About

Registered Number: 06611355
Date of Incorporation: 04/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: 146 Lower Ford Street, Coventry, West Midlands, CV1 5PW,

 

Established in 2008, Tradez Uk Ltd have registered office in West Midlands, it has a status of "Dissolved". There are 3 directors listed as Singh, Davinder, Brighton Secretary Limited, Brighton Director Limited for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Davinder 10 April 2011 - 1
Brighton Director Limited 04 June 2008 04 June 2008 1
Secretary Name Appointed Resigned Total Appointments
Brighton Secretary Limited 04 June 2008 04 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
DISS16(SOAS) - N/A 14 August 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
DISS40 - Notice of striking-off action discontinued 03 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 03 July 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 09 September 2011
AP01 - Appointment of director 09 September 2011
CH01 - Change of particulars for director 09 September 2011
AD01 - Change of registered office address 09 September 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 12 August 2010
AD01 - Change of registered office address 04 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 26 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 September 2009
CERTNM - Change of name certificate 18 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
NEWINC - New incorporation documents 04 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.