About

Registered Number: 03573051
Date of Incorporation: 01/06/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2016 (7 years and 7 months ago)
Registered Address: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

 

Founded in 1998, Bader International Trading Ltd has its registered office in Cardiff, it has a status of "Dissolved". We do not know the number of employees at Bader International Trading Ltd. The current directors of this company are Siddiqui, Yusuf Jamal, Youssef, Josline, Salloum, Alaa, Neama, Gader.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALLOUM, Alaa 04 January 2010 - 1
Secretary Name Appointed Resigned Total Appointments
SIDDIQUI, Yusuf Jamal 27 November 2009 - 1
YOUSSEF, Josline 10 May 2004 - 1
NEAMA, Gader 01 June 1998 24 March 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2016
4.43 - Notice of final meeting of creditors 23 June 2016
LIQ MISC - N/A 02 March 2016
LIQ MISC - N/A 19 February 2015
LIQ MISC - N/A 13 March 2014
AD01 - Change of registered office address 01 August 2013
LIQ MISC - N/A 28 March 2013
LIQ MISC - N/A 01 March 2012
AD01 - Change of registered office address 16 February 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 February 2011
COCOMP - Order to wind up 22 November 2010
DISS16(SOAS) - N/A 11 August 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AP01 - Appointment of director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
AP03 - Appointment of secretary 27 November 2009
AA - Annual Accounts 02 October 2009
287 - Change in situation or address of Registered Office 19 August 2009
363a - Annual Return 03 June 2009
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 21 July 2007
363s - Annual Return 13 October 2006
287 - Change in situation or address of Registered Office 04 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 20 July 2004
363s - Annual Return 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 02 September 2003
AAMD - Amended Accounts 01 November 2002
AA - Annual Accounts 01 November 2002
AA - Annual Accounts 01 November 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 15 July 2002
287 - Change in situation or address of Registered Office 08 February 2002
288b - Notice of resignation of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
363s - Annual Return 21 June 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 06 April 2000
363s - Annual Return 26 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
287 - Change in situation or address of Registered Office 13 April 1999
288a - Notice of appointment of directors or secretaries 30 July 1998
287 - Change in situation or address of Registered Office 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
NEWINC - New incorporation documents 01 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.