Company NameTradewise London Limited
DirectorUfuk Gulener
Company StatusActive - Proposal to Strike off
Company Number09632569
CategoryPrivate Limited Company
Incorporation Date10 June 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ufuk Gulener
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(7 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 High Road
London
N12 0AW
Director NameMs Josinda Pamintuan Gonzales
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Irvin Point 250 Nether Street
London
N3 1HX
Director NameMr Cemil Balci
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(10 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 14 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Bernard Street
St. Albans
Hertfordshire
AL3 5QL
Director NameMs Josinda Gonzales
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(10 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Flat 7 Irwin Point
250 Nether Street
London
N3 1HX
Director NameMr Ufuk Gulener
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Fisher Industrial Estate
Wiggenhall Road
Watford
WD18 0FE
Director NameMr Jahanshah Jahanshahi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Colebrook Way
London
N11 1SZ
Director NameMs Josinda Pamintuan Gonzales
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2018(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 05 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 7 Irwin Point Nether Street
London
N3 1HX
Director NameMr Asker Aktas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2022(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 The Bramblings
London
E4 6LT

Location

Registered Address29 Forest Road
London
E17 6HD
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 May 2022 (1 year, 10 months ago)
Next Return Due24 May 2023 (overdue)

Filing History

17 August 2023Voluntary strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
25 July 2023Application to strike the company off the register (3 pages)
19 May 2023Registered office address changed from 46 Old Church Road London E4 8DB England to 29 Forest Road London E17 6HD on 19 May 2023 (1 page)
27 April 2023Appointment of Mr Ufuk Gulener as a director on 27 April 2023 (2 pages)
27 April 2023Notification of Ufuk Gulener as a person with significant control on 27 April 2023 (2 pages)
27 April 2023Termination of appointment of Asker Aktas as a director on 27 April 2023 (1 page)
27 April 2023Cessation of Asker Aktas as a person with significant control on 27 April 2023 (1 page)
2 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 June 2022Termination of appointment of Josinda Gonzales as a director on 5 June 2022 (1 page)
10 May 2022Registered office address changed from Unit 24 Such Close Letchworth Garden City SG6 1JF England to 46 Old Church Road London E4 8DB on 10 May 2022 (1 page)
10 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
11 April 2022Appointment of Mr Asker Aktas as a director on 4 April 2022 (2 pages)
11 April 2022Notification of Asker Aktas as a person with significant control on 4 April 2022 (2 pages)
11 April 2022Cessation of Josinda Gonzales as a person with significant control on 4 April 2022 (1 page)
18 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
31 January 2022Registered office address changed from Unit 6 Fisher Industrial Estate Wiggenhall Road Watford WD18 0FE England to Unit 24 Such Close Letchworth Garden City SG6 1JF on 31 January 2022 (1 page)
29 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
14 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
25 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 March 2019Termination of appointment of Jahanshah Jahanshahi as a director on 1 February 2019 (1 page)
14 March 2019Notification of Josinda Gonzales as a person with significant control on 4 March 2019 (2 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
30 August 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
28 May 2018Appointment of Ms Josinda Gonzales as a director on 28 May 2018 (2 pages)
28 May 2018Termination of appointment of Ufuk Gulener as a director on 28 May 2018 (1 page)
28 May 2018Cessation of Ufuk Gulener as a person with significant control on 28 May 2018 (1 page)
27 May 2018Termination of appointment of Josinda Gonzales as a director on 27 May 2018 (1 page)
23 July 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
23 July 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
23 July 2017Notification of Ufuk Gulener as a person with significant control on 23 July 2017 (2 pages)
23 July 2017Notification of Ufuk Gulener as a person with significant control on 3 June 2017 (2 pages)
14 March 2017Appointment of Mr Jahanshahi Jahanshah as a director on 2 March 2017 (2 pages)
14 March 2017Appointment of Mr Jahanshahi Jahanshah as a director on 2 March 2017 (2 pages)
5 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 August 2016Appointment of Mr Ufuk Gulener as a director on 1 July 2016 (2 pages)
26 August 2016Appointment of Mr Ufuk Gulener as a director on 1 July 2016 (2 pages)
22 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 10
(6 pages)
22 July 2016Registered office address changed from Flat 7 Irvin Point 250 Nether Street London N3 1HX England to Unit 6 Fisher Industrial Estate Wiggenhall Road Watford WD18 0FE on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Flat 7 Irvin Point 250 Nether Street London N3 1HX England to Unit 6 Fisher Industrial Estate Wiggenhall Road Watford WD18 0FE on 22 July 2016 (1 page)
22 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 10
(6 pages)
23 June 2016Appointment of Mr Cemil Balci as a director on 14 April 2016 (2 pages)
23 June 2016Termination of appointment of Cemil Balci as a director on 14 April 2016 (1 page)
23 June 2016Appointment of Ms Josinda Gonzales as a director on 14 April 2016 (2 pages)
23 June 2016Appointment of Mr Cemil Balci as a director on 14 April 2016 (2 pages)
23 June 2016Termination of appointment of Josinda Gonzales as a director on 14 April 2016 (1 page)
23 June 2016Termination of appointment of Josinda Gonzales as a director on 14 April 2016 (1 page)
23 June 2016Termination of appointment of Cemil Balci as a director on 14 April 2016 (1 page)
23 June 2016Appointment of Ms Josinda Gonzales as a director on 14 April 2016 (2 pages)
29 June 2015Registered office address changed from Unit 12 Wilmer Place London N16 0LW England to Flat 7 Irvin Point 250 Nether Street London N3 1HX on 29 June 2015 (1 page)
29 June 2015Registered office address changed from Unit 12 Wilmer Place London N16 0LW England to Flat 7 Irvin Point 250 Nether Street London N3 1HX on 29 June 2015 (1 page)
27 June 2015Registered office address changed from 35 Firs Avenue London England N11 3NE United Kingdom to Unit 12 Wilmer Place London N16 0LW on 27 June 2015 (1 page)
27 June 2015Registered office address changed from 35 Firs Avenue London England N11 3NE United Kingdom to Unit 12 Wilmer Place London N16 0LW on 27 June 2015 (1 page)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)