Company NameDavid Nejad Trading Co. Limited
Company StatusDissolved
Company Number06028622
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Seyed Davood Moosavi Nejad
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIranian
StatusClosed
Appointed01 July 2019(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 22 December 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Randall Avenue
London
NW2 7RL
Director NameSeyed Davood Moosavi Nejad
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIranian
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleManaging Director - Import & E
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 171205 No. 16 Bld 18 St23
Almaktoum Hospital Road
Baniyas Sq
Dubai
U.A.E.
Secretary NameMrs Farideh Hossiny
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address56 Hawthorn Road
London
NW10 2LU
Director NameMiss Seyedehzahra Moosavinejad
Date of BirthDecember 1986 (Born 37 years ago)
NationalityIranian
StatusResigned
Appointed24 June 2013(6 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 July 2019)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Randall Avenue
London
NW2 7RL

Contact

Websitewww.davidnejad.com/
Telephone07 777643652
Telephone regionMobile

Location

Registered Address3 Randall Avenue
London
NW2 7RL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Farideh Hossiny
50.00%
Ordinary
300 at £1Seyedehzahra Moosavinejad
30.00%
Ordinary
200 at £1Seyed Davood Moosavi Nejad
20.00%
Ordinary

Financials

Year2014
Net Worth-£86,214
Current Liabilities£87,427

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
29 September 2020Application to strike the company off the register (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
4 March 2020Cessation of Farideh Hossiny as a person with significant control on 1 March 2020 (1 page)
4 March 2020Cessation of Seyedehzahra Moosavinejad as a person with significant control on 1 March 2020 (1 page)
26 February 2020Termination of appointment of Farideh Hossiny as a secretary on 14 February 2020 (1 page)
21 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
27 July 2019Appointment of Mr Seyed Davood Moosavi Nejad as a director on 1 July 2019 (2 pages)
27 July 2019Termination of appointment of Seyedehzahra Moosavinejad as a director on 1 July 2019 (1 page)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
23 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
13 July 2016Annual return made up to 10 June 2016 with a full list of shareholders (6 pages)
13 July 2016Annual return made up to 10 June 2016 with a full list of shareholders (6 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
22 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
20 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
25 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
25 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 June 2014Termination of appointment of Seyed Moosavi Nejad as a director (1 page)
18 June 2014Director's details changed for Miss Seyedehzahra Moosavinejad on 10 January 2014 (2 pages)
18 June 2014Director's details changed for Miss Seyedehzahra Moosavinejad on 10 January 2014 (2 pages)
18 June 2014Termination of appointment of Seyed Moosavi Nejad as a director (1 page)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders (5 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders (5 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 June 2013Appointment of Miss Seyedehzahra Moosavinejad as a director (2 pages)
24 June 2013Appointment of Miss Seyedehzahra Moosavinejad as a director (2 pages)
22 April 2013Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN England on 22 April 2013 (1 page)
22 April 2013Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN England on 22 April 2013 (1 page)
21 January 2013Registered office address changed from Suite 212 Regent House Business Centre 24-25 Nutford Place London W1H 5YN United Kingdom on 21 January 2013 (1 page)
21 January 2013Registered office address changed from Suite 212 Regent House Business Centre 24-25 Nutford Place London W1H 5YN United Kingdom on 21 January 2013 (1 page)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Secretary's details changed for Mrs Farideh Hossiny on 1 October 2010 (2 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
4 January 2011Secretary's details changed for Mrs Farideh Hossiny on 1 October 2010 (2 pages)
4 January 2011Secretary's details changed for Mrs Farideh Hossiny on 1 October 2010 (2 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Seyed Davood Moosavi Nejad on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Seyed Davood Moosavi Nejad on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Seyed Davood Moosavi Nejad on 1 October 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 January 2009Registered office changed on 13/01/2009 from office 212 regent house business centre nutford place london W1H 5YN united kingdom (1 page)
13 January 2009Registered office changed on 13/01/2009 from office 212 regent house business centre nutford place london W1H 5YN united kingdom (1 page)
9 January 2009Registered office changed on 09/01/2009 from 10 credition heights 20 okehampton road london NW10 3EQ (1 page)
9 January 2009Registered office changed on 09/01/2009 from flat 10 crediton heights 20 okehampton road london NW10 3EQ (1 page)
9 January 2009Registered office changed on 09/01/2009 from 10 credition heights 20 okehampton road london NW10 3EQ (1 page)
9 January 2009Registered office changed on 09/01/2009 from flat 10 crediton heights 20 okehampton road london NW10 3EQ (1 page)
8 January 2009Secretary's change of particulars / farideh hossiny / 05/01/2009 (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Return made up to 14/12/08; full list of members (4 pages)
8 January 2009Registered office changed on 08/01/2009 from 110 farmpton street london NW8 8NB (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Registered office changed on 08/01/2009 from 110 farmpton street london NW8 8NB (1 page)
8 January 2009Return made up to 14/12/08; full list of members (4 pages)
8 January 2009Secretary's change of particulars / farideh hossiny / 05/01/2009 (1 page)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 December 2007Return made up to 14/12/07; full list of members (2 pages)
14 December 2007Return made up to 14/12/07; full list of members (2 pages)
14 December 2006Incorporation (12 pages)
14 December 2006Incorporation (12 pages)