Company NameH & S Trading Company Limited
Company StatusDissolved
Company Number03396371
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRaja Eijaz Habib
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address78 Telford Avenue
Streatham Hill
London
SW2 4XF
Director NameSyed Humayun Sultan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address95 Tottenham Lane
London
N8 9BG
Secretary NameSyed Humayun Sultan
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address95 Tottenham Lane
London
N8 9BG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address258 Merton Road
London
SW18 5JL
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£3,066
Cash£700
Current Liabilities£54,331

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
6 August 2002Voluntary strike-off action has been suspended (1 page)
3 July 2002Application for striking-off (1 page)
9 July 2001Return made up to 02/07/01; full list of members (6 pages)
20 February 2001Compulsory strike-off action has been discontinued (1 page)
19 February 2001Accounts for a small company made up to 31 July 1999 (8 pages)
14 February 2001Return made up to 02/07/00; full list of members (6 pages)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
12 August 1999Accounts for a small company made up to 31 July 1998 (8 pages)
27 July 1999Return made up to 02/07/99; no change of members (4 pages)
28 September 1998Return made up to 02/07/98; full list of members (6 pages)
13 August 1998Registered office changed on 13/08/98 from: 258 merton road london SW18 5JL (1 page)
4 August 1998Registered office changed on 04/08/98 from: 62 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
30 October 1997Particulars of mortgage/charge (3 pages)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed;new director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 110 whitchurch road cardiff CF4 3LY (1 page)
8 July 1997New director appointed (2 pages)