About

Registered Number: 06014361
Date of Incorporation: 30/11/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (5 years ago)
Registered Address: Unit 7 Weaver Street, Leeds, LS4 2AU

 

Souk Wholesale Trading Ltd was setup in 2006. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Richard 30 November 2006 14 December 2011 1
Secretary Name Appointed Resigned Total Appointments
RADUCANU, Ruxandra 01 August 2007 - 1
OGDEN, Leonie 30 November 2006 31 July 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 02 January 2020
AA - Annual Accounts 19 November 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 29 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 13 December 2016
AR01 - Annual Return 26 December 2015
AA - Annual Accounts 22 December 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 15 December 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 07 November 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 09 December 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 15 November 2010
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 05 December 2009
CH01 - Change of particulars for director 05 December 2009
363a - Annual Return 15 December 2008
353 - Register of members 15 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
395 - Particulars of a mortgage or charge 24 January 2007
225 - Change of Accounting Reference Date 01 January 2007
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.