About

Registered Number: 06558549
Date of Incorporation: 08/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years ago)
Registered Address: Gb House, 911 Green Lane, London, N21 2QP

 

M J International Trading Ltd was registered on 08 April 2008 with its registered office in London. The companies directors are listed as Harding, Caroline Jane, Waterlow Secretaries Limited, Wakefield, Alison Couch, Waterlow Nominees Limited in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKEFIELD, Alison Couch 30 September 2010 01 May 2013 1
WATERLOW NOMINEES LIMITED 08 April 2008 08 April 2008 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Caroline Jane 08 April 2008 01 December 2010 1
WATERLOW SECRETARIES LIMITED 08 April 2008 08 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DISS16(SOAS) - N/A 28 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 April 2014
DISS16(SOAS) - N/A 24 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
TM01 - Termination of appointment of director 19 June 2013
DISS16(SOAS) - N/A 17 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
MG01 - Particulars of a mortgage or charge 19 December 2011
MG01 - Particulars of a mortgage or charge 10 December 2011
AR01 - Annual Return 05 May 2011
TM02 - Termination of appointment of secretary 12 April 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
TM01 - Termination of appointment of director 07 December 2010
AP01 - Appointment of director 07 December 2010
CH01 - Change of particulars for director 27 May 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 01 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2011 Outstanding

N/A

Mortgage debenture 08 December 2011 Outstanding

N/A

Debenture 10 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.