About

Registered Number: 03471317
Date of Incorporation: 25/11/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (8 years and 2 months ago)
Registered Address: 48 Beechcroft Road, Bushey, WD23 2JU

 

Trace-way Engraving Co. Ltd was setup in 1997, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Kingsley, Susan, Kingsley, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSLEY, David 25 November 1997 - 1
Secretary Name Appointed Resigned Total Appointments
KINGSLEY, Susan 30 November 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 25 November 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 27 November 2015
CH03 - Change of particulars for secretary 27 November 2015
CH01 - Change of particulars for director 27 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 06 December 2014
AA - Annual Accounts 19 September 2014
AD01 - Change of registered office address 16 June 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 07 December 2004
288c - Notice of change of directors or secretaries or in their particulars 07 December 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 20 October 2003
287 - Change in situation or address of Registered Office 16 August 2003
363s - Annual Return 10 December 2002
363s - Annual Return 23 October 2002
AA - Annual Accounts 23 October 2002
AA - Annual Accounts 03 April 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 20 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1998
363s - Annual Return 01 December 1998
225 - Change of Accounting Reference Date 29 June 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
NEWINC - New incorporation documents 25 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.