Company NameTrade Merchants Enterprises Limited
Company StatusDissolved
Company Number06536688
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Omar Chuto Miah
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Brownlea Gardens
Ilford
Essex
IG3 9NL
Secretary NameOmar Chuto Miah
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Brownlea Gardens
Ilford
Essex
IG3 9NL
Director NameAjay Ali
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleHousewife
Correspondence Address11 Rowan Court
125 High Street
London
E13 9HJ

Location

Registered Address46 Brownlea Gardens
Ilford
Essex
IG3 9NL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Omar Chuto Miah
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
8 July 2013Application to strike the company off the register (3 pages)
8 July 2013Application to strike the company off the register (3 pages)
7 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 May 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 1
(3 pages)
3 May 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 1
(3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
31 October 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
31 October 2011Director's details changed for Omar Chuto Miah on 31 October 2011 (2 pages)
31 October 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
31 October 2011Secretary's details changed for Omar Chuto Miah on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Unit G47 Waterfront Studios 1 Dock Road Royal Docks London E16 1AG on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Unit G47 Waterfront Studios 1 Dock Road Royal Docks London E16 1AG on 31 October 2011 (1 page)
31 October 2011Director's details changed for Omar Chuto Miah on 31 October 2011 (2 pages)
31 October 2011Secretary's details changed for Omar Chuto Miah on 31 October 2011 (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
22 April 2010Registered office address changed from F63 Waterfront Studios 1 Dock Road Royal Docks London E16 1AH on 22 April 2010 (1 page)
22 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
22 April 2010Registered office address changed from F63 Waterfront Studios 1 Dock Road Royal Docks London E16 1AH on 22 April 2010 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 April 2009Return made up to 17/03/09; full list of members (3 pages)
15 April 2009Return made up to 17/03/09; full list of members (3 pages)
14 April 2009Location of debenture register (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Registered office changed on 14/04/2009 from F43 waterfront studios 1 dock road royal docks london E16 1AH united kingdom (1 page)
14 April 2009Registered office changed on 14/04/2009 from F43 waterfront studios 1 dock road royal docks london E16 1AH united kingdom (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Location of register of members (1 page)
3 April 2009Appointment terminated director ajay ali (1 page)
3 April 2009Appointment Terminated Director ajay ali (1 page)
17 March 2008Incorporation (12 pages)
17 March 2008Incorporation (12 pages)