Company NameE-Nam Traders Ltd
Company StatusDissolved
Company Number07871993
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)
Dissolution Date25 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Mirza Inamullah Khan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Secretary NameMasooma Bibi
StatusResigned
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address13 Yew Tree Close
Welling
London, Kent
DA16 3BY

Contact

Websitee-namtradersltd.co.uk

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mirza Inamullah Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£21,648
Cash£1,566
Current Liabilities£9,668

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 January 2017Registered office address changed from Leigh House - 2nd Floor, 7 Station Approach Bexleyheath DA7 4QP England to 21 Highfield Road Dartford Kent DA1 2JS on 5 January 2017 (2 pages)
3 October 2016Statement of affairs with form 4.19 (6 pages)
3 October 2016Appointment of a voluntary liquidator (1 page)
1 September 2016Registered office address changed from 13 Yew Tree Close Welling London, Kent United Kingdom DA16 3BY to Leigh House - 2nd Floor, 7 Station Approach Bexleyheath DA7 4QP on 1 September 2016 (1 page)
25 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 100
(3 pages)
30 September 2015Termination of appointment of Masooma Bibi as a secretary on 31 January 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 100
(3 pages)
28 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 100
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(3 pages)
31 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 December 2012Secretary's details changed for Masooma Bibi on 10 June 2012 (1 page)
26 December 2012Director's details changed for Mr Mirza Inamullah Khan on 10 June 2012 (2 pages)
26 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
26 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
6 June 2012Registered office address changed from 70 Lovel Avenue Welling London Kent DA16 3JG United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 70 Lovel Avenue Welling London Kent DA16 3JG United Kingdom on 6 June 2012 (1 page)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)