About

Registered Number: 04612043
Date of Incorporation: 09/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2018 (5 years and 10 months ago)
Registered Address: Unit 2 Quinn Street, Manchester, Lancashire, M11 4AE

 

Having been setup in 2002, Tycoon Trading Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Noman, Basharat, Ahmed, Naseer, Ashraf, Mohammed, Mountford, Marc Alan for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOMAN, Basharat 03 December 2009 - 1
ASHRAF, Mohammed 15 December 2002 22 October 2008 1
MOUNTFORD, Marc Alan 22 October 2008 21 May 2009 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Naseer 15 December 2002 22 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2018
L64.04 - Directions to defer dissolution 13 August 2012
L64.07 - Release of Official Receiver 02 August 2012
COCOMP - Order to wind up 12 April 2011
AD01 - Change of registered office address 25 August 2010
AAMD - Amended Accounts 26 April 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 22 February 2010
AD01 - Change of registered office address 20 January 2010
TM01 - Termination of appointment of director 20 December 2009
AP01 - Appointment of director 20 December 2009
363a - Annual Return 08 July 2009
363a - Annual Return 08 July 2009
MEM/ARTS - N/A 17 June 2009
MEM/ARTS - N/A 16 June 2009
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
CERTNM - Change of name certificate 10 June 2009
AA - Annual Accounts 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
DISS40 - Notice of striking-off action discontinued 17 April 2009
AA - Annual Accounts 16 April 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 13 October 2004
225 - Change of Accounting Reference Date 13 October 2004
363s - Annual Return 18 December 2003
RESOLUTIONS - N/A 15 January 2003
123 - Notice of increase in nominal capital 15 January 2003
225 - Change of Accounting Reference Date 20 December 2002
287 - Change in situation or address of Registered Office 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.