About

Registered Number: 05199860
Date of Incorporation: 06/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2017 (7 years and 1 month ago)
Registered Address: 38 De Montfort Street, Leicester, Leicestershire, LE1 7GS

 

Swastik Traders Ltd was registered on 06 August 2004 and are based in Leicester in Leicestershire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORANIYA, Raju 01 April 2006 30 September 2006 1
ODEDRA, Malde Sangan 01 October 2005 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
ODEDRA, Manjula 06 October 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 December 2016
AD01 - Change of registered office address 05 February 2016
RESOLUTIONS - N/A 02 February 2016
4.20 - N/A 02 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 06 October 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
AA - Annual Accounts 16 July 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
363a - Annual Return 31 August 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
363s - Annual Return 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
AA - Annual Accounts 22 December 2005
225 - Change of Accounting Reference Date 22 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
287 - Change in situation or address of Registered Office 23 February 2005
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
NEWINC - New incorporation documents 06 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.