Company NameTrimax Trading International Limited
DirectorDilip Kantilal Shah
Company StatusActive - Proposal to Strike off
Company Number01812106
CategoryPrivate Limited Company
Incorporation Date27 April 1984(40 years ago)
Previous NameTrimax Traders Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Dilip Kantilal Shah
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(7 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Astons Road
Northwood
Middlesex
HA6 2LD
Secretary NameMrs Mina Shah
NationalityBritish
StatusCurrent
Appointed01 February 1992(7 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Astons Road
Northwood
Middlesex
HA6 2LD

Location

Registered AddressUnit 21 Park Royal Metro Centre
Britania Way
London
NW10 7PA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2013
Net Worth-£13,568,734
Cash£191
Current Liabilities£797,986

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return9 December 2016 (7 years, 4 months ago)
Next Return Due23 December 2017 (overdue)

Charges

21 July 2008Delivered on: 31 July 2008
Persons entitled: Ing Asia Private Bank Limited

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company to the chargee and/or its nominees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The depositor's rights, title and interest in and to the securities and all dividends, distributions see image for full details.
Outstanding
22 November 1999Delivered on: 1 December 1999
Satisfied on: 29 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 September 1991Delivered on: 20 September 1991
Satisfied on: 29 August 2009
Persons entitled: Fidelity Bank Na

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts standing to the credit of all accounts of the company with the bank.
Fully Satisfied
18 September 1991Delivered on: 20 September 1991
Satisfied on: 29 August 2009
Persons entitled: Fidelity Bank Na

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All documentary credits bills of exchange, promissary notes, negotiable instruments bills of lading, delivery orders, warehouse receipts etc (see form 395 for full details).
Fully Satisfied

