Company Name142 Trading Limited
Company StatusDissolved
Company Number08411667
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)
Dissolution Date15 December 2017 (6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Simon Wright
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameMs Sintia El Khoury Akl
Date of BirthAugust 1982 (Born 41 years ago)
NationalityLebanese
StatusResigned
Appointed26 April 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressJubilee House 2nd Floor, Townsend Lane
Kingsbury
London
NW9 8TZ
Director NameMr Antoine Syriani
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityLebanese
StatusResigned
Appointed26 April 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2016)
RoleLawyer
Country of ResidenceLebanon
Correspondence AddressJubilee House 2nd Floor, Townsend Lane
Kingsbury
London
NW9 8TZ

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

400 at £1A.a.c Holding Sa
80.00%
Ordinary
100 at £1Simon Wright
20.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 December 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
15 September 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
6 March 2017Registered office address changed from Jubilee House 2nd Floor, Townsend Lane Kingsbury London NW9 8TZ to 46 Vivian Avenue Hendon Central London NW4 3XP on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from Jubilee House 2nd Floor, Townsend Lane Kingsbury London NW9 8TZ to 46 Vivian Avenue Hendon Central London NW4 3XP on 6 March 2017 (2 pages)
1 March 2017Appointment of a voluntary liquidator (1 page)
1 March 2017Statement of affairs with form 4.19 (4 pages)
1 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-20
(1 page)
1 March 2017Statement of affairs with form 4.19 (4 pages)
1 March 2017Appointment of a voluntary liquidator (1 page)
1 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-20
(1 page)
8 February 2017Termination of appointment of Antoine Syriani as a director on 30 September 2016 (2 pages)
8 February 2017Termination of appointment of Antoine Syriani as a director on 30 September 2016 (2 pages)
8 February 2017Termination of appointment of Sintia El Khoury Akl as a director on 30 September 2016 (2 pages)
8 February 2017Termination of appointment of Sintia El Khoury Akl as a director on 30 September 2016 (2 pages)
29 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 June 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
24 June 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 500
(4 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 500
(4 pages)
19 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 500
(4 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 500
(4 pages)
4 June 2014Appointment of Ms Sintia El Khoury Akl as a director (2 pages)
4 June 2014Statement of capital following an allotment of shares on 26 April 2014
  • GBP 500
(3 pages)
4 June 2014Appointment of Ms Sintia El Khoury Akl as a director (2 pages)
4 June 2014Appointment of Mr Antoine Syriani as a director (2 pages)
4 June 2014Appointment of Mr Antoine Syriani as a director (2 pages)
4 June 2014Statement of capital following an allotment of shares on 26 April 2014
  • GBP 500
(3 pages)
31 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
31 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders (3 pages)
24 February 2014Director's details changed for Mr Simon Wright on 20 February 2014 (2 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders (3 pages)
24 February 2014Director's details changed for Mr Simon Wright on 20 February 2014 (2 pages)
3 September 2013Registered office address changed from 166a Tower Bridge Road London SE1 3LZ United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 166a Tower Bridge Road London SE1 3LZ United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 166a Tower Bridge Road London SE1 3LZ United Kingdom on 3 September 2013 (1 page)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)