About

Registered Number: 03506136
Date of Incorporation: 06/02/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 9 months ago)
Registered Address: 16 West Street, Sittingbourne, Kent, ME10 1AW

 

Established in 1998, Trade House Enterprises Ltd are based in Sittingbourne, Kent, it's status is listed as "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDOCK, Clare Denise 06 February 1998 01 April 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 16 January 2014
AD01 - Change of registered office address 05 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 12 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 27 February 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 23 February 2006
225 - Change of Accounting Reference Date 31 October 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 13 April 2004
395 - Particulars of a mortgage or charge 27 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 21 February 2002
395 - Particulars of a mortgage or charge 12 September 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 05 July 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
AA - Annual Accounts 09 May 1999
225 - Change of Accounting Reference Date 09 May 1999
363s - Annual Return 22 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
395 - Particulars of a mortgage or charge 16 November 1998
395 - Particulars of a mortgage or charge 10 November 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
287 - Change in situation or address of Registered Office 13 February 1998
NEWINC - New incorporation documents 06 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 January 2004 Outstanding

N/A

Legal charge 22 August 2001 Outstanding

N/A

Legal charge 06 November 1998 Outstanding

N/A

Legal charge 05 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.