Company NameDurban Trading Limited
Company StatusDissolved
Company Number03011303
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameGovinden Ramasawmy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMauritian
StatusClosed
Appointed30 December 2013(18 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 22 September 2020)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address77 Harrow Drive
London
N9 9EQ
Secretary NameJJ Secretaries Ltd (Corporation)
StatusClosed
Appointed29 March 2012(17 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 22 September 2020)
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameDepinay Limited (Corporation)
StatusClosed
Appointed01 October 2015(20 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 22 September 2020)
Correspondence AddressC12 Villeneuve Sodnac
Quatre Bornes
Mauritius
Director NameRoy Carrington
Date of BirthJune 1941 (Born 82 years ago)
NationalityPanamanian
StatusResigned
Appointed22 February 1995(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 23 May 2002)
RoleBusinessman
Correspondence AddressArango Orillac Bldg
3rd Floor 54 St. Marbella
Panama City
Republic Of Panama
Foreign
Director NameCharles Christopher Reece
Date of BirthMay 1942 (Born 82 years ago)
NationalityPanamanian
StatusResigned
Appointed22 February 1995(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 23 May 2002)
RoleBusinessman
Correspondence AddressSkelton Building
Main Street PO Box 3136 Road Town
Tortola
Foreign
Director NameMr Bernal Zamora Arce
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusResigned
Appointed12 March 2010(15 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressCondominio Karyna 200 Metros Al Oeste
Y 400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMoulin Investments Limited (Corporation)
StatusResigned
Appointed22 March 1995(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 November 2000)
Correspondence AddressPO Box 3175
Road Town
Tortola
IM1 1SQ
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed22 March 1995(2 months after company formation)
Appointment DurationResigned same day (resigned 22 March 1995)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed18 November 1997(2 years, 10 months after company formation)
Appointment Duration2 months (resigned 19 January 1998)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMoulin Investments Limited (Corporation)
StatusResigned
Appointed14 November 2000(5 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 04 April 2011)
Correspondence Address3rd Floor Geneva Place
Waterfront Drive PO Box 3175 Road Town
Tortola
BVI
Director NameBeauly Management Sa (Corporation)
StatusResigned
Appointed23 May 2002(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 January 2006)
Correspondence AddressCondominio Karyna 200 Metros Al
Oeste Y400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Director NameTw Directors (UK) Limited (Corporation)
StatusResigned
Appointed26 January 2006(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2008)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameDarnley Ventures Limited (Corporation)
StatusResigned
Appointed07 April 2008(13 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 April 2012)
Correspondence Address6th Floor, 32 Ludgate Hill
London
EC4M 7DR
Director NameCorporacion Edson Sa (Corporation)
StatusResigned
Appointed29 March 2012(17 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2013)
Correspondence Address3-J Avenida Las Rojas
Calle Blancos
San Jose
Costa Rica
Director NameBeauly Management Sa (Corporation)
StatusResigned
Appointed30 December 2013(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2015)
Correspondence Address200 M North Condominium Karyna
200 North 400 South From Plaza Mayor
San Jose
Costa Rica

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Mortdale LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,924

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 April 2017Voluntary strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Appointment of Depinay Limited as a director on 1 October 2015 (2 pages)
28 October 2015Termination of appointment of Beauly Management Sa as a director on 1 October 2015 (1 page)
28 October 2015Appointment of Depinay Limited as a director on 1 October 2015 (2 pages)
28 October 2015Termination of appointment of Beauly Management Sa as a director on 1 October 2015 (1 page)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 April 2014Termination of appointment of Bernal Zamora Arce as a director (1 page)
5 April 2014Appointment of Beauly Management Sa as a director (2 pages)
5 April 2014Appointment of Govinden Ramasawmy as a director (2 pages)
5 April 2014Termination of appointment of Corporacion Edson Sa as a director (1 page)
11 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 April 2012Termination of appointment of Darnley Ventures Limited as a director (1 page)
3 April 2012Appointment of Corporacion Edson Sa as a director (2 pages)
3 April 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 3 April 2012 (1 page)
3 April 2012Appointment of Jj Secretaries Ltd as a secretary (2 pages)
3 April 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 3 April 2012 (1 page)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 April 2011Termination of appointment of Moulin Investments Limited as a secretary (1 page)
9 February 2011Director's details changed for Mr Bernal Zamora Arce on 18 January 2011 (2 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Darnley Ventures Limited on 18 January 2010 (2 pages)
1 February 2010Secretary's details changed for Moulin Investments Limited on 18 January 2010 (2 pages)
4 June 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
17 February 2009Secretary's change of particulars / moulin investments LIMITED / 15/11/2000 (1 page)
17 February 2009Return made up to 18/01/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 April 2008Director appointed darnley ventures LIMITED (1 page)
7 April 2008Appointment terminated director tw directors (uk) LIMITED (1 page)
30 January 2008Return made up to 18/01/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 August 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Return made up to 18/01/07; full list of members (2 pages)
9 February 2007New director appointed (1 page)
16 February 2006Return made up to 18/01/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 October 2005Delivery ext'd 3 mth 31/01/05 (1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
31 May 2005Amended accounts made up to 31 January 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
8 February 2005Return made up to 18/01/05; full list of members (6 pages)
6 September 2004Delivery ext'd 3 mth 31/01/04 (1 page)
3 March 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
1 February 2004Return made up to 18/01/04; full list of members (6 pages)
4 August 2003Delivery ext'd 3 mth 31/01/03 (1 page)
8 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
19 July 2002Delivery ext'd 3 mth 31/01/02 (1 page)
17 July 2002New director appointed (3 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
6 June 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 February 2002Return made up to 18/01/02; full list of members (6 pages)
26 September 2001Delivery ext'd 3 mth 31/01/01 (1 page)
10 May 2001Accounts for a small company made up to 31 January 2000 (6 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2001Registered office changed on 19/01/01 from: 4TH floor 50 hans crescent london SW1X 0NB (1 page)
29 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
20 March 2000Accounts for a small company made up to 31 January 1999 (6 pages)
14 February 2000Return made up to 18/01/00; full list of members (6 pages)
1 November 1999Delivery ext'd 3 mth 31/01/99 (1 page)
2 March 1999Accounts for a small company made up to 31 January 1998 (9 pages)
1 February 1999Return made up to 18/01/99; full list of members (6 pages)
4 December 1998Secretary's particulars changed (1 page)
6 November 1998Delivery ext'd 3 mth 31/01/98 (1 page)
3 September 1998Director resigned (1 page)
2 March 1998Accounts for a small company made up to 31 January 1997 (6 pages)
9 February 1998Return made up to 18/01/98; no change of members (11 pages)
28 November 1997Accounts for a small company made up to 31 January 1996 (5 pages)
26 November 1997Delivery ext'd 3 mth 31/01/97 (1 page)
24 November 1997New director appointed (9 pages)
30 January 1997Return made up to 18/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1996£ nc 1000000/10000 27/02/96 (1 page)
11 April 1996Ad 27/02/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 April 1996Memorandum and Articles of Association (14 pages)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 February 1996Return made up to 18/01/96; full list of members
  • 363(287) ‐ Registered office changed on 28/02/96
(8 pages)
12 May 1995New secretary appointed (2 pages)
12 May 1995Secretary resigned (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)