Company NameTrade Partners Networking International Limited
Company StatusDissolved
Company Number02970033
CategoryPrivate Limited Company
Incorporation Date21 September 1994(29 years, 7 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)
Previous NameBistore Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNorbert Gerhard Baumker
Date of BirthApril 1950 (Born 74 years ago)
NationalityGerman
StatusClosed
Appointed31 October 1994(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 13 May 2003)
RoleBusinessman
Correspondence AddressTransloi
Sandy Rise, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9TR
Secretary NameMr Michael Wilding
NationalityBritish
StatusClosed
Appointed04 January 2002(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 13 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Lindsey Street
Epping
Essex
CM16 6RF
Secretary NameMr Michael Wilding
NationalityBritish
StatusResigned
Appointed23 February 1998(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Lindsey Street
Epping
Essex
CM16 6RF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 September 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 September 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed26 October 1994(1 month after company formation)
Appointment Duration5 days (resigned 31 October 1994)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1994(1 month after company formation)
Appointment DurationResigned same day (resigned 26 October 1994)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed26 October 1994(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 December 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1994(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 July 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameABC Corporate Services Limited (Corporation)
StatusResigned
Appointed16 December 1999(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2001)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ

Location

Registered Address161 Lindsey Street
Epping
Essex
CM16 6RF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common

Financials

Year2014
Net Worth-£331,307
Current Liabilities£339,612

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
29 October 2002Voluntary strike-off action has been suspended (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
17 June 2002Application for striking-off (1 page)
9 January 2002New secretary appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 2 duke street london SW1Y 6BJ (1 page)
14 April 2001Secretary resigned (1 page)
29 September 2000Return made up to 21/09/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 31 December 1998 (3 pages)
1 March 2000Accounts for a small company made up to 31 December 1997 (6 pages)
8 February 2000Return made up to 21/09/98; full list of members (9 pages)
3 February 2000Secretary resigned (1 page)
26 January 2000New secretary appointed (7 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000Director's particulars changed (1 page)
10 December 1999Registered office changed on 10/12/99 from: 100 new bridge street london EC4V 6JA (1 page)
28 September 1999Compulsory strike-off action has been discontinued (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
7 April 1998Compulsory strike-off action has been discontinued (1 page)
7 April 1998Accounts for a small company made up to 31 December 1995 (4 pages)
7 April 1998Accounts for a small company made up to 31 December 1996 (4 pages)
31 March 1998New secretary appointed (2 pages)
4 November 1997First Gazette notice for compulsory strike-off (1 page)
22 April 1997Strike-off action suspended (1 page)
11 March 1997First Gazette notice for compulsory strike-off (1 page)
25 October 1995Return made up to 21/09/95; full list of members (12 pages)
29 September 1995Ad 14/11/94--------- £ si 98@1=98 £ ic 2/100 (4 pages)