TECH TRADE UK LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2FX
Company number 05007230
Status Liquidation
Incorporation Date 6 January 2004
Company Type Private Limited Company
Address VALENTINE & CO, 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators' statement of receipts and payments to 15 January 2017; Liquidators' statement of receipts and payments to 15 January 2016; Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015. The most likely internet sites of TECH TRADE UK LIMITED are www.techtradeuk.co.uk, and www.tech-trade-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Tech Trade Uk Limited is a Private Limited Company. The company registration number is 05007230. Tech Trade Uk Limited has been working since 06 January 2004. The present status of the company is Liquidation. The registered address of Tech Trade Uk Limited is Valentine Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire Wd6 2fx. . PARKER, Shaun Keith is a Director of the company. Secretary DART, Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DART, Stephen has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
PARKER, Shaun Keith
Appointed Date: 06 January 2004
65 years old

Resigned Directors

Secretary
DART, Stephen
Resigned: 04 October 2013
Appointed Date: 06 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 January 2004
Appointed Date: 06 January 2004

Director
DART, Stephen
Resigned: 04 October 2013
Appointed Date: 06 January 2004
58 years old

TECH TRADE UK LIMITED Events

24 Mar 2017
Liquidators' statement of receipts and payments to 15 January 2017
02 Feb 2016
Liquidators' statement of receipts and payments to 15 January 2016
20 Oct 2015
Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015
27 Jan 2015
Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 27 January 2015
26 Jan 2015
Notice to Registrar of Companies of Notice of disclaimer
...
... and 30 more events
20 Apr 2006
Accounts for a dormant company made up to 31 January 2005
21 Feb 2006
Return made up to 06/01/06; full list of members
08 Jun 2005
Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

06 Jan 2004
Secretary resigned
06 Jan 2004
Incorporation

TECH TRADE UK LIMITED Charges

1 February 2011
Debenture
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…