Company NameTrade Development Ltd
DirectorSoheil Ramanian
Company StatusActive
Company Number07301163
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Soheil Ramanian
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN

Contact

Websitewww.trafalgarhousing.com

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£49,008
Cash£200
Current Liabilities£54,269

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

20 February 2012Delivered on: 2 March 2012
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in the account and the deposit balance see image for full details.
Outstanding

Filing History

23 September 2023Compulsory strike-off action has been discontinued (1 page)
22 September 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
12 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
25 June 2022Compulsory strike-off action has been discontinued (1 page)
24 June 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
23 September 2021Compulsory strike-off action has been discontinued (1 page)
22 September 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
24 February 2021Compulsory strike-off action has been discontinued (1 page)
23 February 2021Unaudited abridged accounts made up to 30 June 2019 (8 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
8 October 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 May 2019Notification of Soheil Ramanian as a person with significant control on 23 May 2019 (2 pages)
3 April 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
23 August 2018Confirmation statement made on 30 April 2018 with no updates (2 pages)
23 August 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
23 August 2018Administrative restoration application (3 pages)
23 August 2018Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
12 October 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
16 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 1
(6 pages)
16 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1
(4 pages)
1 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
16 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
30 March 2012Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
16 December 2011Register(s) moved to registered inspection location (1 page)
16 December 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
16 December 2011Register(s) moved to registered inspection location (1 page)
16 December 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 December 2011Register inspection address has been changed (1 page)
15 December 2011Register inspection address has been changed (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2010Incorporation (22 pages)
1 July 2010Incorporation (22 pages)