About

Registered Number: 07512064
Date of Incorporation: 01/02/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2018 (5 years and 11 months ago)
Registered Address: BEGBIES TRAYNOR, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1PG

 

D R Trading Ltd was founded on 01 February 2011 with its registered office in Newcastle Upon Tyne in Tyne & Wear, it's status is listed as "Dissolved". There are 9 directors listed for the business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WERONOV, Wer 10 September 2014 - 1
HANLEY, Sean 01 October 2013 18 December 2013 1
JUKINSKIS, Aigars 29 May 2014 01 May 2015 1
JUKSINSKIS, Aigars 29 May 2014 01 May 2015 1
JURGELIS, Andrius 01 February 2012 21 May 2012 1
STONE, Jonathan 01 May 2012 02 October 2013 1
Secretary Name Appointed Resigned Total Appointments
JUKSINSKIS, Aigars, Secretary 01 February 2014 27 February 2014 1
KVITOVS, Vasilijs 01 May 2012 01 May 2012 1
STONE, John 01 May 2012 01 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2018
WU15 - N/A 05 February 2018
LIQ MISC - N/A 28 February 2017
AD01 - Change of registered office address 12 February 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 February 2016
COCOMP - Order to wind up 08 October 2015
AA - Annual Accounts 19 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 09 February 2015
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 05 June 2014
AA - Annual Accounts 03 June 2014
AP01 - Appointment of director 03 June 2014
DISS40 - Notice of striking-off action discontinued 24 May 2014
AR01 - Annual Return 23 May 2014
AA01 - Change of accounting reference date 23 May 2014
GAZ1 - First notification of strike-off action in London Gazette 13 May 2014
TM02 - Termination of appointment of secretary 27 February 2014
AP03 - Appointment of secretary 17 February 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 04 October 2013
AP01 - Appointment of director 04 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 28 May 2012
TM02 - Termination of appointment of secretary 28 May 2012
AP03 - Appointment of secretary 27 May 2012
TM02 - Termination of appointment of secretary 27 May 2012
AP01 - Appointment of director 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
AP03 - Appointment of secretary 15 May 2012
TM01 - Termination of appointment of director 29 February 2012
AP01 - Appointment of director 27 February 2012
AR01 - Annual Return 16 February 2012
NEWINC - New incorporation documents 01 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.