Company NameEverest Trading UK Ltd
Company StatusDissolved
Company Number08441079
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameA&M Gulf Trading UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Malik Abdul Aziz
Date of BirthJune 1954 (Born 69 years ago)
NationalityPakistani
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address720-A Romford Road
London
E12 6BT
Director NameMr Muhammad Shahid Hussain
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityPakistani
StatusResigned
Appointed15 December 2013(9 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address720-A Romford Road
London
E12 6BT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardLittle Ilford
Built Up AreaGreater London

Shareholders

1 at £1Malik Abdul Aziz
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,067
Cash£1,783
Current Liabilities£11,350

Accounts

Latest Accounts30 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End23 March

Filing History

15 August 2017Compulsory strike-off action has been discontinued (1 page)
13 August 2017Notification of Malik Abdul Aziz as a person with significant control on 13 August 2017 (2 pages)
13 August 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 720-a Romford Road London E12 6BT on 28 October 2016 (1 page)
13 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 24,415
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 12 March 2016
  • GBP 24,415
(3 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 24 March 2015 (1 page)
15 October 2015Termination of appointment of Muhammad Shahid Hussain as a director on 30 September 2015 (1 page)
23 April 2015Company name changed a&m gulf trading uk LTD\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
23 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Registered office address changed from 10 Creighton Avenue East Ham London London E6 3DS to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 April 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Appointment of Mr Muhammad Shahid Hussain as a director (2 pages)
12 March 2013Incorporation (31 pages)