About

Registered Number: 05195673
Date of Incorporation: 03/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 11 Ceder House, Larch Crescent, Hayes, Middlesex, UB4 9EA

 

Rewa Traders Ltd was founded on 03 August 2004 with its registered office in Hayes, Middlesex. The organisation has 4 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Tarlock 13 October 2008 06 January 2011 1
Secretary Name Appointed Resigned Total Appointments
PONYANI, Manmohan Kaur 06 January 2011 - 1
SINGH, Jaswant 04 January 2007 06 July 2009 1
WADHWA, Jass Singh 03 August 2004 04 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
AA01 - Change of accounting reference date 01 July 2020
DISS40 - Notice of striking-off action discontinued 23 October 2019
CS01 - N/A 22 October 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 19 August 2014
AD01 - Change of registered office address 19 August 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 26 April 2013
CERTNM - Change of name certificate 03 December 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 26 April 2011
AP03 - Appointment of secretary 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
TM02 - Termination of appointment of secretary 10 January 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 29 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2009
AR01 - Annual Return 20 October 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
AA - Annual Accounts 01 June 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 20 September 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
287 - Change in situation or address of Registered Office 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 13 June 2006
225 - Change of Accounting Reference Date 05 September 2005
363s - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
287 - Change in situation or address of Registered Office 04 November 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
NEWINC - New incorporation documents 03 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.