Company NameEtrade System Ltd
Company StatusDissolved
Company Number06597299
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 10 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Radoslaw Tomasz Palusiak
Date of BirthJune 1978 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMrs Maja Magdalena Palusiak
Date of BirthMay 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMr Darryl Towers
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 16 The Printworks
Sealand Road
Chester
Clwyd
CH1 4QS
Wales
Director NameMr Kevin Fyodr Krause
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProvidence House 26 Kilburn Place
London
NW6 4QD

Contact

Websiteetradesystem.co.uk

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Mr Radoslaw Palusiak
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,853
Cash£294
Current Liabilities£15,540

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016Application to strike the company off the register (3 pages)
4 October 2016Application to strike the company off the register (3 pages)
18 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(3 pages)
18 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(3 pages)
21 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 September 2015Register inspection address has been changed from 197 Saddlery Way Chester CH1 4LZ United Kingdom to 31 Pine Grove Chester CH2 3LF (1 page)
27 September 2015Register inspection address has been changed from 197 Saddlery Way Chester CH1 4LZ United Kingdom to 31 Pine Grove Chester CH2 3LF (1 page)
14 June 2015Termination of appointment of Maja Magdalena Palusiak as a director on 29 May 2015 (1 page)
14 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(4 pages)
14 June 2015Termination of appointment of Maja Magdalena Palusiak as a director on 29 May 2015 (1 page)
14 June 2015Termination of appointment of Maja Magdalena Palusiak as a director on 29 May 2015 (1 page)
14 June 2015Termination of appointment of Maja Magdalena Palusiak as a director on 29 May 2015 (1 page)
14 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 January 2014Registered office address changed from Queens House 200 Lower High Street Watford WD17 2EH England on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Queens House 200 Lower High Street Watford WD17 2EH England on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Queens House 200 Lower High Street Watford WD17 2EH England on 3 January 2014 (1 page)
2 August 2013Registered office address changed from Providence House 26 Kilburn Place London NW6 4QD on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Providence House 26 Kilburn Place London NW6 4QD on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Providence House 26 Kilburn Place London NW6 4QD on 2 August 2013 (1 page)
9 June 2013Register inspection address has been changed from 9 Larkspur Close Chester CH4 8LP United Kingdom (1 page)
9 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
9 June 2013Register inspection address has been changed from 9 Larkspur Close Chester CH4 8LP United Kingdom (1 page)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 February 2013Director's details changed for Mr Radoslaw Tomasz Palusiak on 27 July 2012 (2 pages)
11 February 2013Director's details changed for Mrs Maja Magdalena Palusiak on 27 July 2012 (2 pages)
11 February 2013Director's details changed for Mrs Maja Magdalena Palusiak on 27 July 2012 (2 pages)
11 February 2013Director's details changed for Mr Radoslaw Tomasz Palusiak on 27 July 2012 (2 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
18 June 2012Register(s) moved to registered inspection location (1 page)
18 June 2012Register(s) moved to registered inspection location (1 page)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
17 June 2012Director's details changed for Mr Radoslaw Tomasz Palusiak on 18 May 2012 (2 pages)
17 June 2012Director's details changed for Miss Maja Magdalena Palusiak on 18 May 2012 (2 pages)
17 June 2012Director's details changed for Miss Maja Magdalena Palusiak on 18 May 2012 (2 pages)
17 June 2012Director's details changed for Mr Radoslaw Tomasz Palusiak on 18 May 2012 (2 pages)
17 June 2012Register inspection address has been changed (1 page)
17 June 2012Register inspection address has been changed (1 page)
25 March 2012Termination of appointment of Kevin Krause as a director (1 page)
25 March 2012Termination of appointment of Kevin Krause as a director (1 page)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
26 March 2011Appointment of Mr Kevin Fyodr Krause as a director (2 pages)
26 March 2011Termination of appointment of Darryl Towers as a director (1 page)
26 March 2011Appointment of Mr Kevin Fyodr Krause as a director (2 pages)
26 March 2011Termination of appointment of Darryl Towers as a director (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Radoslaw Palusiak on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Radoslaw Palusiak on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Miss Maja Palusiak on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Miss Maja Palusiak on 20 May 2010 (2 pages)
6 June 2010Director's details changed for Darryl Towers on 20 May 2010 (2 pages)
6 June 2010Director's details changed for Darryl Towers on 20 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Radoslaw Palusiak on 3 June 2010 (2 pages)
3 June 2010Director's details changed for Mr Radoslaw Palusiak on 3 June 2010 (2 pages)
3 June 2010Director's details changed for Mr Radoslaw Palusiak on 3 June 2010 (2 pages)
14 May 2010Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester CH1 2HT on 14 May 2010 (2 pages)
14 May 2010Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester CH1 2HT on 14 May 2010 (2 pages)
29 September 2009Director appointed darryl towers (2 pages)
29 September 2009Director appointed darryl towers (2 pages)
7 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 June 2009Return made up to 20/05/09; full list of members (3 pages)
4 June 2009Return made up to 20/05/09; full list of members (3 pages)
11 November 2008Director's change of particulars / maja spionkowska / 07/11/2008 (1 page)
11 November 2008Director's change of particulars / maja spionkowska / 07/11/2008 (1 page)
20 May 2008Incorporation (18 pages)
20 May 2008Incorporation (18 pages)