About

Registered Number: 08274927
Date of Incorporation: 31/10/2012 (11 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 6 months ago)
Registered Address: 69 Great Hampton Street, Birmingham, West Midlands, B18 6EW

 

Trade Equity Holding Ltd was registered on 31 October 2012 with its registered office in Birmingham, it's status at Companies House is "Dissolved". The companies directors are listed as Hipp, Alexander, Tanatar, Mustafa Cengiz, Wzatek, Wienczyslawa at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIPP, Alexander 31 October 2012 15 May 2015 1
TANATAR, Mustafa Cengiz 01 March 2017 06 June 2019 1
WZATEK, Wienczyslawa 15 May 2015 01 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 08 July 2019
TM01 - Termination of appointment of director 19 June 2019
AP01 - Appointment of director 19 June 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 04 September 2017
DS02 - Withdrawal of striking off application by a company 16 May 2017
TM01 - Termination of appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 13 March 2017
CS01 - N/A 02 November 2016
AD01 - Change of registered office address 13 May 2016
AP04 - Appointment of corporate secretary 10 May 2016
AD01 - Change of registered office address 10 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 23 July 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 21 May 2014
DISS40 - Notice of striking-off action discontinued 20 May 2014
AR01 - Annual Return 19 May 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AD01 - Change of registered office address 04 November 2013
NEWINC - New incorporation documents 31 October 2012
AA01 - Change of accounting reference date 31 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.