Company NameRocky Mountain Traders Limited
Company StatusDissolved
Company NumberSC215090
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)
Previous NamesZulco Limited and Inkrite Products Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Yusuf Ibrahim Okhai
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(3 months after company formation)
Appointment Duration14 years, 4 months (closed 04 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address448 Perth Road
Dundee
DD2 1JT
Scotland
Secretary NameMr Sheryar Adam
StatusClosed
Appointed19 May 2010(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 04 September 2015)
RoleCompany Director
Correspondence AddressBlock 31
Dunsinane Estate
Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameTalkeen Hanslod
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(3 months after company formation)
Appointment Duration9 years (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Invergowrie Drive
Dundee
DD2 1RD
Scotland
Secretary NameTalkeen Hanslod
NationalityBritish
StatusResigned
Appointed27 April 2001(3 months after company formation)
Appointment Duration9 years (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Invergowrie Drive
Dundee
DD2 1RD
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland

Contact

Websitewww.medea.co.uk/

Location

Registered AddressBlock 31
Dunsinane Estate
Dunsinane Avenue
Dundee
DD2 3QF
Scotland
ConstituencyDundee West
WardLochee

Shareholders

1 at £1Medea International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the company off the register (3 pages)
24 April 2015Application to strike the company off the register (3 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
9 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
9 August 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
9 August 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
10 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
19 May 2010Termination of appointment of Talkeen Hanslod as a director (1 page)
19 May 2010Appointment of Mr Sheryar Adam as a secretary (1 page)
19 May 2010Termination of appointment of Talkeen Hanslod as a secretary (1 page)
19 May 2010Appointment of Mr Sheryar Adam as a secretary (1 page)
19 May 2010Termination of appointment of Talkeen Hanslod as a secretary (1 page)
19 May 2010Termination of appointment of Talkeen Hanslod as a director (1 page)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
15 July 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
15 July 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
27 January 2009Return made up to 25/01/09; full list of members (3 pages)
27 January 2009Return made up to 25/01/09; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
12 November 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
25 February 2008Return made up to 25/01/08; full list of members (3 pages)
25 February 2008Return made up to 25/01/08; full list of members (3 pages)
13 July 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
13 July 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
9 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
9 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
27 February 2007Return made up to 25/01/07; full list of members (2 pages)
27 February 2007Return made up to 25/01/07; full list of members (2 pages)
25 January 2006Return made up to 25/01/06; full list of members (2 pages)
25 January 2006Return made up to 25/01/06; full list of members (2 pages)
14 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
14 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
10 March 2005Company name changed inkrite products LIMITED\certificate issued on 10/03/05 (2 pages)
10 March 2005Company name changed inkrite products LIMITED\certificate issued on 10/03/05 (2 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
25 February 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2003Registered office changed on 30/04/03 from: brunel road west gourdie industrial estate , dundee DD2 4TG (1 page)
30 April 2003Registered office changed on 30/04/03 from: brunel road west gourdie industrial estate , dundee DD2 4TG (1 page)
24 February 2003Return made up to 25/01/03; full list of members (7 pages)
24 February 2003Return made up to 25/01/03; full list of members (7 pages)
13 November 2002Registered office changed on 13/11/02 from: 50 castle street dundee angus DD1 3RU (1 page)
13 November 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
13 November 2002Registered office changed on 13/11/02 from: 50 castle street dundee angus DD1 3RU (1 page)
13 November 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
26 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 November 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
29 November 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001New director appointed (2 pages)
17 April 2001Company name changed zulco LIMITED\certificate issued on 17/04/01 (2 pages)
17 April 2001Company name changed zulco LIMITED\certificate issued on 17/04/01 (2 pages)
25 January 2001Incorporation (15 pages)
25 January 2001Incorporation (15 pages)