Company NameMohamed Trading Limited
Company StatusDissolved
Company Number04068957
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mohamed Rafick Zabar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 La Justice Orange
Sergy
95000
France
Secretary NameMr Abdul Jaleel Shajahan
NationalityBritish
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Essex Road
Manor Park
London
E12 6RE
Director NameMr Abdul Jaleel Shajahan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Essex Road
Manor Park
London
E12 6RE
Director NameRaschid Zabar
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 2002)
RoleCompany Director
Correspondence Address42 Clements Road
East Ham
London
E6 2DE
Director NameMohamed Sultan Mohamed Murthuja
Date of BirthMay 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed15 December 2000(3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2008)
RoleEngineer
Correspondence Address46 Essex Road
Manor Park
London
E12 6RE
Director NameMr Mohamed Fazrudeen Shajahan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Essex Road
Manor Park
London
E12 6RE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address88 North Street
Hornchurch
Essex
RM11 1SR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Voluntary strike-off action has been suspended (1 page)
6 March 2013Voluntary strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
21 January 2013Application to strike the company off the register (4 pages)
21 January 2013Application to strike the company off the register (4 pages)
12 December 2012Withdraw the company strike off application (3 pages)
12 December 2012Withdraw the company strike off application (3 pages)
7 December 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 4
(4 pages)
7 December 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 4
(4 pages)
29 November 2012Voluntary strike-off action has been suspended (1 page)
29 November 2012Voluntary strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
11 October 2012Application to strike the company off the register (3 pages)
11 October 2012Application to strike the company off the register (3 pages)
2 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
5 December 2011Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 5 December 2011 (1 page)
5 December 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
7 July 2011Termination of appointment of Mohamed Shajahan as a director (1 page)
7 July 2011Termination of appointment of Mohamed Shajahan as a director (1 page)
4 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
4 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
22 October 2010Director's details changed for Mohamed Rafick Zabar on 1 January 2010 (2 pages)
22 October 2010Director's details changed for Mohamed Rafick Zabar on 1 January 2010 (2 pages)
22 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Mohamed Rafick Zabar on 1 January 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
3 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
2 November 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 November 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 October 2008Return made up to 11/09/08; full list of members (4 pages)
23 October 2008Return made up to 11/09/08; full list of members (4 pages)
22 October 2008Director appointed mr mohamed fazrudeen shajahan (1 page)
22 October 2008Appointment terminated director mohamed mohamed murthuja (1 page)
22 October 2008Director appointed mr mohamed fazrudeen shajahan (1 page)
22 October 2008Appointment Terminated Director mohamed mohamed murthuja (1 page)
2 December 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
2 December 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
30 October 2007Return made up to 11/09/07; no change of members (7 pages)
30 October 2007Return made up to 11/09/07; no change of members (7 pages)
2 January 2007Return made up to 11/09/06; full list of members (7 pages)
2 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
2 January 2007Return made up to 11/09/06; full list of members (7 pages)
2 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
21 November 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
21 November 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
28 October 2005Return made up to 11/09/05; full list of members (7 pages)
28 October 2005Return made up to 11/09/05; full list of members (7 pages)
18 November 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
18 November 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
6 October 2004Return made up to 11/09/04; full list of members (7 pages)
6 October 2004Return made up to 11/09/04; full list of members (7 pages)
18 December 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
18 December 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
20 November 2003Return made up to 11/09/03; full list of members (7 pages)
20 November 2003Return made up to 11/09/03; full list of members (7 pages)
20 January 2003Total exemption full accounts made up to 30 August 2002 (9 pages)
20 January 2003Total exemption full accounts made up to 30 August 2002 (9 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Return made up to 11/09/02; full list of members (9 pages)
29 November 2002Director resigned (1 page)
29 November 2002Return made up to 11/09/02; full list of members (9 pages)
3 July 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
3 July 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
11 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
11 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
12 October 2001Ad 11/09/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 October 2001Return made up to 11/09/01; full list of members (7 pages)
12 October 2001Return made up to 11/09/01; full list of members (7 pages)
12 October 2001Ad 11/09/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000New director appointed (2 pages)
11 September 2000Incorporation (17 pages)