Company NameFMH Traders Limited
Company StatusDissolved
Company Number09361737
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)
Dissolution Date23 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Faisel Kashmiri
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2015(9 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 23 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Director NameMuazzam Kashmiri
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address424 St John Street
London
EC1V 4NJ

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Filing History

6 March 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been suspended (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Termination of appointment of Muazzam Kashmiri as a director on 5 October 2015 (1 page)
6 October 2015Appointment of Mr Faisel Kashmiri as a director on 5 October 2015 (2 pages)
6 October 2015Termination of appointment of Muazzam Kashmiri as a director on 5 October 2015 (1 page)
6 October 2015Appointment of Mr Faisel Kashmiri as a director on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from 424 st John Street London EC1V 4NJ United Kingdom to Suite 2, Unit 2 Plaza Business Centre Stockingswater Lane Enfield Middlesex EN3 7PH on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 424 st John Street London EC1V 4NJ United Kingdom to Suite 2, Unit 2 Plaza Business Centre Stockingswater Lane Enfield Middlesex EN3 7PH on 5 October 2015 (1 page)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)