Company NameBid Trade Limited
Company StatusDissolved
Company Number08882893
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Milena Simeonova Popova
Date of BirthMay 1963 (Born 61 years ago)
NationalityBulgarian
StatusClosed
Appointed10 March 2020(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 21 September 2021)
RoleBusiness Woman
Country of ResidenceBulgaria
Correspondence Address160 City Road City Road
London
EC1V 2NX
Director NameMr Aleksandrs Kuzmiskins
Date of BirthMarch 1978 (Born 46 years ago)
NationalityLatvian
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Laburnum Road
Hayes
UB3 4JX
Director NameNicu Vidrascu
Date of BirthMay 1969 (Born 55 years ago)
NationalityRomanian
StatusResigned
Appointed05 December 2018(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House,160 City Road,London City Road
London
EC1V 2NX

Location

Registered Address160 City Road City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Aleksandrs Kuzmiskins
100.00%
Ordinary

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
18 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
18 March 2020Compulsory strike-off action has been discontinued (1 page)
18 March 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
17 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
11 March 2020Termination of appointment of Nicu Vidrascu as a director on 10 March 2020 (1 page)
11 March 2020Cessation of Nicu Vidrascu as a person with significant control on 10 March 2020 (1 page)
11 March 2020Notification of Milena Simeonova Popova as a person with significant control on 10 March 2020 (2 pages)
10 March 2020Appointment of Mrs Milena Simeonova Popova as a director on 10 March 2020 (2 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
7 December 2018Confirmation statement made on 7 December 2018 with updates (5 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (3 pages)
6 December 2018Notification of Nicu Vidrascu as a person with significant control on 6 December 2018 (2 pages)
5 December 2018Termination of appointment of Aleksandrs Kuzmiskins as a director on 5 December 2018 (1 page)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
5 December 2018Cessation of Aleksandrs Kuzmiskins as a person with significant control on 5 December 2018 (1 page)
5 December 2018Registered office address changed from 2 Shenstone Drive Burnham Slough SL1 7HJ England to 160 City Road City Road London EC1V 2NX on 5 December 2018 (1 page)
5 December 2018Appointment of Director Nicu Vidrascu as a director on 5 December 2018 (2 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
26 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
24 November 2017Registered office address changed from 24a , Laburnum Road ,Hayes,London,England Laburnum Road Hayes Middlesex UB3 4JX England to 2 Shenstone Drive Burnham Slough SL1 7HJ on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 24a , Laburnum Road ,Hayes,London,England Laburnum Road Hayes Middlesex UB3 4JX England to 2 Shenstone Drive Burnham Slough SL1 7HJ on 24 November 2017 (1 page)
24 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
24 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
5 April 2016Registered office address changed from 471 Forest Road London E17 5LD England to 24a , Laburnum Road ,Hayes,London,England Laburnum Road Hayes Middlesex UB3 4JX on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 471 Forest Road London E17 5LD England to 24a , Laburnum Road ,Hayes,London,England Laburnum Road Hayes Middlesex UB3 4JX on 5 April 2016 (1 page)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50
(3 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50
(3 pages)
5 February 2016Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 471 Forest Road London E17 5LD on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 471 Forest Road London E17 5LD on 5 February 2016 (1 page)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50
(3 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50
(3 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50
(3 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)