Company NameReeds General Trading Limited
Company StatusDissolved
Company Number07316693
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mohammed Zahid
NationalityBritish
StatusClosed
Appointed21 July 2014(4 years after company formation)
Appointment Duration2 years, 9 months (closed 02 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12a Lyne Court
Meadowbank Road
London
NW9 8LQ
Director NameMr Amir Shaha
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityPakistani
StatusClosed
Appointed01 August 2015(5 years after company formation)
Appointment Duration1 year, 9 months (closed 02 May 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Moore Street
Stoke-On-Trent
ST6 2HF
Director NameMr Irfan Chaudry
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address40 Craven Park Road
Harlsden
London
NW10 4AE
Director NameMr Mohammed Zahid
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(3 years, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33-35 Daws Lane
London
NW7 4SD

Location

Registered Address33 Daws Lane
London
NW7 4SD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

100 at £1Amir Shaha
100.00%
Ordinary

Financials

Year2014
Net Worth£151,098
Cash£931
Current Liabilities£22,318

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Next Accounts Due30 April 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2016Compulsory strike-off action has been suspended (1 page)
6 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
13 February 2016Registered office address changed from 16 Moore Street Stoke-on-Trent ST6 2HF England to 33 Daws Lane London NW7 4SD on 13 February 2016 (1 page)
13 February 2016Registered office address changed from 16 Moore Street Stoke-on-Trent ST6 2HF England to 33 Daws Lane London NW7 4SD on 13 February 2016 (1 page)
17 December 2015Registered office address changed from 142 Manor Park Road London NW10 4JP England to 16 Moore Street Stoke-on-Trent ST6 2HF on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 142 Manor Park Road London NW10 4JP England to 16 Moore Street Stoke-on-Trent ST6 2HF on 17 December 2015 (1 page)
9 December 2015Registered office address changed from 33-35 Daws Lane London NW7 4SD to 142 Manor Park Road London NW10 4JP on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 33-35 Daws Lane London NW7 4SD to 142 Manor Park Road London NW10 4JP on 9 December 2015 (1 page)
14 November 2015Termination of appointment of Mohammed Zahid as a director on 1 June 2015 (1 page)
14 November 2015Termination of appointment of Mohammed Zahid as a director on 1 June 2015 (1 page)
23 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
4 September 2015Appointment of Mr Amir Shaha as a director on 1 August 2015 (2 pages)
4 September 2015Appointment of Mr Amir Shaha as a director on 1 August 2015 (2 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 September 2014Termination of appointment of Irfan Chaudry as a director on 22 September 2014 (1 page)
23 September 2014Termination of appointment of Irfan Chaudry as a director on 22 September 2014 (1 page)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (3 pages)
21 July 2014Appointment of Mr Mohammed Zahid as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Mr Mohammed Zahid as a director on 21 July 2014 (2 pages)
2 July 2014Termination of appointment of Mohammed Zahid as a director (1 page)
2 July 2014Termination of appointment of Mohammed Zahid as a director (1 page)
27 June 2014Appointment of Mr Mohammed Zahid as a director (2 pages)
27 June 2014Appointment of Mr Mohammed Zahid as a director (2 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 December 2013Registered office address changed from 40 Craven Park Road Harlsden London NW10 4AE on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 40 Craven Park Road Harlsden London NW10 4AE on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 40 Craven Park Road Harlsden London NW10 4AE on 2 December 2013 (1 page)
6 November 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
(3 pages)
6 November 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
(3 pages)
13 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 October 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
17 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
15 July 2010Incorporation (22 pages)
15 July 2010Incorporation (22 pages)