Company NameConnaught Trading Company Limited
Company StatusDissolved
Company Number02953340
CategoryPrivate Limited Company
Incorporation Date27 July 1994(29 years, 9 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMuhammad Shakeel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityPakistani
StatusClosed
Appointed28 July 1994(1 day after company formation)
Appointment Duration15 years, 7 months (closed 09 March 2010)
RoleProperty Developer
Correspondence Address604/B Hawaiian Homes
Clifton 2
Karachi Pakistan
Foreign
Director NameNadeem Nizam
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityPakistani
StatusClosed
Appointed12 September 1997(3 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 09 March 2010)
RoleAdvertising & Publicity
Correspondence Address604/B Hawaiian Homes
Clifton Block 2
Karachi Pakistan
Foreign
Secretary NameNoor Jehan Rafiq Shaikh
NationalityBritish
StatusClosed
Appointed01 May 2004(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 09 March 2010)
RoleCompany Director
Correspondence AddressFlat 6 Havering
Castle Haven Road
London
NW1 8TH
Director NameRukhsana Abu Baker
Date of BirthJune 1960 (Born 63 years ago)
NationalityPakistani
StatusResigned
Appointed28 July 1994(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 1997)
RoleReal Estate Invester
Correspondence Address604/B-Hawaiian Homes
Clifton 2
Karachi
Pakistan
Secretary NameRukhsana Abu Baker
NationalityPakistani
StatusResigned
Appointed28 July 1994(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 1997)
RoleReal Estate Invester
Correspondence Address604/B-Hawaiian Homes
Clifton 2
Karachi
Pakistan
Secretary NameNadeem Nizam
NationalityPakistani
StatusResigned
Appointed12 September 1997(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 2004)
RoleAdvertising & Publicity
Correspondence Address604/B Hawaiian Homes
Clifton Block 2
Karachi Pakistan
Foreign
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressFalcon House
257 Burlington Road
New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£803
Cash£1,676
Current Liabilities£875

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
29 May 2009Accounts made up to 31 July 2008 (5 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
27 May 2009Return made up to 27/07/08; full list of members (4 pages)
27 May 2009Return made up to 27/07/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 October 2007Return made up to 27/07/07; full list of members (7 pages)
3 October 2007Return made up to 27/07/07; full list of members (7 pages)
22 September 2006Return made up to 27/07/06; full list of members (8 pages)
22 September 2006Return made up to 27/07/06; full list of members (8 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 August 2005Return made up to 27/07/05; full list of members (7 pages)
18 August 2005Return made up to 27/07/05; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 October 2004Return made up to 27/07/04; full list of members (7 pages)
5 October 2004Return made up to 27/07/04; full list of members (7 pages)
29 June 2004Registered office changed on 29/06/04 from: 2ND floor hillview house 1 hallswelle parade london NW11 0DL (1 page)
29 June 2004Registered office changed on 29/06/04 from: 2ND floor hillview house 1 hallswelle parade london NW11 0DL (1 page)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
5 February 2004Return made up to 27/07/03; full list of members (7 pages)
5 February 2004Return made up to 27/07/03; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
18 September 2003Return made up to 27/07/02; no change of members (6 pages)
18 September 2003Return made up to 27/07/02; no change of members (6 pages)
18 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 September 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
18 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 September 2003Restoration by order of the court (3 pages)
15 September 2003Restoration by order of the court (3 pages)
6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
2 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2002£ nc 1000/100000 28/07/00 (1 page)
2 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2002Registered office changed on 02/10/02 from: premier house 309 ballards lane finchley london N12 8LU (1 page)
2 October 2002£ nc 1000/100000 28/07/00 (1 page)
2 October 2002Registered office changed on 02/10/02 from: premier house 309 ballards lane finchley london N12 8LU (1 page)
24 August 2001Return made up to 27/07/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 October 2000Return made up to 27/07/00; full list of members (6 pages)
23 October 2000Return made up to 27/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 30 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 30 July 1999 (5 pages)
3 December 1999Full accounts made up to 31 July 1998 (10 pages)
3 December 1999Full accounts made up to 31 July 1998 (10 pages)
22 October 1999Return made up to 27/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 October 1999Return made up to 27/07/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 July 1997 (5 pages)
2 December 1998Accounts for a small company made up to 31 July 1997 (5 pages)
7 October 1998Return made up to 27/07/98; full list of members (6 pages)
7 October 1998Return made up to 27/07/98; full list of members (6 pages)
20 May 1998Return made up to 27/07/97; no change of members (4 pages)
20 May 1998Return made up to 27/07/97; no change of members (4 pages)
20 October 1997Secretary resigned;director resigned (2 pages)
20 October 1997Secretary resigned;director resigned (2 pages)
26 September 1997Return made up to 27/07/95; full list of members (7 pages)
26 September 1997Full accounts made up to 31 July 1995 (10 pages)
26 September 1997Full accounts made up to 31 July 1996 (11 pages)
26 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997Location of register of members (1 page)
26 September 1997Full accounts made up to 31 July 1995 (10 pages)
26 September 1997Return made up to 27/07/95; full list of members (7 pages)
26 September 1997Return made up to 27/07/96; no change of members (6 pages)
26 September 1997Return made up to 27/07/96; no change of members (6 pages)
26 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997Location of register of members (1 page)
26 September 1997Full accounts made up to 31 July 1996 (11 pages)
26 September 1997Registered office changed on 26/09/97 from: 72 new bond street london W1Y 9DD (1 page)
26 September 1997Registered office changed on 26/09/97 from: 72 new bond street london W1Y 9DD (1 page)
14 May 1996Final Gazette dissolved via compulsory strike-off (1 page)
14 May 1996Final Gazette dissolved via compulsory strike-off (1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)