About

Registered Number: 04068630
Date of Incorporation: 08/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: FRP ADVISORY LLP, 170 Edmund Street, Birmingham, B3 2HB

 

Trade Electronix Ltd was established in 2000. There are no directors listed for the business in the Companies House registry. We do not know the number of employees at this organisation.

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 December 2015
2.35B - N/A 15 September 2015
2.24B - N/A 14 September 2015
2.24B - N/A 10 March 2015
2.31B - N/A 10 March 2015
2.24B - N/A 14 October 2014
F2.18 - N/A 19 May 2014
2.17B - N/A 02 May 2014
AD01 - Change of registered office address 18 March 2014
2.12B - N/A 17 March 2014
DISS40 - Notice of striking-off action discontinued 22 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AR01 - Annual Return 20 January 2014
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 03 January 2013
CH03 - Change of particulars for secretary 03 January 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 11 November 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
AA - Annual Accounts 10 May 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 06 December 2010
DISS40 - Notice of striking-off action discontinued 09 June 2010
AA - Annual Accounts 08 June 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
AA01 - Change of accounting reference date 30 November 2009
AR01 - Annual Return 22 October 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 28 May 2009
225 - Change of Accounting Reference Date 28 November 2008
395 - Particulars of a mortgage or charge 27 November 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 14 November 2007
363a - Annual Return 12 November 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 29 December 2005
395 - Particulars of a mortgage or charge 14 July 2005
AA - Annual Accounts 30 June 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 31 October 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 27 September 2003
RESOLUTIONS - N/A 23 September 2003
RESOLUTIONS - N/A 23 September 2003
123 - Notice of increase in nominal capital 23 September 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 08 November 2002
225 - Change of Accounting Reference Date 22 May 2002
363s - Annual Return 26 November 2001
395 - Particulars of a mortgage or charge 14 November 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
287 - Change in situation or address of Registered Office 31 July 2001
CERTNM - Change of name certificate 29 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
287 - Change in situation or address of Registered Office 18 September 2000
NEWINC - New incorporation documents 08 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2011 Outstanding

N/A

Legal charge 11 November 2008 Outstanding

N/A

Debenture 27 June 2005 Outstanding

N/A

Guarantee & debenture 06 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.