SB TRADE ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 05358526 |
Category | Private Limited Company |
Incorporated | 09 Feb 2005 |
Age | 19 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 25 Nov 2014 |
Years | 9 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
Termination director company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Swallow
Documents
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
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
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
Appoint person director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Malcolm Swallow
Documents
Termination director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kamaljit Sood
Documents
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
Termination director company with name
Date: 05 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Renu Sood
Documents
Appoint person director company with name
Date: 02 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kamaljit Singh Sood
Documents
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
Appoint person director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Renu Sood
Documents
Termination director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Swallow
Documents
Termination secretary company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abell Morliss Nominees Ltd
Documents
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
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
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
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
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
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
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
Change of name notice
Date: 26 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
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
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
Termination director company with name
Date: 22 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tej Sood
Documents
Appoint corporate secretary company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Abell Morliss Nominees Ltd
Documents
Appoint person director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Malcolm Swallow
Documents
Termination director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Inder Sood
Documents
Termination secretary company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Prestons Secretarial Services Limited
Documents
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
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / tej sood / 09/02/2009
Documents
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
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
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/08; full list of members
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / tej sood / 09/02/2008
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / inder sood / 09/02/2008
Documents
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
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/07; full list of members
Documents
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
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/06; full list of members
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Some Companies
CAM SPECIALIST SUPPORT LIMITED
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 03873761 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 TROSLEY AVENUE,GRAVESEND,DA11 7QN
Number: | 08740681 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHNS HOUSE, UNIT 2,BURY ST EDMUNDS,IP33 1SJ
Number: | 10339499 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 DAVENPORT CENTRE,BARKING,IG11 0SH
Number: | 11406170 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KIRKER & CO CENTRE 645,LONDON,SW7 3DQ
Number: | 06561999 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
45 ORCHID CREST ORCHID CREST,PONTEFRACT,WF9 1NT
Number: | 08828970 |
Status: | ACTIVE |
Category: | Private Limited Company |