About

Registered Number: 03727802
Date of Incorporation: 05/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2018 (5 years and 11 months ago)
Registered Address: THE OFFICES OF SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Having been setup in 1999, Tradefix (UK) Ltd have registered office in Waterdale in Doncaster, it's status at Companies House is "Dissolved". Tradefix (UK) Ltd has 5 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANLON, Daniel John 10 February 2012 23 October 2013 1
KEEP, Holly Ann 29 October 2013 31 January 2014 1
PERRIAM, Clare Louise 30 April 2007 15 May 2009 1
WEBB, Robbie 10 February 2012 28 July 2013 1
Secretary Name Appointed Resigned Total Appointments
JONES, Stephen Thomas 28 February 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2018
LIQ14 - N/A 30 January 2018
LIQ03 - N/A 25 August 2017
4.68 - Liquidator's statement of receipts and payments 15 August 2016
AD01 - Change of registered office address 29 July 2015
AD01 - Change of registered office address 22 July 2015
RESOLUTIONS - N/A 16 July 2015
4.20 - N/A 16 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AA - Annual Accounts 31 December 2014
TM01 - Termination of appointment of director 04 April 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 25 November 2013
AP01 - Appointment of director 12 November 2013
TM01 - Termination of appointment of director 30 October 2013
TM01 - Termination of appointment of director 16 October 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 20 March 2012
AP01 - Appointment of director 20 March 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 16 March 2011
AD01 - Change of registered office address 16 February 2011
AA - Annual Accounts 08 December 2010
TM02 - Termination of appointment of secretary 25 June 2010
AR01 - Annual Return 17 June 2010
AP03 - Appointment of secretary 15 June 2010
AD01 - Change of registered office address 15 February 2010
AA - Annual Accounts 19 December 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
363a - Annual Return 01 April 2009
287 - Change in situation or address of Registered Office 20 February 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 12 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 November 2007
AA - Annual Accounts 04 November 2007
363a - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
363a - Annual Return 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
287 - Change in situation or address of Registered Office 17 March 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 21 March 2001
287 - Change in situation or address of Registered Office 08 January 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
395 - Particulars of a mortgage or charge 28 April 1999
287 - Change in situation or address of Registered Office 07 April 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
287 - Change in situation or address of Registered Office 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
NEWINC - New incorporation documents 05 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.