About

Registered Number: 08316560
Date of Incorporation: 03/12/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: 128 Cannon Workshops, Cannon Drive, London, E14 4AS

 

Mediterranean Trading Ltd was founded on 03 December 2012 with its registered office in London, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUZID, Khaled 01 March 2013 01 April 2015 1
FALKENAU, Helmut Paul 09 November 2017 01 December 2019 1
Secretary Name Appointed Resigned Total Appointments
ABELL SERVICES LTD 03 December 2012 01 April 2015 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AP01 - Appointment of director 27 May 2020
PSC01 - N/A 22 May 2020
PSC07 - N/A 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
DISS40 - Notice of striking-off action discontinued 26 February 2020
CS01 - N/A 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
PSC01 - N/A 08 February 2018
PSC01 - N/A 08 February 2018
CH01 - Change of particulars for director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
AP01 - Appointment of director 08 February 2018
PSC07 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
AP01 - Appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
PSC01 - N/A 08 February 2018
RESOLUTIONS - N/A 04 October 2017
RESOLUTIONS - N/A 28 June 2017
CS01 - N/A 15 May 2017
DISS40 - Notice of striking-off action discontinued 11 April 2017
AA - Annual Accounts 10 April 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AA - Annual Accounts 30 September 2016
CERTNM - Change of name certificate 12 February 2016
AR01 - Annual Return 13 January 2016
TM02 - Termination of appointment of secretary 13 January 2016
CH01 - Change of particulars for director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 03 September 2014
DISS40 - Notice of striking-off action discontinued 24 May 2014
AR01 - Annual Return 21 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
SH01 - Return of Allotment of shares 04 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
NEWINC - New incorporation documents 03 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.