About

Registered Number: 05140417
Date of Incorporation: 28/05/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2020 (4 years and 2 months ago)
Registered Address: 277 (Ist Floor), Roundhay Road, Leeds, West Yorkshire, LS8 4HS,

 

Defero Trading Ltd was founded on 28 May 2004 with its registered office in Leeds. We do not know the number of employees at the business. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIBI, Musarat 12 April 2007 14 June 2007 1
SHAFIQ, Mohammad 12 April 2005 02 February 2012 1
Secretary Name Appointed Resigned Total Appointments
IKRAM, Abdul 16 June 2007 15 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 March 2020
L64.04 - Directions to defer dissolution 07 May 2014
L64.07 - Release of Official Receiver 07 May 2014
COCOMP - Order to wind up 14 August 2013
DISS16(SOAS) - N/A 22 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AA - Annual Accounts 08 August 2012
DISS40 - Notice of striking-off action discontinued 07 August 2012
AR01 - Annual Return 06 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
TM01 - Termination of appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
AD01 - Change of registered office address 17 May 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AR01 - Annual Return 29 June 2011
AD01 - Change of registered office address 06 April 2011
TM02 - Termination of appointment of secretary 15 February 2011
CERTNM - Change of name certificate 11 February 2011
CERTNM - Change of name certificate 09 February 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 10 August 2010
AA - Annual Accounts 10 August 2010
AA - Annual Accounts 10 August 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 14 December 2009
AD01 - Change of registered office address 09 December 2009
DISS40 - Notice of striking-off action discontinued 09 December 2009
AR01 - Annual Return 08 December 2009
GAZ1 - First notification of strike-off action in London Gazette 13 October 2009
DISS16(SOAS) - N/A 03 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 23 September 2008
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
NEWINC - New incorporation documents 28 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.