Company NameFame Trading Limited
Company StatusDissolved
Company Number04586392
CategoryPrivate Limited Company
Incorporation Date11 November 2002(21 years, 5 months ago)
Dissolution Date6 October 2011 (12 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameRaza Abbas
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(1 day after company formation)
Appointment Duration8 years, 10 months (closed 06 October 2011)
RoleIT
Correspondence Address11 Eldridge Court Rouel Road
London
SE16 3SN
Secretary NameShufkat Ali
NationalityBritish
StatusClosed
Appointed12 November 2002(1 day after company formation)
Appointment Duration8 years, 10 months (closed 06 October 2011)
RoleIT
Correspondence Address21 Lebanon Gardens
Wandsworth
London
SW18 1RQ
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address26-28 Hammersmith Grove
Hammersmith
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,187,651
Net Worth£1,024,782
Cash£360,787
Current Liabilities£208,756

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

6 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2011Final Gazette dissolved following liquidation (1 page)
6 October 2011Final Gazette dissolved following liquidation (1 page)
6 July 2011Completion of winding up (1 page)
6 July 2011Completion of winding up (1 page)
12 March 2010Order of court to wind up (1 page)
12 March 2010Order of court to wind up (1 page)
27 April 2009Director's Change of Particulars / raza abbas / 12/03/2009 / HouseName/Number was: , now: 11 eldridge court; Street was: 21 lebanon gardens, now: rouel road; Post Code was: SW18 1RQ, now: SE16 3SN (1 page)
27 April 2009Director's change of particulars / raza abbas / 12/03/2009 (1 page)
11 March 2009Registered office changed on 11/03/2009 from 159 battersea high street london SW11 3JS (1 page)
11 March 2009Registered office changed on 11/03/2009 from 159 battersea high street london SW11 3JS (1 page)
6 March 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
6 March 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
14 January 2009Return made up to 11/11/06; full list of members (5 pages)
14 January 2009Return made up to 11/11/06; full list of members (5 pages)
14 January 2009Return made up to 11/11/08; no change of members (7 pages)
14 January 2009Return made up to 11/11/07; no change of members (6 pages)
14 January 2009Return made up to 11/11/07; no change of members (6 pages)
14 January 2009Return made up to 11/11/08; no change of members (7 pages)
9 January 2009Total exemption full accounts made up to 30 November 2006 (8 pages)
9 January 2009Total exemption full accounts made up to 30 November 2007 (8 pages)
9 January 2009Total exemption full accounts made up to 30 November 2007 (8 pages)
9 January 2009Total exemption full accounts made up to 30 November 2006 (8 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
4 April 2006Return made up to 11/11/05; full list of members (2 pages)
4 April 2006Return made up to 11/11/05; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
15 December 2004Return made up to 11/11/04; full list of members (6 pages)
15 December 2004Return made up to 11/11/04; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
14 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
30 March 2004Return made up to 11/11/03; full list of members (6 pages)
30 March 2004Return made up to 11/11/03; full list of members (6 pages)
7 January 2003New secretary appointed (1 page)
7 January 2003New secretary appointed (1 page)
5 December 2002New director appointed (1 page)
5 December 2002Registered office changed on 05/12/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
5 December 2002Registered office changed on 05/12/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
5 December 2002New director appointed (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
11 November 2002Incorporation (12 pages)
11 November 2002Incorporation (12 pages)