About

Registered Number: 05669929
Date of Incorporation: 09/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2014 (9 years and 7 months ago)
Registered Address: Olympia House, Armitage Road, London, NW11 8RQ

 

Established in 2006, Trade Leisure Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are Pemberton, Victoria Lesley, Burdett, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDETT, Paul 10 January 2006 16 March 2006 1
Secretary Name Appointed Resigned Total Appointments
PEMBERTON, Victoria Lesley 22 March 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 26 June 2014
4.68 - Liquidator's statement of receipts and payments 22 April 2014
AD01 - Change of registered office address 22 April 2013
RESOLUTIONS - N/A 19 April 2013
4.20 - N/A 19 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 23 January 2012
AD01 - Change of registered office address 28 December 2011
AA - Annual Accounts 21 November 2011
AA01 - Change of accounting reference date 19 July 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 12 October 2010
AP03 - Appointment of secretary 15 April 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
AD01 - Change of registered office address 15 April 2010
AD01 - Change of registered office address 26 March 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 01 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
287 - Change in situation or address of Registered Office 04 March 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
AA - Annual Accounts 26 January 2009
287 - Change in situation or address of Registered Office 28 December 2008
363s - Annual Return 30 January 2008
AA - Annual Accounts 12 November 2007
287 - Change in situation or address of Registered Office 18 September 2007
363s - Annual Return 15 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
287 - Change in situation or address of Registered Office 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
NEWINC - New incorporation documents 09 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.