Company NamePDI UK Trade Ltd
Company StatusDissolved
Company Number07083854
CategoryPrivate Limited Company
Incorporation Date23 November 2009(14 years, 5 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Farzad Amiry
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2009(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address153 Burnley Road
London
NW10 1EQ

Location

Registered Address153 Burnley Road
London
NW10 1EQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2012
Turnover£57,666
Gross Profit£24,298
Net Worth£2,756
Cash£1,806
Current Liabilities£4,331

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 August 2015Registered office address changed from 23 Broadwalk Court 79 Palace Gardens Terrace London W8 4EE to C/O Agha - Amiry Farzad 153 Burnley Road London NW10 1EQ on 13 August 2015 (1 page)
13 August 2015Registered office address changed from C/O Amiry Farzad - Agha 126 Burnley Road London NW10 1EQ England to C/O Agha - Amiry Farzad 153 Burnley Road London NW10 1EQ on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 23 Broadwalk Court 79 Palace Gardens Terrace London W8 4EE to C/O Agha - Amiry Farzad 153 Burnley Road London NW10 1EQ on 13 August 2015 (1 page)
13 August 2015Registered office address changed from C/O Amiry Farzad - Agha 126 Burnley Road London NW10 1EQ England to C/O Agha - Amiry Farzad 153 Burnley Road London NW10 1EQ on 13 August 2015 (1 page)
21 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 May 2014Registered office address changed from 113 Carlton Avenue East Wembley Middx HA9 8ND on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 113 Carlton Avenue East Wembley Middx HA9 8ND on 21 May 2014 (1 page)
23 December 2013Director's details changed for Mr Farzad Amiry on 16 November 2013 (2 pages)
23 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Director's details changed for Mr Farzad Amiry on 16 November 2013 (2 pages)
21 December 2013Register inspection address has been changed from 2 Edgar House Morphou Road London NW7 1ED England (1 page)
21 December 2013Register inspection address has been changed from 2 Edgar House Morphou Road London NW7 1ED England (1 page)
31 August 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
31 August 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
3 May 2013Registered office address changed from C/O Bcp Secretary Ltd 113 Carlton Avenue East Wembley Middlesex HA9 8ND England on 3 May 2013 (1 page)
3 May 2013Registered office address changed from C/O Bcp Secretary Ltd 113 Carlton Avenue East Wembley Middlesex HA9 8ND England on 3 May 2013 (1 page)
3 May 2013Registered office address changed from C/O Bcp Secretary Ltd 113 Carlton Avenue East Wembley Middlesex HA9 8ND England on 3 May 2013 (1 page)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
3 May 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
16 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
26 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
17 August 2011Registered office address changed from 2 Edgar House 1 Morphou Road London NW7 1ED England on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 2 Edgar House 1 Morphou Road London NW7 1ED England on 17 August 2011 (1 page)
17 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
17 January 2011Register(s) moved to registered inspection location (1 page)
16 January 2011Register inspection address has been changed (1 page)
16 January 2011Register inspection address has been changed (1 page)
23 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)