About

Registered Number: 05670868
Date of Incorporation: 10/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years ago)
Registered Address: DANMIRR CONSULTANTS, 170 Church Road, Mitcham, Surrey, CR4 3BW

 

Trade Express (UK) Ltd was established in 2006. The organisation has 2 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAPOOR, Kanisham 10 January 2006 17 April 2014 1
MANOCHA, Ameed Singh 10 January 2006 17 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 30 January 2014
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 15 April 2013
AA01 - Change of accounting reference date 28 February 2013
AD01 - Change of registered office address 14 December 2012
AA - Annual Accounts 22 May 2012
AA01 - Change of accounting reference date 30 March 2012
AR01 - Annual Return 02 February 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 16 January 2009
225 - Change of Accounting Reference Date 28 November 2008
287 - Change in situation or address of Registered Office 16 April 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
NEWINC - New incorporation documents 10 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.