Company NameTrade Exotics Limited
Company StatusDissolved
Company Number07937124
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Richard David Burton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2017(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRolls Farm Barn Hastingwood Road
Magdalen Laver
Ongar
Essex
CM5 0EN
Director NameMr Kingsley John Tedder
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2017(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRolls Farm Barn Hastingwood Road
Magdalen Laver
Ongar
Essex
CM5 0EN
Director NameMr Christopher Marc Jones
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fenton Avenue
Staines
Middlesex
TW18 1DD

Contact

Websitewhitepython.com/
Email address[email protected]
Telephone0845 5199076
Telephone regionUnknown

Location

Registered AddressRolls Farm Barn Hastingwood Road
Magdalen Laver
Ongar
Essex
CM5 0EN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMagdalen Laver
WardMoreton and Fyfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£25,869
Cash£5,047
Current Liabilities£9,772

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
30 November 2018Application to strike the company off the register (3 pages)
18 April 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
13 September 2017Registered office address changed from 11 Fenton Avenue Staines Middlesex TW18 1DD to Rolls Farm Barn Hastingwood Road Magdalen Laver Ongar Essex CM5 0EN on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 11 Fenton Avenue Staines Middlesex TW18 1DD to Rolls Farm Barn Hastingwood Road Magdalen Laver Ongar Essex CM5 0EN on 13 September 2017 (1 page)
12 September 2017Termination of appointment of Christopher Jones as a director on 11 September 2017 (1 page)
12 September 2017Cessation of Glyn David Phillip Larcombe as a person with significant control on 11 September 2017 (1 page)
12 September 2017Notification of Peregrine Livefoods Ltd as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Cessation of Glyn David Phillip Larcombe as a person with significant control on 11 September 2017 (1 page)
12 September 2017Cessation of Christopher Marc Jones as a person with significant control on 11 September 2017 (1 page)
12 September 2017Appointment of Mr Richard David Burton as a director on 11 September 2017 (2 pages)
12 September 2017Cessation of Glyn David Phillip Larcombe as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Christopher Marc Jones as a person with significant control on 11 September 2017 (1 page)
12 September 2017Appointment of Mr Kingsley John Tedder as a director on 11 September 2017 (2 pages)
12 September 2017Appointment of Mr Richard David Burton as a director on 11 September 2017 (2 pages)
12 September 2017Notification of Peregrine Livefoods Ltd as a person with significant control on 11 September 2017 (2 pages)
12 September 2017Termination of appointment of Christopher Jones as a director on 11 September 2017 (1 page)
12 September 2017Cessation of Christopher Marc Jones as a person with significant control on 12 September 2017 (1 page)
12 September 2017Appointment of Mr Kingsley John Tedder as a director on 11 September 2017 (2 pages)
12 September 2017Notification of Peregrine Livefoods Ltd as a person with significant control on 11 September 2017 (2 pages)
20 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
18 November 2016Statement of capital on 18 November 2016
  • GBP 1
(5 pages)
18 November 2016Statement of capital on 18 November 2016
  • GBP 1
(5 pages)
28 October 2016Statement by Directors (1 page)
28 October 2016Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 13/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 October 2016Solvency Statement dated 14/10/16 (1 page)
28 October 2016Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 13/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 October 2016Solvency Statement dated 14/10/16 (1 page)
28 October 2016Statement by Directors (1 page)
11 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
(3 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(3 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(3 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10
(3 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10
(3 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10
(3 pages)
8 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
8 August 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
12 February 2013Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
12 February 2013Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
26 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 10
(3 pages)
26 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 10
(3 pages)
26 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 10
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 9.1
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 9.1
(3 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)