About

Registered Number: 05521656
Date of Incorporation: 28/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 70-72 Victoria Road, Ruislip, HA4 0AH,

 

Founded in 2005, Ecom Trading Ltd have registered office in Ruislip, it's status is listed as "Active". We do not know the number of employees at this company. Ecom Trading Ltd has 4 directors listed as Daya, Sajjad, Daya, Murtaza Ali, Daya, Tanweer, Daya, Sajjad in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAYA, Sajjad 01 August 2013 - 1
DAYA, Sajjad 28 July 2005 20 August 2005 1
Secretary Name Appointed Resigned Total Appointments
DAYA, Murtaza Ali 01 August 2013 20 July 2017 1
DAYA, Tanweer 20 August 2005 30 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 17 August 2017
TM02 - Termination of appointment of secretary 01 August 2017
CS01 - N/A 20 July 2017
PSC07 - N/A 19 July 2017
CS01 - N/A 08 September 2016
AD01 - Change of registered office address 08 September 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 30 September 2015
AA01 - Change of accounting reference date 12 March 2015
AAMD - Amended Accounts 16 December 2014
AAMD - Amended Accounts 19 November 2014
AP01 - Appointment of director 02 October 2014
AR01 - Annual Return 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AP03 - Appointment of secretary 01 October 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AD01 - Change of registered office address 21 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
287 - Change in situation or address of Registered Office 13 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
AA - Annual Accounts 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 03 July 2008
225 - Change of Accounting Reference Date 07 November 2007
AA - Annual Accounts 25 October 2007
287 - Change in situation or address of Registered Office 24 October 2007
DISS40 - Notice of striking-off action discontinued 23 October 2007
363a - Annual Return 23 October 2007
225 - Change of Accounting Reference Date 21 October 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
363a - Annual Return 14 March 2007
GAZ1 - First notification of strike-off action in London Gazette 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
287 - Change in situation or address of Registered Office 29 July 2005
NEWINC - New incorporation documents 28 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.