Company NameDeshaat Trading Co Ltd
Company StatusDissolved
Company Number08594517
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 10 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Allen
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed02 July 2013(same day as company formation)
RoleMaritime Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 2nd Floor
130 Great Portland St Westminster
London
W1W 6PT
Director NameMr Nayeem Ur Rahman
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBangladeshi
StatusClosed
Appointed21 February 2014(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 221 Corporation Street
Stratford
London
E15 3DL
Secretary NameMr Nayeem Ur Rahman
StatusClosed
Appointed21 February 2014(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 12 April 2016)
RoleCompany Director
Correspondence AddressNumber 221 Corporation Street
Stratford
London
E15 3DL

Location

Registered AddressNumber 221 Corporation Street
Stratford
London
E15 3DL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardWest Ham
Built Up AreaGreater London

Shareholders

1 at £1Richard John Allen
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Voluntary strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015Application to strike the company off the register (3 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
19 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
19 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
21 February 2014Appointment of Mr Nayeem Ur Rahman as a director (2 pages)
21 February 2014Registered office address changed from C/O Eastern Overseas Shipping Lines (Uk) Ltd Gilmoora House 57-61 Mortimer Street Westminster London W1W 8HS England on 21 February 2014 (1 page)
21 February 2014Appointment of Mr Nayeem Ur Rahman as a secretary (2 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)