination of appointment of director 31 May 2011
DISS40 - Notice of striking-off action discontinued 10 May 2011
TM01 - Termination of appointment of director 04 May 2011
TM02 - Termination of appointment of secretary 04 May 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 14 October 2010
AD01 - Change of registered office address 16 August 2010
AA - Annual Accounts 15 July 2010
SH06 - Notice of cancellation of shares 07 July 2010
SH03 - Return of purchase of own shares 07 July 2010
RESOLUTIONS - N/A 28 June 2010
RESOLUTIONS - N/A 28 June 2010
SH06 - Notice of cancellation of shares 28 June 2010
SH03 - Return of purchase of own shares 28 June 2010
RESOLUTIONS - N/A 22 June 2010
SH06 - Notice of cancellation of shares 22 June 2010
SH03 - Return of purchase of own shares 22 June 2010
363a - Annual Return 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 16 October 2008
225 - Change of Accounting Reference Date 14 October 2008
363a - Annual Return 07 October 2008
395 - Particulars of a mortgage or charge 16 September 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 10 October 2007
AA - Annual Accounts 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
363s - Annual Return 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 03 December 2004
363a - Annual Return 01 December 2004
AA - Annual Accounts 03 June 2004
363a - Annual Return 09 February 2004
363a - Annual Return 17 October 2003
SA - Shares agreement 30 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
SA - Shares agreement 30 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
SA - Shares agreement 30 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
SA - Shares agreement 30 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
RESOLUTIONS - N/A 28 September 2003
RESOLUTIONS - N/A 28 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2003
288c - Notice of change of directors or secretaries or in their particulars 07 May 2003
288c - Notice of change of directors or secretaries or in their particulars 07 May 2003
RESOLUTIONS - N/A 18 December 2002
RESOLUTIONS - N/A 18 December 2002
RESOLUTIONS - N/A 18 December 2002
RESOLUTIONS - N/A 18 December 2002
RESOLUTIONS - N/A 18 December 2002
AA - Annual Accounts 04 December 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
225 - Change of Accounting Reference Date 15 January 2002
363a - Annual Return 23 October 2001
288c - Notice of change of directors or secretaries or in their particulars 23 October 2001
288c - Notice of change of directors or secretaries or in their particulars 23 October 2001
287 - Change in situation or address of Registered Office 14 August 2001
AA - Annual Accounts 25 July 2001
363a - Annual Return 02 January 2001
AUD - Auditor's letter of resignation 10 October 2000
AUD - Auditor's letter of resignation 09 October 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 14 September 1999
288c - Notice of change of directors or secretaries or in their particulars 09 September 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 27 October 1998
AUD - Auditor's letter of resignation 28 September 1998
RESOLUTIONS - N/A 01 July 1998
RESOLUTIONS - N/A 01 July 1998
MEM/ARTS - N/A 01 July 1998
123 - Notice of increase in nominal capital 01 July 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 21 October 1997
288c - Notice of change of directors or secretaries or in their particulars 21 October 1997
288c - Notice of change of directors or secretaries or in their particulars 21 October 1997
AA - Annual Accounts 09 April 1997
287 - Change in situation or address of Registered Office 08 April 1997
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
363s - Annual Return 26 September 1996
AA - Annual Accounts 10 July 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 16 December 1994
287 - Change in situation or address of Registered Office 16 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1994
363s - Annual Return 22 September 1994
AA - Annual Accounts 14 June 1994
RESOLUTIONS - N/A 07 June 1994
363s - Annual Return 27 October 1993
287 - Change in situation or address of Registered Office 30 September 1992
288 - N/A 30 September 1992
288 - N/A 30 September 1992
NEWINC - New incorporation documents 17 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.