Company NameInfo. Trading Limited
DirectorMahmood Matamedi
Company StatusDissolved
Company Number03414685
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMahmood Matamedi
NationalityBritish
StatusCurrent
Appointed05 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Carisbrooke House
House Shien Road
Richmond
Surrey
TW10 5AZ
Director NameMahmood Matamedi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address94 Cole Park Road
Twickenham
Middlesex
TW1 1JA
Secretary NameSusan Eram
NationalityBritish
StatusCurrent
Appointed04 December 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address94 Cole Park Road
Twickenham
Middlesex
TW1 1JA
Director NameSuzan Eram
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleConsultant
Correspondence Address22 Carisbrooke Sheen Road
Richmond
Surrey
TW10 5AZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 & 2 Raymond Building
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£68,847
Cash£351,027
Current Liabilities£447,382

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

30 April 2003Dissolved (1 page)
30 January 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Notice of completion of voluntary arrangement (2 pages)
14 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(3 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002Statement of affairs (11 pages)
22 November 2001Registered office changed on 22/11/01 from: c/o begbies traynor 6 raymond buildings grays inn london WC1R 5NR (1 page)
14 November 2000Registered office changed on 14/11/00 from: 1A st leonards road east sheen london SW14 7LY (1 page)
24 August 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 September 1999Return made up to 05/08/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
7 August 1998Return made up to 05/08/98; full list of members
  • 363(287) ‐ Registered office changed on 07/08/98
(6 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
5 January 1998Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997New director appointed (2 pages)
5 August 1997Incorporation (15 pages)