GEN TRADING LIMITED

C/O CKP INSOLVENCY C/O CKP INSOLVENCY, Enfield, EN3 7XU
StatusDISSOLVED
Company No.07883364
CategoryPrivate Limited Company
Incorporated15 Dec 2011
Age12 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution19 Sep 2017
Years6 years, 8 months, 28 days

SUMMARY

GEN TRADING LIMITED is an dissolved private limited company with number 07883364. It was incorporated 12 years, 6 months, 2 days ago, on 15 December 2011 and it was dissolved 6 years, 8 months, 28 days ago, on 19 September 2017. The company address is C/O CKP INSOLVENCY C/O CKP INSOLVENCY, Enfield, EN3 7XU.



Company Fillings

Gazette dissolved liquidation

Date: 19 Sep 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

Old address: 29 Store Street Ground Floor & Basement London WC1E 7BS

New address: Suite 129 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU

Change date: 2016-04-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 26 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 26 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elias Kouliakiotis

Change date: 2015-12-14

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-14

Officer name: Mr George Nyfoudis

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikolaos Nyfoudis

Termination date: 2014-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2014

Action Date: 13 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-13

Officer name: Mr Nikolaos Nyfoudis

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2014

Action Date: 13 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Nyfoudis

Change date: 2014-03-13

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-03

Old address: Ground Floor & Basement 29 Store Street London WC1E 7BS England

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-03

Old address: 869 High Road London N12 8QA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Capital allotment shares

Date: 14 May 2012

Action Date: 27 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-27

Capital : 400 GBP

Documents

View document PDF

Incorporation company

Date: 15 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROSERVE (MSP) LIMITED

SYNERGY LMS,DERBY,DE24 8HE

Number:04073987
Status:ACTIVE
Category:Private Limited Company

HUBA CONTROL AG

INDUSTRIESTRASSE 17,WURENLOS,

Number:FC022908
Status:ACTIVE
Category:Other company type

JUNNAA & THOMI WROBLEWSKI LIMITED

19 GREEN BANK,,N12 8AS

Number:05134116
Status:ACTIVE
Category:Private Limited Company

LAUNCH PAD FILMS LTD

24 HALSTEAD ROAD,ENFIELD,EN1 1QB

Number:07858548
Status:ACTIVE
Category:Private Limited Company

LNDO92 LIMITED

STUDIO 5,BIRMINGHAM,B3 1QS

Number:11191752
Status:ACTIVE
Category:Private Limited Company

POLE ATTACK LTD

UNIT 9 POLE ATTACK,AYLESBURY,HP20 2SQ

Number:07209196
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