Company NameLODA Trading Limited
DirectorMohammed Dahbi
Company StatusActive
Company Number09621376
CategoryPrivate Limited Company
Incorporation Date3 June 2015(8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mohammed Dahbi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pollard Close
Chigwell
IG7 4PE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Nicholas Anthony Smeed
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 September 2019)
RoleDorector
Country of ResidenceEngland
Correspondence Address186 Wanstead Park Road
Ilford
Essex
IG1 3TR

Location

Registered Address9 Pollard Close
Chigwell
IG7 4PE
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

19 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
3 October 2019Registered office address changed from 186 Wanstead Park Road Ilford Essex IG1 3TR United Kingdom to 9 Pollard Close Chigwell IG7 4PE on 3 October 2019 (1 page)
3 October 2019Cessation of Nicholas Anthony Smeed as a person with significant control on 18 September 2019 (1 page)
3 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 October 2019Termination of appointment of Nicholas Anthony Smeed as a director on 18 September 2019 (1 page)
3 October 2019Appointment of Mr Mohammed Dahbi as a director on 18 September 2019 (2 pages)
3 October 2019Notification of Mohammed Dahbi as a person with significant control on 18 September 2019 (2 pages)
25 June 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
31 March 2019Current accounting period shortened from 30 June 2018 to 30 March 2018 (1 page)
14 May 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
31 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
16 June 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
1 March 2016Appointment of Mr Nicholas Anthony Smeed as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr Nicholas Anthony Smeed as a director on 1 March 2016 (2 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2015Termination of appointment of Barbara Kahan as a director on 2 July 2015 (2 pages)
8 July 2015Termination of appointment of Barbara Kahan as a director on 2 July 2015 (2 pages)
8 July 2015Termination of appointment of Barbara Kahan as a director on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 186 Wanstead Park Road Ilford Essex IG1 3TR on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 186 Wanstead Park Road Ilford Essex IG1 3TR on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 186 Wanstead Park Road Ilford Essex IG1 3TR on 2 July 2015 (1 page)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
(36 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
(36 pages)