218 Burges Road East Ham
London
E6 2EU
Secretary Name | Kuldeep Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 6 years (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | First Floor, 218 Burges Road East Ham London E6 2EU |
Secretary Name | Jagtar Singh |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 24 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 6 years (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 218 Burges Road East Ham London E6 2EU |
Director Name | Mr Sarabjit Singh Bedi |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2012) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Messrs Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3TH |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | www.tradefayre.co.uk |
---|
Registered Address | C/O Messrs Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3TH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
1 at £1 | Jagtar Singh 50.00% Ordinary |
---|---|
1 at £1 | Sarabjit Singh Bedi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,747 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2014 | Voluntary strike-off action has been suspended (1 page) |
3 July 2014 | Voluntary strike-off action has been suspended (1 page) |
30 June 2014 | Application to strike the company off the register (3 pages) |
30 June 2014 | Application to strike the company off the register (3 pages) |
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2013 | Termination of appointment of Sarabjit Bedi as a director (1 page) |
11 August 2013 | Termination of appointment of Sarabjit Bedi as a director (1 page) |
11 August 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 August 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
8 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Appointment of Mr Sarabjit Singh Bedi as a director (2 pages) |
23 April 2010 | Appointment of Mr Sarabjit Singh Bedi as a director (2 pages) |
21 March 2010 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
21 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
21 March 2010 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
21 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
13 October 2008 | Appointment terminated secretary kuldeep kaur (1 page) |
13 October 2008 | Return made up to 13/03/08; full list of members (4 pages) |
13 October 2008 | Appointment terminated secretary kuldeep kaur (1 page) |
13 October 2008 | Return made up to 13/03/08; full list of members (4 pages) |
13 October 2008 | Appointment terminated secretary jagtar singh (1 page) |
13 October 2008 | Appointment terminated secretary jagtar singh (1 page) |
10 October 2008 | Return made up to 13/03/07; full list of members (3 pages) |
10 October 2008 | Return made up to 13/03/07; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 April 2005 | Return made up to 13/03/05; full list of members (8 pages) |
27 April 2005 | Return made up to 13/03/05; full list of members (8 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 May 2004 | Return made up to 13/03/04; full list of members (8 pages) |
19 May 2004 | Return made up to 13/03/04; full list of members (8 pages) |
7 January 2004 | Return made up to 13/03/03; full list of members
|
7 January 2004 | Return made up to 13/03/03; full list of members
|
25 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 101 wanstead park road ilford essex IG1 3TH (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 101 wanstead park road ilford essex IG1 3TH (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 71 bath court bath street london EC1V 9EU (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 71 bath court bath street london EC1V 9EU (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Resolutions
|
27 March 2002 | Resolutions
|
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
13 March 2002 | Incorporation (13 pages) |
13 March 2002 | Incorporation (13 pages) |