Company NameAmazing Trading Company Limited
Company StatusDissolved
Company Number05406278
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameGascoigne Steinbeck Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeah Khan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityCanadian
StatusClosed
Appointed03 April 2006(1 year after company formation)
Appointment Duration4 years, 1 month (closed 25 May 2010)
RoleCompany Director
Correspondence AddressGladstone House
Woodlands Road West
Virginia Waters
Surrey
GU25 4PL
Director NameMr Faisal Khan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8
25 Egerton Gardens
London
SW3 2DE
Secretary NameAkber Khan
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8, 25 Egerton Gardens
London
SW3 2DE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameA R First Secretary Limited (Corporation)
StatusResigned
Appointed03 April 2006(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 20 May 2009)
Correspondence AddressWaltham Forest Business Centre
5 Blackhorse Lane
London
E17 6DS

Location

Registered Address23 Buckingham Palace Road
London
SW1W 0PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2009Appointment terminated secretary a r first secretary LIMITED (1 page)
20 May 2009Registered office changed on 20/05/2009 from waltham forest business centre 5 blackhorse lane london E17 6DS (1 page)
20 May 2009Appointment Terminated Secretary a r first secretary LIMITED (1 page)
20 May 2009Registered office changed on 20/05/2009 from waltham forest business centre 5 blackhorse lane london E17 6DS (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
25 October 2007Company name changed gascoigne steinbeck LIMITED\certificate issued on 25/10/07 (2 pages)
25 October 2007Company name changed gascoigne steinbeck LIMITED\certificate issued on 25/10/07 (2 pages)
3 May 2007Return made up to 29/03/07; full list of members (2 pages)
3 May 2007Return made up to 29/03/07; full list of members (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007Secretary resigned (1 page)
27 February 2007Registered office changed on 27/02/07 from: 3 warner house, 2ND floor harrovian business village, bessborough road harrow HA13EX (1 page)
27 February 2007Registered office changed on 27/02/07 from: 3 warner house, 2ND floor harrovian business village, bessborough road harrow HA13EX (1 page)
28 July 2006Return made up to 29/03/06; full list of members (6 pages)
28 July 2006Return made up to 29/03/06; full list of members (6 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
29 March 2005Incorporation (16 pages)
29 March 2005Incorporation (16 pages)