About

Registered Number: 05873550
Date of Incorporation: 12/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2017 (7 years and 2 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Tradepartner Europe Ltd was setup in 2006, it has a status of "Dissolved". The company has 3 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULES, Jean-Francois 12 July 2006 - 1
NKANANG, Aniefiok Nick 12 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GRANDIDIER, Estelle 12 July 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 26 October 2016
4.68 - Liquidator's statement of receipts and payments 31 August 2016
AD01 - Change of registered office address 02 September 2015
RESOLUTIONS - N/A 01 September 2015
4.20 - N/A 01 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 September 2015
AA - Annual Accounts 22 July 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AA - Annual Accounts 29 May 2013
AA01 - Change of accounting reference date 26 March 2013
AD01 - Change of registered office address 21 November 2012
AR01 - Annual Return 11 August 2012
AA - Annual Accounts 28 March 2012
MG01 - Particulars of a mortgage or charge 11 August 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 31 March 2011
CH01 - Change of particulars for director 23 March 2011
AD01 - Change of registered office address 16 September 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 13 May 2008
225 - Change of Accounting Reference Date 13 May 2008
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
NEWINC - New incorporation documents 12 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.