Company NameTrading-101 Limited
Company StatusDissolved
Company NumberSC534173
CategoryPrivate Limited Company
Incorporation Date29 April 2016(8 years ago)
Dissolution Date8 October 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mohammed Nadim
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(2 years, 6 months after company formation)
Appointment Duration11 months, 1 week (closed 08 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address0/1, 9 Ardbeg Street
Glasgow
G42 7JJ
Scotland
Director NameMr Mohammed Nadim
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(same day as company formation)
RoleTrade
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Mohammed Javaid
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address0/1, 9 Ardbeg Street
Glasgow
G42 7JJ
Scotland

Location

Registered Address0/1, 9 Ardbeg Street
Glasgow
G42 7JJ
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 November 2018Change of details for Mr Nadim Muhammed as a person with significant control on 1 November 2018 (2 pages)
9 November 2018Director's details changed for Mr Nadim Mohammed on 1 November 2018 (2 pages)
8 November 2018Termination of appointment of Mohammed Javaid as a director on 1 November 2018 (1 page)
8 November 2018Notification of Nadim Muhammad as a person with significant control on 1 November 2018 (2 pages)
8 November 2018Cessation of Mohammed Javaid as a person with significant control on 1 November 2018 (1 page)
8 November 2018Appointment of Mr Nadim Mohammed as a director on 1 November 2018 (2 pages)
8 November 2018Change of details for Mr Nadim Muhammad as a person with significant control on 1 November 2018 (2 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
27 March 2018Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT Scotland to 0/1, 9 Ardbeg Street Glasgow G42 7JJ on 27 March 2018 (2 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
12 June 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
12 June 2017Termination of appointment of Mohammed Nadim as a director on 29 April 2016 (1 page)
12 June 2017Appointment of Mr Mohammed Javaid as a director on 29 April 2016 (2 pages)
12 June 2017Termination of appointment of Mohammed Nadim as a director on 29 April 2016 (1 page)
12 June 2017Appointment of Mr Mohammed Javaid as a director on 29 April 2016 (2 pages)
8 May 2017Registered office address changed from 335 Paisley Road West Glasgow G51 1LU Scotland to 4D Auchingramont Road Hamilton ML3 6JT on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 335 Paisley Road West Glasgow G51 1LU Scotland to 4D Auchingramont Road Hamilton ML3 6JT on 8 May 2017 (1 page)
29 April 2016Incorporation
Statement of capital on 2016-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2016Incorporation
Statement of capital on 2016-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)