Filing History

9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
3 November 2017Application to strike the company off the register (3 pages)
3 November 2017Application to strike the company off the register (3 pages)
8 February 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 110,000
(4 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 110,000
(4 pages)
2 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 110,000
(4 pages)
2 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 110,000
(4 pages)
2 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 110,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 110,000
(4 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 110,000
(4 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 110,000
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 December 2012Director's details changed for Mr Dilip Kantilal Shah on 9 December 2012 (2 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
14 December 2012Director's details changed for Mr Dilip Kantilal Shah on 9 December 2012 (2 pages)
14 December 2012Secretary's details changed for Mrs Mina Dilip Shah on 9 December 2012 (2 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
14 December 2012Director's details changed for Mr Dilip Kantilal Shah on 9 December 2012 (2 pages)
14 December 2012Secretary's details changed for Mrs Mina Dilip Shah on 9 December 2012 (2 pages)
14 December 2012Secretary's details changed for Mrs Mina Dilip Shah on 9 December 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
14 December 2009Director's details changed for Mr Dilip Kantilal Shah on 9 December 2009 (2 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Dilip Kantilal Shah on 9 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Dilip Kantilal Shah on 9 December 2009 (2 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 July 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 May 2009Registered office changed on 20/05/2009 from unit 3 hanama complex britannia way coronation road london NW10 7PR (1 page)
20 May 2009Registered office changed on 20/05/2009 from unit 3 hanama complex britannia way coronation road london NW10 7PR (1 page)
5 April 2009Full accounts made up to 31 March 2007 (17 pages)
5 April 2009Full accounts made up to 31 March 2007 (17 pages)
10 December 2008Return made up to 09/12/08; full list of members (3 pages)
10 December 2008Return made up to 09/12/08; full list of members (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 December 2007Return made up to 09/12/07; full list of members (3 pages)
17 December 2007Return made up to 09/12/07; full list of members (3 pages)
19 September 2007Full accounts made up to 31 March 2006 (19 pages)
19 September 2007Full accounts made up to 31 March 2006 (19 pages)
20 December 2006Return made up to 09/12/06; full list of members (3 pages)
20 December 2006Return made up to 09/12/06; full list of members (3 pages)
31 January 2006Accounts for a medium company made up to 31 March 2004 (18 pages)
31 January 2006Accounts for a medium company made up to 31 March 2005 (16 pages)
31 January 2006Accounts for a medium company made up to 31 March 2005 (16 pages)
31 January 2006Accounts for a medium company made up to 31 March 2004 (18 pages)
24 January 2006Return made up to 09/12/05; full list of members (3 pages)
24 January 2006Return made up to 09/12/05; full list of members (3 pages)
15 December 2004Return made up to 09/12/04; full list of members (6 pages)
15 December 2004Return made up to 09/12/04; full list of members (6 pages)
5 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
5 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
13 July 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 July 2004Accounts for a small company made up to 31 March 2003 (7 pages)
17 December 2003Return made up to 09/12/03; full list of members (6 pages)
17 December 2003Return made up to 09/12/03; full list of members (6 pages)
5 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
5 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
6 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 January 2003Return made up to 23/12/02; full list of members (6 pages)
2 January 2003Return made up to 23/12/02; full list of members (6 pages)
17 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
17 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
17 May 2002Registered office changed on 17/05/02 from: unit 21 park royal metro centre britannia way london NW10 7PA (1 page)
17 May 2002Registered office changed on 17/05/02 from: unit 21 park royal metro centre britannia way london NW10 7PA (1 page)
15 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 January 2002Return made up to 05/01/02; full list of members (6 pages)
15 January 2002Return made up to 05/01/02; full list of members (6 pages)
17 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
17 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
23 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
23 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
25 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
25 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
16 January 2001Return made up to 05/01/01; full list of members (6 pages)
16 January 2001Return made up to 05/01/01; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 2000Return made up to 05/01/00; full list of members (6 pages)
11 January 2000Return made up to 05/01/00; full list of members (6 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (8 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (8 pages)
4 March 1999Return made up to 18/01/99; no change of members (4 pages)
4 March 1999Return made up to 18/01/99; no change of members (4 pages)
7 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
7 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
6 May 1998Accounts for a small company made up to 31 March 1997 (8 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
27 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
26 January 1998Return made up to 18/01/98; full list of members (6 pages)
26 January 1998Return made up to 18/01/98; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 January 1997Return made up to 18/01/97; no change of members (4 pages)
26 January 1997Return made up to 18/01/97; no change of members (4 pages)
5 June 1996Full accounts made up to 31 March 1995 (14 pages)
5 June 1996Full accounts made up to 31 March 1995 (14 pages)
20 May 1996Registered office changed on 20/05/96 from: amc house 12 cumberland avenue london NW10 7QL (1 page)
20 May 1996Registered office changed on 20/05/96 from: amc house 12 cumberland avenue london NW10 7QL (1 page)
11 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
11 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
26 January 1996Return made up to 18/01/96; no change of members (4 pages)
26 January 1996Return made up to 18/01/96; no change of members (4 pages)
3 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
10 February 1994Accounts for a small company made up to 31 March 1993 (20 pages)
1 February 1993Full accounts made up to 31 March 1992 (13 pages)
17 February 1992Full accounts made up to 31 March 1991 (10 pages)
10 February 1992Secretary's particulars changed (4 pages)
10 February 1992Secretary's particulars changed (4 pages)
23 December 1991Full accounts made up to 31 March 1990 (11 pages)
20 September 1991Particulars of mortgage/charge (3 pages)
20 September 1991Particulars of mortgage/charge (3 pages)
30 January 1990Full accounts made up to 31 March 1985 (22 pages)
30 January 1990Full accounts made up to 31 March 1988 (22 pages)
30 January 1990Full accounts made up to 31 March 1986 (22 pages)
30 January 1990Full accounts made up to 31 March 1987 (22 pages)
30 January 1990Full accounts made up to 31 March 1989 (22 pages)
13 July 1988Return made up to 31/12/87; full list of members (16 pages)
13 July 1988Return made up to 31/12/84; full list of members (16 pages)