Company NameNo Problem Trading Limited
Company StatusDissolved
Company Number04015973
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameJose Batalla
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySpanish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Mount Pleasant Road
London
NW10 3EH
Director NameJorge Eduardo Steinhauer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2001(8 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 23 May 2006)
RoleCompany Director
Correspondence Address23 Staverton Road
London
Nw2
Secretary NameJorge Eduardo Steinhauer
NationalityBritish
StatusClosed
Appointed01 April 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 23 May 2006)
RoleCompany Director
Correspondence Address23 Staverton Road
London
Nw2
Secretary NameHeather Lawrence
NationalityBritish
StatusClosed
Appointed20 May 2002(1 year, 11 months after company formation)
Appointment Duration4 years (closed 23 May 2006)
RoleCompany Director
Correspondence Address49 Leyland Avenue
St. Albans
Hertfordshire
AL1 2BD
Secretary NameMr Rudi Tjen
NationalityBritish
StatusClosed
Appointed18 June 2005(5 years after company formation)
Appointment Duration11 months, 1 week (closed 23 May 2006)
RoleCompany Director
Correspondence Address4 Little Common
Stanmore
Middlesex
HA7 3BZ
Secretary NameSandy Hyland
NationalityIrish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleSecretary
Correspondence Address135 Dollis Hill Avenue
London
NW2 6RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSomaiya, Tjen & Co 4 Little
Common, Stanmore
Middlesex
HA7 3BZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
17 October 2005Application for striking-off (1 page)
24 June 2005Return made up to 16/06/05; full list of members (7 pages)
24 June 2005New secretary appointed (2 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
2 July 2004Return made up to 16/06/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 June 2003Return made up to 16/06/03; full list of members (7 pages)
8 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
6 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 June 2001Return made up to 16/06/01; full list of members (6 pages)
5 April 2001Ad 10/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2001New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)