Company NameHalkin Trading Limited
Company StatusDissolved
Company Number05240701
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NameTrendy Garments Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMalde Jesa Odedra
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Higgs Close
Leicester
Leicestershire
LE5 4LY
Secretary NameDineshlal Narshi Jansari
NationalityBritish
StatusClosed
Appointed13 April 2005(6 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 02 December 2014)
RoleCompany Director
Correspondence Address6 Strathaven Road
Rushey Mead
Leicester
Leicestershire
LE4 7PP
Director NameDineshlal Narshi Jansari
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Strathaven Road
Rushey Mead
Leicester
Leicestershire
LE4 7PP
Secretary NameDineshlal Narshi Jansani
NationalityBritish
StatusResigned
Appointed25 September 2004(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 06 January 2005)
RoleCompany Director
Correspondence Address6 Strathaven Road
Leicester
Leicestershire
LE4 7PP
Secretary NameNanak Singh
NationalityBritish
StatusResigned
Appointed06 January 2005(3 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 13 April 2005)
RoleCompany Director
Correspondence Address9 Oliver Road
Leicester
Leicestershire
LE4 7GQ
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,911
Current Liabilities£42,172

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2014Liquidators' statement of receipts and payments to 18 August 2014 (5 pages)
2 September 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2014Liquidators' statement of receipts and payments to 18 August 2014 (5 pages)
2 September 2014Liquidators statement of receipts and payments to 18 August 2014 (5 pages)
25 June 2014Liquidators statement of receipts and payments to 12 June 2014 (5 pages)
25 June 2014Liquidators' statement of receipts and payments to 12 June 2014 (5 pages)
25 June 2014Liquidators' statement of receipts and payments to 12 June 2014 (5 pages)
27 December 2013Liquidators' statement of receipts and payments to 12 December 2013 (5 pages)
27 December 2013Liquidators' statement of receipts and payments to 12 December 2013 (5 pages)
27 December 2013Liquidators statement of receipts and payments to 12 December 2013 (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 12 June 2013 (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 12 June 2013 (5 pages)
2 July 2013Liquidators statement of receipts and payments to 12 June 2013 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 12 December 2012 (5 pages)
21 December 2012Liquidators statement of receipts and payments to 12 December 2012 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 12 December 2012 (5 pages)
4 July 2012Liquidators' statement of receipts and payments to 12 June 2012 (5 pages)
4 July 2012Liquidators statement of receipts and payments to 12 June 2012 (5 pages)
4 July 2012Liquidators' statement of receipts and payments to 12 June 2012 (5 pages)
20 December 2011Liquidators' statement of receipts and payments to 12 December 2011 (5 pages)
20 December 2011Liquidators' statement of receipts and payments to 12 December 2011 (5 pages)
20 December 2011Liquidators statement of receipts and payments to 12 December 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 12 June 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 12 June 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 12 June 2011 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 12 December 2010 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 12 December 2010 (5 pages)
23 December 2010Liquidators statement of receipts and payments to 12 December 2010 (5 pages)
28 June 2010Liquidators statement of receipts and payments to 12 June 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 12 June 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 12 June 2010 (5 pages)
5 January 2010Liquidators' statement of receipts and payments to 12 December 2009 (5 pages)
5 January 2010Liquidators' statement of receipts and payments to 12 December 2009 (5 pages)
5 January 2010Liquidators statement of receipts and payments to 12 December 2009 (5 pages)
18 July 2009Liquidators' statement of receipts and payments to 12 June 2009 (5 pages)
18 July 2009Liquidators statement of receipts and payments to 12 June 2009 (5 pages)
18 July 2009Liquidators' statement of receipts and payments to 12 June 2009 (5 pages)
28 December 2008Liquidators' statement of receipts and payments to 12 December 2008 (5 pages)
28 December 2008Liquidators' statement of receipts and payments to 12 December 2008 (5 pages)
28 December 2008Liquidators statement of receipts and payments to 12 December 2008 (5 pages)
30 June 2008Liquidators' statement of receipts and payments to 12 December 2008 (5 pages)
30 June 2008Liquidators statement of receipts and payments to 12 December 2008 (5 pages)
30 June 2008Liquidators' statement of receipts and payments to 12 December 2008 (5 pages)
27 June 2007Registered office changed on 27/06/07 from: cba 39 castle street leicester LE1 5WN (1 page)
27 June 2007Registered office changed on 27/06/07 from: cba 39 castle street leicester LE1 5WN (1 page)
25 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2007Appointment of a voluntary liquidator (1 page)
25 June 2007Appointment of a voluntary liquidator (1 page)
25 June 2007Statement of affairs (7 pages)
25 June 2007Statement of affairs (7 pages)
25 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2007Registered office changed on 04/06/07 from: christopher house 94B london road leicester LE3 9NU (1 page)
4 June 2007Registered office changed on 04/06/07 from: christopher house 94B london road leicester LE3 9NU (1 page)
16 October 2006Return made up to 24/09/06; full list of members (6 pages)
16 October 2006Return made up to 24/09/06; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 November 2005Return made up to 24/09/05; full list of members (6 pages)
7 November 2005Return made up to 24/09/05; full list of members (6 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned (1 page)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
18 January 2005New secretary appointed (1 page)
18 January 2005Secretary resigned;director resigned (1 page)
18 January 2005New secretary appointed (1 page)
18 January 2005Secretary resigned;director resigned (1 page)
29 October 2004Company name changed trendy garments LIMITED\certificate issued on 29/10/04 (2 pages)
29 October 2004Company name changed trendy garments LIMITED\certificate issued on 29/10/04 (2 pages)
5 October 2004New secretary appointed (3 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (3 pages)
24 September 2004Incorporation (15 pages)
24 September 2004Incorporation (15 pages)