About

Registered Number: 01975826
Date of Incorporation: 09/01/1986 (38 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: David Croft House, 25 Ely Place, London, EC1N 6TD

 

Established in 1986, Trade Debt Recovery Services Ltd has its registered office in London, it has a status of "Dissolved". This company does not have any directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 13 May 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AP01 - Appointment of director 27 May 2015
AA - Annual Accounts 06 November 2014
AP04 - Appointment of corporate secretary 15 July 2014
TM02 - Termination of appointment of secretary 23 June 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 19 September 2013
CH03 - Change of particulars for secretary 19 September 2013
CH01 - Change of particulars for director 19 September 2013
AA - Annual Accounts 17 July 2013
AD01 - Change of registered office address 15 July 2013
RP04 - N/A 24 April 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 09 August 2012
AP01 - Appointment of director 02 May 2012
AR01 - Annual Return 24 April 2012
CH03 - Change of particulars for secretary 03 October 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 13 September 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 03 September 2011
TM01 - Termination of appointment of director 14 April 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 14 April 2010
288a - Notice of appointment of directors or secretaries 20 September 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 26 April 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
AA - Annual Accounts 12 July 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 07 July 2005
363a - Annual Return 13 May 2005
AA - Annual Accounts 27 October 2004
363a - Annual Return 16 August 2004
AA - Annual Accounts 06 July 2003
363a - Annual Return 14 June 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 27 October 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
363s - Annual Return 09 April 1999
288b - Notice of resignation of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 24 April 1998
288a - Notice of appointment of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 17 April 1997
288b - Notice of resignation of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288 - N/A 02 September 1996
288 - N/A 27 August 1996
AA - Annual Accounts 20 August 1996
363s - Annual Return 29 March 1996
AA - Annual Accounts 27 September 1995
288 - N/A 06 April 1995
363s - Annual Return 06 April 1995
288 - N/A 07 December 1994
288 - N/A 16 September 1994
AA - Annual Accounts 16 September 1994
288 - N/A 06 September 1994
288 - N/A 17 May 1994
363s - Annual Return 27 April 1994
288 - N/A 20 May 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 10 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1993
363s - Annual Return 30 April 1992
AA - Annual Accounts 30 April 1992
288 - N/A 26 April 1992
288 - N/A 06 June 1991
288 - N/A 06 June 1991
AA - Annual Accounts 07 May 1991
363a - Annual Return 07 May 1991
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
287 - Change in situation or address of Registered Office 05 December 1989
AA - Annual Accounts 10 August 1989
363 - Annual Return 09 May 1989
288 - N/A 02 February 1989
AA - Annual Accounts 10 October 1988
363 - Annual Return 10 October 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 20 October 1987
288 - N/A 11 April 1987
288 - N/A 10 May 1986
MEM/ARTS - N/A 28 January 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.