About

Registered Number: 08494949
Date of Incorporation: 18/04/2013 (10 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2019 (4 years and 2 months ago)
Registered Address: 27 Norland Street, Bradford, West Yorkshire, BD7 4DY,

 

Established in 2013, Ltt Wholesale Ltd has its registered office in Bradford, West Yorkshire. Currently we aren't aware of the number of employees at the the organisation. This business has 5 directors listed as Belding, Kelly Michelle, Hussain, Ifthikar, Rostas, Maria Andrada, Schmidt, Michal, Thompson, Leslie Theodore in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELDING, Kelly Michelle 24 April 2013 25 April 2013 1
HUSSAIN, Ifthikar 13 May 2014 01 January 2016 1
ROSTAS, Maria Andrada 01 May 2014 01 May 2014 1
SCHMIDT, Michal 02 September 2013 13 May 2014 1
THOMPSON, Leslie Theodore 18 April 2013 02 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2019
L64.04 - Directions to defer dissolution 14 March 2018
L64.07 - Release of Official Receiver 14 March 2018
PSC07 - N/A 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
COCOMP - Order to wind up 22 July 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 05 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 20 March 2016
AD01 - Change of registered office address 15 March 2016
AP01 - Appointment of director 12 March 2016
DISS40 - Notice of striking-off action discontinued 16 May 2015
AR01 - Annual Return 14 May 2015
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 14 May 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AR01 - Annual Return 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
AP01 - Appointment of director 16 May 2014
AD01 - Change of registered office address 16 May 2014
AD01 - Change of registered office address 16 May 2014
AD01 - Change of registered office address 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AD01 - Change of registered office address 13 May 2014
CH01 - Change of particulars for director 21 October 2013
AD01 - Change of registered office address 21 October 2013
TM01 - Termination of appointment of director 02 September 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 20 August 2013
AP01 - Appointment of director 25 April 2013
NEWINC - New incorporation documents 18 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.