Company NameIntelligent Trading Limited
Company StatusDissolved
Company Number04862098
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)
Dissolution Date19 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Siddharth Khanna
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed13 August 2003(2 days after company formation)
Appointment Duration5 years, 8 months (closed 19 April 2009)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address21 Lapworth Court
Chichester Road
London
W2 6PJ
Secretary NameMagna Secretaries Limited (Corporation)
StatusClosed
Appointed13 August 2003(2 days after company formation)
Appointment Duration5 years, 8 months (closed 19 April 2009)
Correspondence Address24 Bedford Square
London
WC1B 3HN
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,365
Current Liabilities£175,388

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 September 2008Liquidators statement of receipts and payments to 11 September 2008 (5 pages)
19 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2007Statement of affairs (6 pages)
19 September 2007Appointment of a voluntary liquidator (1 page)
5 September 2007Registered office changed on 05/09/07 from: 24 bedford square london WC1B 3HN (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 August 2006Return made up to 11/08/06; full list of members (2 pages)
22 August 2005Return made up to 11/08/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 November 2004Return made up to 11/08/04; full list of members (6 pages)
21 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
4 October 2003Registered office changed on 04/10/03 from: 152-160 city road london EC1V 2NX (1 page)
4 October 2003New director appointed (2 pages)
4 October 2003New secretary appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Director resigned (1 page)
11 August 2003Incorporation (9 pages)