About

Registered Number: 06035818
Date of Incorporation: 21/12/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 11 months ago)
Registered Address: Unit 8c 8-10 Asfordby Street, Leicester, Leicestershire, LE5 3QG

 

Trade Enterprise Ltd was registered on 21 December 2006, it's status at Companies House is "Dissolved". The companies directors are Naser Majid, Mohammed, Majid, Javaid, Javes & Co Chartered Certified Accountants. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASER MAJID, Mohammed 21 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MAJID, Javaid 02 March 2012 21 December 2016 1
JAVES & CO CHARTERED CERTIFIED ACCOUNTANTS 28 May 2008 02 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
AD01 - Change of registered office address 11 December 2018
DISS40 - Notice of striking-off action discontinued 17 July 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 14 March 2017
TM02 - Termination of appointment of secretary 14 March 2017
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 19 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 22 February 2013
AR01 - Annual Return 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AP03 - Appointment of secretary 09 May 2012
AA - Annual Accounts 07 May 2012
AP03 - Appointment of secretary 02 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 15 October 2010
AD01 - Change of registered office address 15 October 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH04 - Change of particulars for corporate secretary 13 January 2010
225 - Change of Accounting Reference Date 20 August 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 25 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
363a - Annual Return 21 February 2008
NEWINC - New incorporation documents 21 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.