Company NameScreen Trader.com Limited
Company StatusDissolved
Company Number04276488
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 8 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAdam Bishop
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address53 Broad Street
Cambourne
Cambridge
CB3 6DH
Secretary NameCompany Secretaries 4 Business Limited (Corporation)
StatusClosed
Appointed22 August 2002(12 months after company formation)
Appointment Duration3 years, 5 months (closed 14 February 2006)
Correspondence Address2nd Floor
Cambridge House, Cambridge Road
Harlow
Essex
CM20 2EQ
Director NameSimon Eagle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Queensway Quay
Gibraltar
Foreign
Secretary NameSimon Eagle
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Queensway Quay
Gibraltar
Foreign
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressUnit 13
Woodside Industrial Estate
Epping Thornwood
Essex
CM16 6LJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
21 September 2005Director resigned (1 page)
16 September 2005Application for striking-off (1 page)
20 July 2005Director resigned (1 page)
31 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
15 August 2003Return made up to 24/08/03; full list of members (7 pages)
27 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
8 April 2003Compulsory strike-off action has been discontinued (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003Return made up to 24/08/02; full list of members (7 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Secretary resigned (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Registered office changed on 18/10/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
18 October 2001Secretary resigned (1 page)