About

Registered Number: 08009600
Date of Incorporation: 28/03/2012 (12 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Suite 11 91 Western Road, Brighton, BN1 2NW,

 

Founded in 2012, Wta Trading 3 Ltd has its registered office in Brighton, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The companies director is listed as Pearse, Martin Adam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEARSE, Martin Adam 28 March 2012 15 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
AR01 - Annual Return 27 April 2017
AR01 - Annual Return 27 April 2017
DS01 - Striking off application by a company 27 April 2017
AR01 - Annual Return 23 November 2016
AR01 - Annual Return 22 November 2016
AD04 - Change of location of company records to the registered office 21 November 2016
DISS40 - Notice of striking-off action discontinued 20 August 2016
AR01 - Annual Return 17 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2016
CH01 - Change of particulars for director 15 August 2016
TM02 - Termination of appointment of secretary 15 August 2016
AD01 - Change of registered office address 29 July 2016
DISS16(SOAS) - N/A 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
CERTNM - Change of name certificate 11 February 2016
AD01 - Change of registered office address 10 February 2016
CERTNM - Change of name certificate 23 May 2015
CONNOT - N/A 28 March 2015
DISS40 - Notice of striking-off action discontinued 06 December 2014
CERTNM - Change of name certificate 09 September 2014
DISS16(SOAS) - N/A 03 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
DISS40 - Notice of striking-off action discontinued 12 October 2013
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 09 October 2013
CH03 - Change of particulars for secretary 09 October 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
CERTNM - Change of name certificate 26 September 2012
AD01 - Change of registered office address 26 September 2012
NEWINC - New incorporation documents 28 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.