About

Registered Number: 03802362
Date of Incorporation: 07/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: 16 Oakwood Gardens, Ilford, Essex, IG3 9TY

 

Truth Trading Ltd was registered on 07 July 1999 and are based in Essex. The companies directors are listed as Javaid, Asma, Akeel, Mohammed, Ara, Shafqat in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKEEL, Mohammed 27 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
JAVAID, Asma 16 January 2006 - 1
ARA, Shafqat 27 July 1999 16 January 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 21 May 2016
AR01 - Annual Return 16 September 2015
DISS40 - Notice of striking-off action discontinued 05 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 28 April 2011
DISS40 - Notice of striking-off action discontinued 25 November 2010
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AA - Annual Accounts 18 May 2010
DISS40 - Notice of striking-off action discontinued 13 January 2010
AR01 - Annual Return 12 January 2010
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
AA - Annual Accounts 01 June 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 05 August 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 03 June 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 25 July 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 15 September 2000
288a - Notice of appointment of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
287 - Change in situation or address of Registered Office 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
NEWINC - New incorporation documents 07 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.