About

Registered Number: 03403148
Date of Incorporation: 14/07/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 9 months ago)
Registered Address: 64 Bideford Avenue, Perivale, Greenford, Middlesex, UB6 7PX

 

M & O International Trade Ltd was registered on 14 July 1997 and has its registered office in Middlesex. We don't currently know the number of employees at this organisation. There are 2 directors listed for M & O International Trade Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYNARD, Pearl Maria 14 July 1997 01 October 1998 1
Secretary Name Appointed Resigned Total Appointments
SCHIAFFONATI, Sergio 30 November 1998 14 July 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 05 January 2016
AD01 - Change of registered office address 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AR01 - Annual Return 12 September 2015
AP01 - Appointment of director 25 June 2015
AA - Annual Accounts 30 May 2015
TM01 - Termination of appointment of director 06 April 2015
AD01 - Change of registered office address 19 March 2015
AP01 - Appointment of director 17 February 2015
AR01 - Annual Return 11 August 2014
AD01 - Change of registered office address 11 August 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 19 May 2011
TM02 - Termination of appointment of secretary 19 May 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 07 October 2008
363a - Annual Return 05 November 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 11 August 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 04 November 2005
287 - Change in situation or address of Registered Office 24 October 2005
AA - Annual Accounts 14 July 2005
RESOLUTIONS - N/A 08 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
287 - Change in situation or address of Registered Office 23 May 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
287 - Change in situation or address of Registered Office 17 November 2004
363s - Annual Return 17 November 2004
AA - Annual Accounts 24 June 2004
AA - Annual Accounts 24 June 2004
287 - Change in situation or address of Registered Office 11 February 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
287 - Change in situation or address of Registered Office 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
363s - Annual Return 16 August 2003
363(288) - N/A 16 August 2003
363(287) - N/A 16 August 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
AA - Annual Accounts 03 December 2002
AA - Annual Accounts 03 December 2002
363s - Annual Return 02 August 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 30 November 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
363s - Annual Return 02 November 1998
395 - Particulars of a mortgage or charge 12 March 1998
395 - Particulars of a mortgage or charge 24 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
NEWINC - New incorporation documents 14 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 March 1998 Outstanding

N/A

Legal mortgage 19 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.