MEH-RAH TRADING LTD

53 Kenton Park Crescent, Harrow, HA3 8TZ, Middlesex, England
StatusDISSOLVED
Company No.07578307
CategoryPrivate Limited Company
Incorporated25 Mar 2011
Age13 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years2 years, 11 months

SUMMARY

MEH-RAH TRADING LTD is an dissolved private limited company with number 07578307. It was incorporated 13 years, 1 month, 7 days ago, on 25 March 2011 and it was dissolved 2 years, 11 months ago, on 01 June 2021. The company address is 53 Kenton Park Crescent, Harrow, HA3 8TZ, Middlesex, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change account reference date company current extended

Date: 18 May 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2020

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Rajendra Dhanak

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2020

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-30

Officer name: Mr Rajendra Dhanak

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rahul Dhanak

Termination date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Old address: United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England

New address: 53 Kenton Park Crescent Harrow Middlesex HA3 8TZ

Change date: 2016-07-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-30

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2015

Action Date: 24 Dec 2015

Category: Address

Type: AD01

Old address: United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS

Change date: 2015-12-24

New address: United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-01

Officer name: Mr Rahul Dhanak

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rahul Dhanak

Termination date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mehul Dhanak

Termination date: 2014-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mehul Dhanak

Change date: 2014-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Rahul Dhanak

Change date: 2014-01-30

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mehul Dhanak

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mehul Dhanak

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-08

Old address: 53 Kenton Park Crescent Kenton Harrow HA3 8TZ United Kingdom

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rahul Dhanak

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Incorporation company

Date: 25 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIKON INVESTMENTS LTD

17 HANOVER SQUARE,MAYFAIR,W1S 1BN

Number:09498932
Status:ACTIVE
Category:Private Limited Company

CATALYST IFG LIMITED

41 LONDON ROAD,STROUD,GL5 2AJ

Number:07330350
Status:ACTIVE
Category:Private Limited Company
Number:05902209
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NAMADA SOLUTIONS LIMITED

281 ST DAVIDS SQUARE,LONDON,E14 3WF

Number:07075020
Status:ACTIVE
Category:Private Limited Company

RECITAL CORPORATION LIMITED

VENTURE HOUSE 2 ARLINGTON SQUARE,BRACKNELL,RG12 1WA

Number:02232282
Status:ACTIVE
Category:Private Limited Company

TAPPIT LIMITED

UNIT 5 EBBSFLEET BUSINESS PARK,GRAVESEND,DA11 9DZ

Number:04225918
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