Company NameCheck Trading Ltd
Company StatusDissolved
Company Number07612543
CategoryPrivate Limited Company
Incorporation Date21 April 2011(12 years, 11 months ago)
Dissolution Date6 August 2013 (10 years, 7 months ago)
Previous NameSlumberspring Beds Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David John Preston
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Inglemere Road
Mitcham
Surrey
CR4 2BT
Director NameMr Mohammed Sultan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30a Inglemere Road
Mitcham
Surrey
CR4 2BT
Director NameMr Zahid Rasheed
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Inglemere Road
Mitcham
Surrey
CR4 2BT

Location

Registered Address30a Inglemere Road
Mitcham
Surrey
CR4 2BT
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

1 at £1David Preston
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 1
(3 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 1
(3 pages)
4 September 2012Company name changed slumberspring beds LTD\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-20
(2 pages)
4 September 2012Company name changed slumberspring beds LTD\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-20
(2 pages)
29 August 2012Change of name notice (2 pages)
29 August 2012Change of name notice (2 pages)
23 August 2012Termination of appointment of Zahid Rasheed as a director (1 page)
23 August 2012Termination of appointment of Zahid Rasheed as a director on 23 August 2012 (1 page)
23 August 2012Appointment of Mr David Preston as a director on 23 August 2012 (2 pages)
23 August 2012Appointment of Mr David Preston as a director (2 pages)
22 August 2012Change of name notice (2 pages)
22 August 2012Change of name notice (2 pages)
5 July 2012Registered office address changed from Unit 1 Adderly Trading Estate Adderly Road Saltley Birmingham B8 1AN United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Unit 1 Adderly Trading Estate Adderly Road Saltley Birmingham B8 1AN United Kingdom on 5 July 2012 (1 page)
5 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
5 July 2012Termination of appointment of Mohammed Sultan as a director (1 page)
5 July 2012Registered office address changed from Unit 1 Adderly Trading Estate Adderly Road Saltley Birmingham B8 1AN United Kingdom on 5 July 2012 (1 page)
5 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
5 July 2012Appointment of Mr Zahid Rasheed as a director on 1 April 2012 (2 pages)
5 July 2012Termination of appointment of Mohammed Sultan as a director on 1 April 2012 (1 page)
5 July 2012Appointment of Mr Zahid Rasheed as a director (2 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)