About

Registered Number: 05615330
Date of Incorporation: 08/11/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 3 months ago)
Registered Address: Christopher House, 94b London Road, Leicester, LE2 0QS

 

Entrad Ltd was registered on 08 November 2005 and are based in Leicester, it's status in the Companies House registry is set to "Dissolved". The companies directors are Dhir, Shashi Bala, Dhand, Vinay Kumar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHAND, Vinay Kumar 08 November 2005 24 February 2006 1
Secretary Name Appointed Resigned Total Appointments
DHIR, Shashi Bala 20 March 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 08 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 08 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 29 September 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AR01 - Annual Return 08 November 2010
AD04 - Change of location of company records to the registered office 08 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 19 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 24 December 2008
287 - Change in situation or address of Registered Office 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 05 February 2008
CERTNM - Change of name certificate 22 November 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 18 December 2006
225 - Change of Accounting Reference Date 18 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
NEWINC - New incorporation documents 08 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.