About

Registered Number: 07499258
Date of Incorporation: 20/01/2011 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2017 (6 years and 8 months ago)
Registered Address: 1-2-3 Trading Ltd Mopani House, Brookhouse Lane, Blackburn, BB1 6DZ

 

Founded in 2011, 1-2-3 Trading Ltd has its registered office in Blackburn, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The current directors of this company are listed as Dirie, Osman, Harris, Shaun, Pfeifer, Melinda, Dirie, Osman, Adil, Mohammed, Dirie, Osman Ali.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIRIE, Osman 04 June 2012 - 1
HARRIS, Shaun 17 December 2012 - 1
PFEIFER, Melinda 09 January 2014 - 1
ADIL, Mohammed 17 January 2012 02 June 2012 1
DIRIE, Osman Ali 04 June 2012 04 June 2012 1
Secretary Name Appointed Resigned Total Appointments
DIRIE, Osman 04 June 2012 04 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2017
L64.07 - Release of Official Receiver 22 June 2017
COCOMP - Order to wind up 28 July 2015
AP01 - Appointment of director 24 July 2015
DISS16(SOAS) - N/A 11 June 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AP01 - Appointment of director 18 September 2014
TM02 - Termination of appointment of secretary 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 06 March 2014
AD01 - Change of registered office address 06 March 2014
AD01 - Change of registered office address 06 March 2014
AA - Annual Accounts 04 November 2013
AP01 - Appointment of director 27 August 2013
DISS40 - Notice of striking-off action discontinued 15 June 2013
AR01 - Annual Return 12 June 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AD01 - Change of registered office address 04 December 2012
SH01 - Return of Allotment of shares 01 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 July 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
TM02 - Termination of appointment of secretary 18 June 2012
AD01 - Change of registered office address 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
AP03 - Appointment of secretary 15 June 2012
AP01 - Appointment of director 15 June 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AD01 - Change of registered office address 17 January 2012
NEWINC - New incorporation documents 20 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.