TRADEMOUNT LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7DD

Company number 06212022
Status Active - Proposal to Strike off
Incorporation Date 13 April 2007
Company Type Private Limited Company
Address KAJAINE HOUSE, 57-67 HIGH STREET, EDGWARE, MIDDLESEX, ENGLAND, HA8 7DD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are First Gazette notice for compulsory strike-off; Registered office address changed from 7 Spring Villa Park Edgware Middlesex HA8 7EB to Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD on 19 May 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 7,589,059 . The most likely internet sites of TRADEMOUNT LIMITED are www.trademount.co.uk, and www.trademount.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Trademount Limited is a Private Limited Company. The company registration number is 06212022. Trademount Limited has been working since 13 April 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Trademount Limited is Kajaine House 57 67 High Street Edgware Middlesex England Ha8 7dd. . MINFORD, Levis is a Director of the company. Secretary ACI SECRETARIES LIMITED has been resigned. Secretary DENTONS SECRETARIES LIMITED has been resigned. Secretary SALANS SECRETARIAL SERVICES LIMITED has been resigned. Director COLLINS, Margaret has been resigned. Director SLEDZIEWSKI, Marek Mieczyslaw has been resigned. Director SLEDZIEWSKI, Marek Mieczyslaw has been resigned. Director SLEDZIEWSKI, Marek Mieczyslaw has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. Director FLETCHER KENNEDY DIRECTORS LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MINFORD, Levis
Appointed Date: 01 May 2012
77 years old

Resigned Directors

Secretary
ACI SECRETARIES LIMITED
Resigned: 13 April 2007
Appointed Date: 13 April 2007

Secretary
DENTONS SECRETARIES LIMITED
Resigned: 01 August 2014
Appointed Date: 07 May 2013

Secretary
SALANS SECRETARIAL SERVICES LIMITED
Resigned: 07 May 2013
Appointed Date: 13 April 2007

Director
COLLINS, Margaret
Resigned: 05 May 2010
Appointed Date: 23 January 2009
82 years old

Director
SLEDZIEWSKI, Marek Mieczyslaw
Resigned: 01 May 2012
Appointed Date: 05 May 2010
57 years old

Director
SLEDZIEWSKI, Marek Mieczyslaw
Resigned: 23 January 2009
Appointed Date: 15 July 2008
57 years old

Director
SLEDZIEWSKI, Marek Mieczyslaw
Resigned: 13 June 2007
Appointed Date: 13 April 2007
57 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 13 April 2007
Appointed Date: 13 April 2007

Director
FLETCHER KENNEDY DIRECTORS LTD
Resigned: 28 April 2008
Appointed Date: 13 June 2007

TRADEMOUNT LIMITED Events

04 Apr 2017
First Gazette notice for compulsory strike-off
19 May 2016
Registered office address changed from 7 Spring Villa Park Edgware Middlesex HA8 7EB to Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD on 19 May 2016
06 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 7,589,059

27 Jan 2016
Accounts for a dormant company made up to 30 April 2015
08 Sep 2015
Registered office address changed from One Fleet Place London EC4M 7WS England to 7 Spring Villa Park Edgware Middlesex HA8 7EB on 8 September 2015
...
... and 45 more events
29 Apr 2007
New director appointed
29 Apr 2007
New secretary appointed
29 Apr 2007
Secretary resigned
29 Apr 2007
Director resigned
13 Apr 2007
Incorporation