About

Registered Number: 04715831
Date of Incorporation: 28/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2018 (6 years and 3 months ago)
Registered Address: 37 Sun Street, London, EC2M 2PL

 

Founded in 2003, Trade House Kazmunaigaz Uk Ltd have registered office in London, it's status at Companies House is "Dissolved". The business has 2 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARGINGAZIN, Artur 20 June 2008 - 1
AMANGILDIN, Daniyar 28 March 2003 11 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2018
LIQ13 - N/A 29 December 2017
LIQ03 - N/A 02 August 2017
AD01 - Change of registered office address 25 June 2016
RESOLUTIONS - N/A 23 June 2016
4.70 - N/A 23 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 05 April 2016
SH01 - Return of Allotment of shares 20 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 April 2015
CH04 - Change of particulars for corporate secretary 13 April 2015
SH01 - Return of Allotment of shares 20 January 2015
AA - Annual Accounts 07 November 2014
MR04 - N/A 03 September 2014
SH01 - Return of Allotment of shares 15 August 2014
SH01 - Return of Allotment of shares 24 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 04 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 31 May 2013
TM01 - Termination of appointment of director 08 March 2013
DISS40 - Notice of striking-off action discontinued 15 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AD01 - Change of registered office address 05 November 2012
RP04 - N/A 13 April 2012
AR01 - Annual Return 03 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 03 April 2012
MG01 - Particulars of a mortgage or charge 30 December 2011
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 12 May 2010
DISS40 - Notice of striking-off action discontinued 20 April 2010
AR01 - Annual Return 19 April 2010
DISS16(SOAS) - N/A 26 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
SH10 - Notice of particulars of variation of rights attached to shares 09 November 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
AA - Annual Accounts 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 29 March 2007
395 - Particulars of a mortgage or charge 07 November 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
363a - Annual Return 06 April 2005
AA - Annual Accounts 15 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2004
363a - Annual Return 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2003
RESOLUTIONS - N/A 21 June 2003
RESOLUTIONS - N/A 21 June 2003
123 - Notice of increase in nominal capital 21 June 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
225 - Change of Accounting Reference Date 09 April 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 December 2011 Fully Satisfied

N/A

Debenture 01 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.