Company NameMarvelous Traders Limited
Company StatusDissolved
Company Number04709423
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mohammed Moeen Butt
Date of BirthJune 1977 (Born 46 years ago)
NationalityNorwegian
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Gladstone Avenue
Feltham
Middx
TW14 9LL
Director NameMuhammad Hanif Butt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleWholesale Consultant
Correspondence Address32 Cranford Lane
Hayes
Middlesex
UB3 5HA
Director NameMuhammad Waseem Butt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleImport & Export Expert
Correspondence Address32 Cranford Lane
Hayes
Middlesex
UB3 5HA
Director NameMrs Rahila Zaheer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address32 Cranford Lane
Harlington
Hayes
Middlesex
UB3 5HA
Secretary NameZaheer Uddin Babar
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Cranford Lane
Hayes
Middlesex
UB3 5HA
Secretary NameMrs Rahila Zaheer
NationalityNorwegian
StatusResigned
Appointed31 May 2007(4 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 February 2014)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address32 Cranford Lane
Harlington
Hayes
Middlesex
UB3 5HA

Location

Registered Address54 Gladstone Avenue
Feltham
Middlesex
TW14 9LL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

70 at £1Mohammed Moeen Butt
70.00%
Ordinary
30 at £1Faiza Moeen Butt
30.00%
Ordinary

Financials

Year2014
Net Worth£26,971
Cash£50,257
Current Liabilities£25,581

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
18 February 2014Termination of appointment of Rahila Zaheer as a secretary (1 page)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Director's details changed for Mr Muhammad Moien Butt on 13 May 2013 (2 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 July 2010Director's details changed for Muhammad Moien Butt on 30 April 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 May 2009Return made up to 30/04/09; full list of members (3 pages)
20 October 2008Return made up to 24/03/08; full list of members (4 pages)
3 September 2008Partial exemption accounts made up to 31 March 2008 (7 pages)
21 August 2008Return made up to 24/03/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2008Director's change of particulars / muhammad butt / 01/01/2005 (1 page)
28 March 2008Return made up to 24/03/07; full list of members (5 pages)
6 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 June 2007New secretary appointed (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 April 2006Return made up to 24/03/06; full list of members (3 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 November 2005Registered office changed on 17/11/05 from: 32 cranford lane hayes middlesex UB3 5HA (1 page)
26 April 2005Return made up to 24/03/05; full list of members (9 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 May 2004Return made up to 15/03/04; full list of members (10 pages)
24 March 2003Incorporation (18 pages)