Company NameNationwide Trading Ltd
DirectorRanjiv Singh Gill
Company StatusLiquidation
Company Number05158125
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameRanjiv Singh Gill
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(1 year, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address1 Firs Road
Leicester
Leicestershire
LE7 9GU
Secretary NamePramjit Singh Padda
NationalityBritish
StatusCurrent
Appointed01 March 2006(1 year, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address338b High Road
Finchley
London
N2 9AB
Secretary NameMurietta Fatukasi
NationalityBritish
StatusResigned
Appointed20 December 2004(6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 February 2005)
RoleCompany Director
Correspondence Address28 Teignmouth Road
Welling
Kent
DA16 1LE
Director NameSundeep Singh Rai
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 March 2006)
RoleCompany Director
Correspondence Address64 Yorkshire Road
Leicester
Leicestershire
LE4 6PJ
Secretary NameSandip Singh Rana
NationalityBritish
StatusResigned
Appointed08 April 2005(9 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 2006)
RoleCompany Director
Correspondence Address36 Moores Road
Leicester
Leicestershire
LE4 6QQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameUK Wide Company Directors Ltd (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address3-5 High Pavement
Lace Market
Nottingham
NG1 1HF
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameUK Wide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address3-5 High Pavement
Lace Market
Nottingham
NG1 1HF
Director NameBlackstone Director Limited (Corporation)
StatusResigned
Appointed20 December 2004(6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 February 2005)
Correspondence AddressBlock 75
186 St Albans Road
Watford
Hertfordshire
WD17 1RP
Secretary NameAlbany Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2005(7 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 April 2005)
Correspondence Address501 International House
223 Regent Street
London
W1R 8QD

Location

Registered AddressBaker Tilly
6th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Next Accounts Due21 April 2006 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Returns

Next Return Due5 July 2017 (overdue)

Filing History

2 October 2012Notice of final account prior to dissolution (1 page)
2 October 2012Notice of final account prior to dissolution (1 page)
2 October 2012Return of final meeting of creditors (1 page)
29 November 2010Registered office address changed from First Floor 5 Old Bailey London EC4M 7AF on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from First Floor 5 Old Bailey London EC4M 7AF on 29 November 2010 (2 pages)
20 October 2009Appointment of a liquidator (1 page)
20 October 2009Court order insolvency:replacement of liquidator (20 pages)
20 October 2009Court order insolvency:replacement of liquidator (20 pages)
20 October 2009Appointment of a liquidator (1 page)
14 January 2009Registered office changed on 14/01/2009 from suite 10 action business centre swan street leicester LE3 5AT (1 page)
14 January 2009Registered office changed on 14/01/2009 from suite 10 action business centre swan street leicester LE3 5AT (1 page)
14 March 2007Dissolution deferment (1 page)
14 March 2007Completion of winding up (1 page)
14 March 2007Dissolution deferment (1 page)
14 March 2007Completion of winding up (1 page)
26 May 2006Order of court to wind up (1 page)
26 May 2006Order of court to wind up (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New director appointed (2 pages)
3 November 2005Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 03/11/05
(6 pages)
3 November 2005Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 03/11/05
(6 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Registered office changed on 18/02/05 from: block 75 186 st albans road watford hertfordshire WD24 4AS (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Registered office changed on 18/02/05 from: block 75 186 st albans road watford hertfordshire WD24 4AS (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Director resigned (1 page)
23 December 2004Registered office changed on 23/12/04 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page)
23 December 2004New secretary appointed (1 page)
23 December 2004New director appointed (1 page)
23 December 2004Registered office changed on 23/12/04 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page)
23 December 2004New secretary appointed (1 page)
23 December 2004New director appointed (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Secretary resigned (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
21 June 2004New director appointed (1 page)
21 June 2004Director's particulars changed (1 page)
21 June 2004Incorporation (6 pages)
21 June 2004Director's particulars changed (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004New director appointed (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004New secretary appointed (1 page)
21 June 2004Incorporation (6 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (1 page)