COLINDALE TRADING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2YY

Company number 06786405
Status Active
Incorporation Date 8 January 2009
Company Type Private Limited Company
Address 54 CONDUIT STREET, 4TH FLOOR, LONDON, UNITED KINGDOM, W1S 2YY
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Termination of appointment of Jemma Ashley Shields as a director on 20 December 2016; Appointment of Lally Tyler Corday as a director on 20 December 2016. The most likely internet sites of COLINDALE TRADING LIMITED are www.colindaletrading.co.uk, and www.colindale-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Colindale Trading Limited is a Private Limited Company. The company registration number is 06786405. Colindale Trading Limited has been working since 08 January 2009. The present status of the company is Active. The registered address of Colindale Trading Limited is 54 Conduit Street 4th Floor London United Kingdom W1s 2yy. The cash in hand is £0.81k. It is £-2.52k against last year. And the total assets are £23.36k, which is £9.66k against last year. CORDAY, Lally Tyler is a Director of the company. Secretary NC SECRETARIES LIMITED has been resigned. Director DASH, Rajiv has been resigned. Director GOKMEN, Ismail Hakki has been resigned. Director SHIELDS, Jemma Ashley has been resigned. Director SWAIN-GRAINGER, Hayley Victoria has been resigned. Director MC DERMOTT AND PARTNERS LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


colindale trading Key Finiance

LIABILITIES n/a
CASH £0.81k
-76%
TOTAL ASSETS £23.36k
+70%
All Financial Figures

Current Directors

Director
CORDAY, Lally Tyler
Appointed Date: 20 December 2016
56 years old

Resigned Directors

Secretary
NC SECRETARIES LIMITED
Resigned: 01 July 2011
Appointed Date: 08 January 2009

Director
DASH, Rajiv
Resigned: 11 June 2010
Appointed Date: 08 January 2009
50 years old

Director
GOKMEN, Ismail Hakki
Resigned: 01 January 2011
Appointed Date: 11 June 2010
74 years old

Director
SHIELDS, Jemma Ashley
Resigned: 20 December 2016
Appointed Date: 11 December 2013
35 years old

Director
SWAIN-GRAINGER, Hayley Victoria
Resigned: 11 December 2013
Appointed Date: 01 January 2011
55 years old

Director
MC DERMOTT AND PARTNERS LIMITED
Resigned: 13 March 2009
Appointed Date: 08 January 2009

Persons With Significant Control

Mentor Associates Limited
Notified on: 2 March 2017
Nature of control: Has significant influence or control

COLINDALE TRADING LIMITED Events

03 Apr 2017
Confirmation statement made on 2 March 2017 with updates
22 Dec 2016
Termination of appointment of Jemma Ashley Shields as a director on 20 December 2016
22 Dec 2016
Appointment of Lally Tyler Corday as a director on 20 December 2016
21 Dec 2016
Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR to 54 Conduit Street 4th Floor London W1S 2YY on 21 December 2016
19 Oct 2016
Total exemption full accounts made up to 31 January 2016
...
... and 20 more events
15 Jun 2010
Appointment of Ismail Hakki Gokmen as a director
15 Jun 2010
Termination of appointment of Rajiv Dash as a director
20 Jan 2010
Annual return made up to 8 January 2010 with full list of shareholders
19 Mar 2009
Appointment terminated director mc dermott and partners LIMITED
08 Jan 2009
Incorporation