Company Name3 G Trade And Services Ltd
DirectorKhalil Farooqi
Company StatusLiquidation
Company Number07711043
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)
Previous Names3 G Trade & Services Ltd and Holdbud Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Khalil Farooqi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address13 Clements Court Clements Lane
Ilford
IG1 2QY
Director NameMrs Farzana Naseem
Date of BirthDecember 1963 (Born 60 years ago)
NationalityPakistani
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Breamore Road
Ilford
Essex
IG3 9NA
Director NameMr Maqbool Khan Rashid
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed15 July 2013(1 year, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Longbridge Road
Barking
IG11 8UW
Director NameMr Arif Hussain Hussain
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed25 October 2017(6 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2018)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address143a Beccles Drive
Barking
IG11 9HZ
Director NameMiss Lorena Mihaela Dina
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(8 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 April 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address13 Clements Court Clements Lane
Ilford
IG1 2QY

Location

Registered AddressCapital Office Kemp House 152-160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Maqbool Khan Rashid
100.00%
Ordinary

Financials

Year2014
Net Worth£1,144
Cash£518
Current Liabilities£961

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return19 April 2022 (2 years ago)
Next Return Due3 May 2023 (overdue)

Filing History

24 June 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
13 May 2020Termination of appointment of Lorena Mihaela Dina as a director on 1 April 2020 (1 page)
1 April 2020Confirmation statement made on 1 April 2020 with updates (3 pages)
31 March 2020Appointment of Miss Lorena Mihaela Dina as a director on 1 March 2020 (2 pages)
20 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
19 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
2 August 2018Cessation of Maqbool Khan Rashid as a person with significant control on 31 December 2017 (1 page)
2 August 2018Notification of Khalil Farooqi as a person with significant control on 25 October 2017 (2 pages)
1 August 2018Termination of appointment of Arif Hussain Hussain as a director on 31 July 2018 (1 page)
1 August 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 July 2018Appointment of Mr Khalil Farooqi as a director on 25 October 2017 (2 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
11 December 2017Registered office address changed from 31 Longbridge Road Barking IG11 8UW England to 13 Clements Court Clements Lane Ilford IG1 2QY on 11 December 2017 (1 page)
31 October 2017Termination of appointment of Maqbool Khan Rashid as a director on 30 October 2017 (1 page)
31 October 2017Termination of appointment of Maqbool Khan Rashid as a director on 30 October 2017 (1 page)
25 October 2017Appointment of Mr Arif Hussain Hussain as a director on 25 October 2017 (2 pages)
25 October 2017Appointment of Mr Arif Hussain Hussain as a director on 25 October 2017 (2 pages)
25 October 2017Registered office address changed from 65-69 Union House Shepherds Bush Green London W12 8TX to 31 Longbridge Road Barking IG11 8UW on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 65-69 Union House Shepherds Bush Green London W12 8TX to 31 Longbridge Road Barking IG11 8UW on 25 October 2017 (1 page)
6 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
19 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
14 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 March 2014Registered office address changed from 127 Sinclair Road London E4 8PP England on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 127 Sinclair Road London E4 8PP England on 14 March 2014 (1 page)
14 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
19 July 2013Appointment of Mr Maqbool Khan Rashid as a director (2 pages)
19 July 2013Termination of appointment of Farzana Naseem as a director (1 page)
19 July 2013Appointment of Mr Maqbool Khan Rashid as a director (2 pages)
19 July 2013Termination of appointment of Farzana Naseem as a director (1 page)
17 July 2013Registered office address changed from 32 Vernon Road Ilford Essex IG3 8DL United Kingdom on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 32 Vernon Road Ilford Essex IG3 8DL United Kingdom on 17 July 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)