Company NameOriental Trading Limited
Company StatusDissolved
Company Number05920841
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)
Previous NameSt John's Nursery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Colin Alan Roberts
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(5 months after company formation)
Appointment Duration4 years, 10 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Theobalds Park Road
Crews Hill
Enfield
Middlesex
EN2 9BS
Secretary NameMiss Lucy Mary Roberts
NationalityBritish
StatusClosed
Appointed30 January 2007(5 months after company formation)
Appointment Duration4 years, 10 months (closed 29 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Maple Lodge
Riversmeet
Hertford
SG14 1LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
5 August 2011Application to strike the company off the register (3 pages)
5 August 2011Application to strike the company off the register (3 pages)
27 May 2011Secretary's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages)
27 May 2011Secretary's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages)
15 February 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
15 February 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
11 February 2011Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page)
11 February 2011Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page)
3 December 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 100
(4 pages)
3 December 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 100
(4 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
21 September 2009Return made up to 31/08/09; full list of members (3 pages)
21 September 2009Return made up to 31/08/09; full list of members (3 pages)
18 August 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
18 August 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
2 December 2008Return made up to 31/08/08; full list of members (3 pages)
2 December 2008Return made up to 31/08/08; full list of members (3 pages)
5 November 2008Registered office changed on 05/11/2008 from springfield house 99/101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
5 November 2008Registered office changed on 05/11/2008 from springfield house 99/101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
2 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
2 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
15 May 2008Company name changed st john's nursery LIMITED\certificate issued on 15/05/08 (2 pages)
15 May 2008Company name changed st john's nursery LIMITED\certificate issued on 15/05/08 (2 pages)
1 October 2007Return made up to 31/08/07; full list of members (2 pages)
1 October 2007Return made up to 31/08/07; full list of members (2 pages)
5 March 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
5 March 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Director resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
31 August 2006Incorporation (16 pages)
31 August 2006Incorporation (16 pages)