Company NameM F Trading Limited
Company StatusDissolved
Company Number04471792
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Falco
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleCrude Oil Futures Trader
Correspondence AddressThe Sheiling
Ramsden Park Road
Billericay
Essex
CM11 1NS
Secretary NameSharon Elizabeth Falco
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleBank Clerk
Correspondence AddressThe Sheiling
Ramsden Park Road
Billericay
Essex
CM11 1NS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,555
Cash£23,387
Current Liabilities£22,263

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
15 August 2007Application for striking-off (1 page)
12 January 2007Return made up to 27/06/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 August 2005Return made up to 27/06/05; full list of members (6 pages)
12 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2004Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
23 July 2003Return made up to 27/06/03; full list of members (6 pages)
10 July 2002Registered office changed on 10/07/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New director appointed (2 pages)
27 June 2002Incorporation (16 pages)