TRADE DYNAMICS LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG5 0SD

Company number 02694751
Status Active
Incorporation Date 6 March 1992
Company Type Private Limited Company
Address 364 FULLWELL AVENUE, ILFORD, ESSEX, IG5 0SD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of TRADE DYNAMICS LIMITED are www.tradedynamics.co.uk, and www.trade-dynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Trade Dynamics Limited is a Private Limited Company. The company registration number is 02694751. Trade Dynamics Limited has been working since 06 March 1992. The present status of the company is Active. The registered address of Trade Dynamics Limited is 364 Fullwell Avenue Ilford Essex Ig5 0sd. The company`s financial liabilities are £11k. It is £-0.06k against last year. The cash in hand is £152.94k. It is £114.15k against last year. And the total assets are £152.94k, which is £106.16k against last year. DJERRAHIAN, Silva is a Secretary of the company. DJERRAHIAN, Hratch is a Director of the company. Secretary MANOUKIAN, Silva has been resigned. Secretary VORPERIAN, Dikran has been resigned. Secretary YARDIM, Gassia has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director AVIS, James Steven has been resigned. Director MANOUKIAN, Silva has been resigned. Director YARDIM, Gassia has been resigned. Director YARDIM, Norayir has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


trade dynamics Key Finiance

LIABILITIES £11k
-1%
CASH £152.94k
+294%
TOTAL ASSETS £152.94k
+226%
All Financial Figures

Current Directors

Secretary
DJERRAHIAN, Silva
Appointed Date: 11 May 2004

Director
DJERRAHIAN, Hratch
Appointed Date: 06 April 1997
70 years old

Resigned Directors

Secretary
MANOUKIAN, Silva
Resigned: 08 May 1997
Appointed Date: 14 January 1997

Secretary
VORPERIAN, Dikran
Resigned: 11 May 2004
Appointed Date: 06 April 1997

Secretary
YARDIM, Gassia
Resigned: 15 January 1997
Appointed Date: 09 April 1992

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 09 April 1992
Appointed Date: 06 March 1992

Director
AVIS, James Steven
Resigned: 31 March 1998
Appointed Date: 14 January 1997
76 years old

Director
MANOUKIAN, Silva
Resigned: 08 May 1997
Appointed Date: 14 January 1997
60 years old

Director
YARDIM, Gassia
Resigned: 15 January 1997
Appointed Date: 09 April 1992
68 years old

Director
YARDIM, Norayir
Resigned: 15 January 1997
Appointed Date: 09 April 1992
67 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 09 April 1992
Appointed Date: 06 March 1992

Persons With Significant Control

Mr Hratch Djerrahian
Notified on: 12 February 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRADE DYNAMICS LIMITED Events

22 Feb 2017
Confirmation statement made on 12 February 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

31 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2

...
... and 66 more events
26 Apr 1992
Registered office changed on 26/04/92 from: 3 garden walk london EC2A 3EQ

26 Apr 1992
Director resigned;new director appointed

26 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

20 Mar 1992
Company name changed rangoon LIMITED\certificate issued on 23/03/92

06 Mar 1992
Incorporation