About

Registered Number: SC219635
Date of Incorporation: 29/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: C/O 1 Victoria Road, Dundee, DD1 1EL

 

Having been setup in 2001, 18u Trading Ltd are based in the United Kingdom, it has a status of "Dissolved". The current directors of the organisation are listed as Hutton, Sandra, Brown, Anne, Matthew, Nicole Amanda in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUTTON, Sandra 17 July 2006 - 1
BROWN, Anne 27 February 2003 17 July 2006 1
MATTHEW, Nicole Amanda 29 May 2001 25 February 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 07 December 2017
AA - Annual Accounts 20 October 2017
CS01 - N/A 29 May 2017
TM01 - Termination of appointment of director 29 May 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 31 May 2016
CERTNM - Change of name certificate 16 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 01 June 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 28 October 2009
AP01 - Appointment of director 07 October 2009
363a - Annual Return 29 May 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 10 November 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
225 - Change of Accounting Reference Date 17 August 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 03 April 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 04 March 2003
225 - Change of Accounting Reference Date 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
363s - Annual Return 27 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
287 - Change in situation or address of Registered Office 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.