About

Registered Number: 02059819
Date of Incorporation: 30/09/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Eden House, 64-66 High Street, Chobham,Woking, Surrey, GU24 8AA

 

Trading Link Ltd was founded on 30 September 1986 with its registered office in Chobham,Woking, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are listed as Hammond, Richard, Killick, John Graham, Russell, Judith Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Richard N/A 20 September 1998 1
KILLICK, John Graham N/A 20 September 1998 1
RUSSELL, Judith Mary N/A 30 May 2020 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 02 July 2020
TM02 - Termination of appointment of secretary 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 09 October 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 23 August 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 06 December 2010
AR01 - Annual Return 04 December 2010
AA - Annual Accounts 04 November 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 18 October 2007
169 - Return by a company purchasing its own shares 18 July 2007
RESOLUTIONS - N/A 01 June 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 01 June 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 07 October 2005
CERTNM - Change of name certificate 28 September 2005
169 - Return by a company purchasing its own shares 14 July 2005
169 - Return by a company purchasing its own shares 14 July 2005
CERTNM - Change of name certificate 05 July 2005
RESOLUTIONS - N/A 23 June 2005
RESOLUTIONS - N/A 23 June 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 22 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 06 February 2002
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
363s - Annual Return 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 December 2001
123 - Notice of increase in nominal capital 04 December 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 08 November 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 14 September 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 23 September 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 10 October 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 18 November 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 15 October 1993
363s - Annual Return 08 October 1992
AA - Annual Accounts 06 October 1992
287 - Change in situation or address of Registered Office 17 July 1992
363b - Annual Return 07 October 1991
AA - Annual Accounts 26 September 1991
395 - Particulars of a mortgage or charge 25 January 1991
395 - Particulars of a mortgage or charge 25 October 1990
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
395 - Particulars of a mortgage or charge 21 December 1988
363 - Annual Return 29 November 1988
287 - Change in situation or address of Registered Office 29 November 1988
AA - Annual Accounts 02 November 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
288 - N/A 17 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1986
CERTINC - N/A 30 September 1986
288 - N/A 30 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 1990 Outstanding

N/A

Debenture 12 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.