SB TRADE ENTERPRISES LIMITED

75-76 Blackfriars Road, London, SE1 8HA, England
StatusDISSOLVED
Company No.05358526
CategoryPrivate Limited Company
Incorporated09 Feb 2005
Age19 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution25 Nov 2014
Years9 years, 6 months, 9 days

SUMMARY

SB TRADE ENTERPRISES LIMITED is an dissolved private limited company with number 05358526. It was incorporated 19 years, 3 months, 23 days ago, on 09 February 2005 and it was dissolved 9 years, 6 months, 9 days ago, on 25 November 2014. The company address is 75-76 Blackfriars Road, London, SE1 8HA, England.



Company Fillings

Gazette dissolved compulsary

Date: 25 Nov 2014

Category: Gazette

Type: GAZ2

Documents

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Old address: 128 Cannon Workshops Cannon Drive London E14 4AS

Change date: 2014-06-10

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Swallow

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Malcolm Swallow

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamaljit Sood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Renu Sood

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kamaljit Singh Sood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Renu Sood

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Swallow

Documents

View document PDF

Termination secretary company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abell Morliss Nominees Ltd

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr Malcolm James Swallow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2011

Action Date: 25 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm James Swallow

Change date: 2010-12-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Abell Morliss Nominees Ltd

Change date: 2009-10-01

Documents

View document PDF

Memorandum articles

Date: 07 Dec 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fly hotels LIMITED\certificate issued on 26/11/09

Documents

View document PDF

Change of name notice

Date: 26 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 01 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-01

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tej Sood

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Abell Morliss Nominees Ltd

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Malcolm Swallow

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inder Sood

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Prestons Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-16

Old address: 75-76 Blackfriars Road London SE1 8HA United Kingdom

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / tej sood / 09/02/2009

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Address

Type: 287

Description: Registered office changed on 27/05/2009 from, 364-368 cranbrook road, gants hill, ilford, essex, IG2 6HY

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / tej sood / 09/02/2008

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / inder sood / 09/02/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 05 Sep 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 05 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 368 LIMITED\certificate issued on 05/05/06

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 08/03/05 from: 364-368 cranbrook road, ilford, essex IG2 6HY

Documents

View document PDF

Incorporation company

Date: 09 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAM SPECIALIST SUPPORT LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:03873761
Status:ACTIVE
Category:Private Limited Company

CITYSTAFF LTD

27 TROSLEY AVENUE,GRAVESEND,DA11 7QN

Number:08740681
Status:ACTIVE
Category:Private Limited Company

LA BOUTIQUE FRANCAISE LTD

ST JOHNS HOUSE, UNIT 2,BURY ST EDMUNDS,IP33 1SJ

Number:10339499
Status:ACTIVE
Category:Private Limited Company

LOVEICE LTD

UNIT 8 DAVENPORT CENTRE,BARKING,IG11 0SH

Number:11406170
Status:ACTIVE
Category:Private Limited Company

MELLOR & RUSSELL LIMITED

C/O KIRKER & CO CENTRE 645,LONDON,SW7 3DQ

Number:06561999
Status:LIQUIDATION
Category:Private Limited Company

RIVALS PUBLISHING LIMITED

45 ORCHID CREST ORCHID CREST,PONTEFRACT,WF9 1NT

Number:08828970
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source