Company NameHuntwood Trading Limited
Company StatusDissolved
Company Number03493720
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date4 October 2005 (18 years, 7 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 NameBhagwan Datt Joshi
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(2 weeks, 6 days after company formation)
Appointment Duration7 years, 8 months (closed 04 October 2005)
RoleRetailer
Correspondence Address1 Cromwell Road
Flat 5
Hove
East Sussex
BN3 3EA
Secretary NameMichael Joshi
NationalityBritish
StatusClosed
Appointed05 February 1998(2 weeks, 6 days after company formation)
Appointment Duration7 years, 8 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address321 Queens Park Road
Brighton
BN2 9XL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address19 Newport Court
London
WC2H 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£81,195
Gross Profit£54,021
Net Worth-£21,891
Current Liabilities£38,391

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (1 page)
8 February 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
10 January 2005Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
16 February 2004Return made up to 16/01/04; full list of members (6 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
22 January 2003Return made up to 16/01/03; full list of members (6 pages)
28 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
18 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Return made up to 16/01/00; full list of members (6 pages)
17 November 1999Full accounts made up to 31 March 1999 (7 pages)
9 March 1999Return made up to 16/01/99; full list of members (6 pages)
9 March 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
24 February 1999Ad 19/02/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
19 March 1998New secretary appointed (2 pages)
17 February 1998Registered office changed on 17/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
17 February 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
16 January 1998Incorporation (18 pages)