About

Registered Number: 06253306
Date of Incorporation: 21/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: Sterling House 1 Sheepscar Court, Meanwood Road, Leeds, Yorkshire, LS7 2BB

 

Having been setup in 2007, I Trading Corporation Ltd are based in Yorkshire, it's status is listed as "Dissolved". The current directors of I Trading Corporation Ltd are listed as Waghorn, Paul, Mellor, Irene, Shipley, Lucy Hannah, Cormack, Noah, Harris, Bruce Neil Goodwin, Harris, Bruce Neil Godwin at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAGHORN, Paul 21 May 2007 - 1
CORMACK, Noah 24 May 2007 25 May 2008 1
HARRIS, Bruce Neil Goodwin 01 November 2007 31 January 2008 1
HARRIS, Bruce Neil Godwin 21 May 2007 21 May 2007 1
Secretary Name Appointed Resigned Total Appointments
MELLOR, Irene 22 May 2007 31 January 2008 1
SHIPLEY, Lucy Hannah 28 April 2008 29 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DISS16(SOAS) - N/A 04 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2013
DISS16(SOAS) - N/A 08 June 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
DISS16(SOAS) - N/A 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
DISS16(SOAS) - N/A 15 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
NEWINC - New incorporation documents 21 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.