About

Registered Number: 04809937
Date of Incorporation: 25/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 4 months ago)
Registered Address: 128 Cannon Workshops, Cannon Drive, London, E14 4AS,

 

Zero Trade Ltd was registered on 25 June 2003, it has a status of "Dissolved". The companies director is Arici, Ogun. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARICI, Ogun 24 March 2006 31 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 08 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2013
SOAS(A) - Striking-off action suspended (Section 652A) 05 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2013
SOAS(A) - Striking-off action suspended (Section 652A) 09 May 2012
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2012
DS01 - Striking off application by a company 16 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
DISS40 - Notice of striking-off action discontinued 03 April 2012
AA - Annual Accounts 31 March 2012
CERTNM - Change of name certificate 28 December 2011
DISS16(SOAS) - N/A 08 December 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 05 July 2010
CH04 - Change of particulars for corporate secretary 02 July 2010
AA - Annual Accounts 31 March 2010
287 - Change in situation or address of Registered Office 15 September 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 22 August 2006
MEM/ARTS - N/A 14 July 2006
287 - Change in situation or address of Registered Office 12 July 2006
CERTNM - Change of name certificate 07 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 04 October 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
CERTNM - Change of name certificate 11 July 2005
363s - Annual Return 02 March 2005
DISS40 - Notice of striking-off action discontinued 04 January 2005
AA - Annual Accounts 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
GAZ1 - First notification of strike-off action in London Gazette 21 December 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
287 - Change in situation or address of Registered Office 08 December 2003
NEWINC - New incorporation documents 25 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.