Company NameTrade UK Ltd
Company StatusDissolved
Company NumberSC252349
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date6 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Sadaf Ahmer
Date of BirthJune 1976 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed11 July 2003(4 days after company formation)
Appointment Duration12 years, 12 months (closed 06 July 2016)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address9 Braemar Gardens
Broughty Ferry
Dundee
Angus
DD5 3TE
Scotland
Secretary NameMr Nadeem Ahmer
NationalityBritish
StatusClosed
Appointed11 July 2003(4 days after company formation)
Appointment Duration12 years, 12 months (closed 06 July 2016)
RoleShop Assistant
Correspondence Address9 Braemar Gardens
Broughty Ferry
Dundee
DD5 3TE
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSuite 3 5th Floor Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Financials

Year2010
Net Worth-£2,632
Cash£150
Current Liabilities£22,840

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 July 2016Final Gazette dissolved following liquidation (1 page)
6 July 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Notice of final meeting of creditors (2 pages)
6 April 2016Notice of final meeting of creditors (2 pages)
23 March 2012Court order notice of winding up (1 page)
23 March 2012Notice of winding up order (1 page)
23 March 2012Registered office address changed from 293 Hilltown Dundee DD3 7AQ on 23 March 2012 (2 pages)
23 March 2012Notice of winding up order (1 page)
23 March 2012Court order notice of winding up (1 page)
23 March 2012Registered office address changed from 293 Hilltown Dundee DD3 7AQ on 23 March 2012 (2 pages)
15 December 2011Compulsory strike-off action has been suspended (1 page)
15 December 2011Compulsory strike-off action has been suspended (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 October 2010Director's details changed for Sadaf Ahmer on 7 July 2010 (2 pages)
7 October 2010Secretary's details changed for Nadeem Ahmer on 7 July 2010 (1 page)
7 October 2010Director's details changed for Sadaf Ahmer on 7 July 2010 (2 pages)
7 October 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 1
(4 pages)
7 October 2010Director's details changed for Sadaf Ahmer on 7 July 2010 (2 pages)
7 October 2010Secretary's details changed for Nadeem Ahmer on 7 July 2010 (1 page)
7 October 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 1
(4 pages)
7 October 2010Secretary's details changed for Nadeem Ahmer on 7 July 2010 (1 page)
7 October 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 1
(4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
28 January 2010Annual return made up to 7 July 2009 with a full list of shareholders (3 pages)
28 January 2010Annual return made up to 7 July 2009 with a full list of shareholders (3 pages)
28 January 2010Annual return made up to 7 July 2009 with a full list of shareholders (3 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 May 2009Director's change of particulars / sadaf ahmer / 15/08/2007 (1 page)
20 May 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 May 2009Return made up to 07/07/08; full list of members (5 pages)
20 May 2009Director's change of particulars / sadaf ahmer / 15/08/2007 (1 page)
20 May 2009Return made up to 07/07/08; full list of members (5 pages)
8 January 2008Partic of mort/charge * (3 pages)
8 January 2008Partic of mort/charge * (3 pages)
30 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 August 2007Return made up to 07/07/07; no change of members (6 pages)
6 August 2007Return made up to 07/07/07; no change of members (6 pages)
2 November 2006Return made up to 07/07/06; full list of members (6 pages)
2 November 2006Return made up to 07/07/06; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
8 September 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
8 September 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
11 July 2005Return made up to 07/07/05; full list of members (6 pages)
11 July 2005Return made up to 07/07/05; full list of members (6 pages)
23 August 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
(6 pages)
23 August 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
(6 pages)
4 March 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
4 March 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
14 July 2003New director appointed (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New secretary appointed (1 page)
14 July 2003New secretary appointed (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003New director appointed (1 page)
7 July 2003Incorporation (13 pages)
7 July 2003Incorporation (13 pages)