Company NameKoshar Traders Limited
Company StatusDissolved
Company Number05897141
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 9 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Saqib Abbasi
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(2 years, 7 months after company formation)
Appointment Duration4 years (closed 19 March 2013)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address12 Harrowdene Close
Wembley
Middlesex
HA0 2JE
Secretary NameMr Muhammad Zahid Abbasi
NationalityBritish
StatusClosed
Appointed11 March 2009(2 years, 7 months after company formation)
Appointment Duration4 years (closed 19 March 2013)
RoleCompany Director
Correspondence Address12 Harrowdene Close
Wembley
Middlesex
HA0 2JE
Director NameMuhammad Zahid Abbasi
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleShop Owner
Correspondence Address22a Forty Avenue
Wembley
Middlesex
HA9 8JP
Secretary NameSaqib Abbasi
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RolePrivate Service
Correspondence Address22a Forty Avenue
Wembley
Middlesex
HA9 8JP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address49 Bridge Road
Wembley Park
Middlesex
HA9 9AG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Muhammad Zahid Abbasi
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,134
Current Liabilities£19,134

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 May 2012Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1
(14 pages)
11 May 2012Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1
(14 pages)
11 May 2012Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1
(14 pages)
4 May 2012Administrative restoration application (3 pages)
4 May 2012Administrative restoration application (3 pages)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 October 2010Secretary's details changed for Muhammad Zahid Abbasi on 4 August 2010 (1 page)
29 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Saqib Abbasi on 4 August 2010 (2 pages)
29 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
29 October 2010Secretary's details changed for Muhammad Zahid Abbasi on 4 August 2010 (1 page)
29 October 2010Secretary's details changed for Muhammad Zahid Abbasi on 4 August 2010 (1 page)
29 October 2010Director's details changed for Saqib Abbasi on 4 August 2010 (2 pages)
29 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Saqib Abbasi on 4 August 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 March 2009Director appointed saqib abbasi (1 page)
26 March 2009Director appointed saqib abbasi (1 page)
19 March 2009Secretary appointed muhammad zahid abbasi (1 page)
19 March 2009Appointment Terminated Secretary saqib abbasi (1 page)
19 March 2009Appointment Terminated Director muhammad abbasi (1 page)
19 March 2009Appointment terminated secretary saqib abbasi (1 page)
19 March 2009Secretary appointed muhammad zahid abbasi (1 page)
19 March 2009Appointment terminated director muhammad abbasi (1 page)
4 March 2009Return made up to 04/08/08; full list of members (3 pages)
4 March 2009Return made up to 04/08/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 September 2007Return made up to 04/08/07; full list of members (2 pages)
24 September 2007Return made up to 04/08/07; full list of members (2 pages)
4 September 2006New secretary appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006Registered office changed on 17/08/06 from: c/o R.r shah & co 78 wembley park drive wembley middlesex HA9 8HE (1 page)
17 August 2006Registered office changed on 17/08/06 from: c/o R.r shah & co 78 wembley park drive wembley middlesex HA9 8HE (1 page)
17 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
4 August 2006Incorporation (14 pages)
4 August 2006Incorporation (14 pages)