Company NameTrafiki Ltd
Company StatusDissolved
Company Number07363631
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous NameWe Sell Leads Ltd

Business Activity

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

Directors

Director NameMrs Marilyn Joan Mitchell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Albion Road
London
E17 3HY
Director NameMr Jake Lee Stevens
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Heights Forest View
Chingford
London
E4 7GA

Contact

Websitewww.trafiki.com/
Telephone020 34112680
Telephone regionLondon

Location

Registered Address3rd Floor
Crown House 151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Kieran Cassidy
50.00%
Ordinary A
50 at £1Lawrence Hunt
50.00%
Ordinary B

Financials

Year2014
Net Worth£15,413
Cash£22,072
Current Liabilities£43,148

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 February 2015Director's details changed for Mrs Marilyn Joan Mitchell on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mrs Marilyn Joan Mitchell on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mrs Marilyn Joan Mitchell on 4 February 2015 (2 pages)
30 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 November 2012Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
23 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
23 November 2012Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
23 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
15 November 2012Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 15 November 2012 (1 page)
16 August 2012Termination of appointment of Jake Stevens as a director (1 page)
16 August 2012Termination of appointment of Jake Stevens as a director (1 page)
16 August 2012Appointment of Mrs Marilyn Mitchell as a director (2 pages)
16 August 2012Appointment of Mrs Marilyn Mitchell as a director (2 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
8 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
8 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
15 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 100
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 100
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 100
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 100
(3 pages)
21 October 2010Company name changed we sell leads LTD\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
21 October 2010Change of name notice (2 pages)
21 October 2010Company name changed we sell leads LTD\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
21 October 2010Change of name notice (2 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)