Company NameUK Protrade Limited
Company StatusDissolved
Company Number09313603
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamePoppro Marketing Limited

Business Activity

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

Directors

Director NameMr Edward James Anthony Overall
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(1 year after company formation)
Appointment Duration1 year, 1 month (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cotswold Avenue
Bushey
WD23 4QH
Director NameMr Samir Ramesh Patel
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOffice 3 Unit R1 Penfold Trading Estate
Imperial Way
Watford
WD24 4YY
Director NameMumtazbanu Saiyed
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed18 December 2014(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressOffice 3 Unit R1 Penfold Works
Imperial Way
Watford
WD24 4YY

Location

Registered Address66 Cotswold Avenue
Bushey
WD23 4QH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London

Shareholders

1 at £1Mumtazbanu Saiyed
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (3 pages)
20 October 2016Application to strike the company off the register (3 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
15 December 2015Company name changed poppro marketing LIMITED\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
15 December 2015Company name changed poppro marketing LIMITED\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
14 December 2015Appointment of Mr Edward James Anthony Overall as a director on 1 December 2015 (2 pages)
14 December 2015Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Imperial Way Watford WD24 4YY to 66 Cotswold Avenue Bushey WD23 4QH on 14 December 2015 (1 page)
14 December 2015Termination of appointment of Mumtazbanu Saiyed as a director on 1 December 2015 (1 page)
14 December 2015Appointment of Mr Edward James Anthony Overall as a director on 1 December 2015 (2 pages)
14 December 2015Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Imperial Way Watford WD24 4YY to 66 Cotswold Avenue Bushey WD23 4QH on 14 December 2015 (1 page)
14 December 2015Termination of appointment of Mumtazbanu Saiyed as a director on 1 December 2015 (1 page)
18 December 2014Appointment of Mumtazbanu Saiyed as a director on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Samir Ramesh Patel as a director on 18 December 2014 (1 page)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Termination of appointment of Samir Ramesh Patel as a director on 18 December 2014 (1 page)
18 December 2014Appointment of Mumtazbanu Saiyed as a director on 18 December 2014 (2 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)