Company NameAdorn Trade Ltd
DirectorSadath Ali Mohammed
Company StatusActive - Proposal to Strike off
Company Number10007857
CategoryPrivate Limited Company
Incorporation Date16 February 2016(8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Sadath Ali Mohammed
Date of BirthJune 1989 (Born 34 years ago)
NationalityIndian
StatusCurrent
Appointed01 August 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleTrading
Country of ResidenceEngland
Correspondence Address106a High Street
Wealdstone
Harrow
HA3 7AH
Director NameMr Binder Pal
Date of BirthJune 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed16 February 2016(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address61 Maxwell Road
Wolverhampton
WV2 1DJ
Director NameMr Raghubir Singh
Date of BirthMarch 1997 (Born 27 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2019(3 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 June 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Bovis House Northolt Road
Harrow
HA2 0EG
Director NameMrs Priyal Mehul Patel
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed19 June 2019(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4 Keats Court Byron Road
Wembley
HA0 3NZ

Location

Registered Address106a High Street
Wealdstone
Harrow
HA3 7AH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 February 2021 (3 years, 2 months ago)
Next Return Due10 March 2022 (overdue)

Filing History

11 February 2021Notification of Mohammed Sadath Ali as a person with significant control on 12 August 2020 (2 pages)
11 February 2021Statement of capital following an allotment of shares on 12 August 2020
  • GBP 1
(3 pages)
11 February 2021Cessation of Mohammed Sadath Ali as a person with significant control on 12 August 2020 (1 page)
11 February 2021Statement of capital following an allotment of shares on 13 August 2020
  • GBP 1
(3 pages)
9 February 2021Cessation of Mohammed Sadath Ali as a person with significant control on 12 August 2020 (1 page)
9 February 2021Notification of Mohammed Sadath Ali as a person with significant control on 1 August 2020 (2 pages)
12 August 2020Cessation of Priyal Mehul Patel as a person with significant control on 1 August 2020 (1 page)
12 August 2020Termination of appointment of Priyal Mehul Patel as a director on 10 August 2020 (1 page)
11 August 2020Notification of Priyal Mehul Patel as a person with significant control on 19 June 2019 (2 pages)
11 August 2020Appointment of Mrs Priyal Mehul Patel as a director on 19 June 2019 (2 pages)
10 August 2020Termination of appointment of Priyal Mehul Patel as a director on 30 July 2020 (1 page)
10 August 2020Cessation of Priyal Mehul Patel as a person with significant control on 19 June 2019 (1 page)
10 August 2020Registered office address changed from 4 Keats Court Byron Road Wembley HA0 3NZ England to 85 Aspen Drive Wembley HA0 2PW on 10 August 2020 (1 page)
10 August 2020Appointment of Mr Sadath Ali Mohammed as a director on 1 August 2020 (2 pages)
10 August 2020Notification of Sadath Ali Mohammed as a person with significant control on 1 August 2020 (2 pages)
30 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
25 June 2019Termination of appointment of Raghubir Singh as a director on 19 June 2019 (1 page)
25 June 2019Appointment of Mrs Priyal Mehul Patel as a director on 19 June 2019 (2 pages)
25 June 2019Registered office address changed from Flat 1 Bovis House 142 Northolt Road Harrow HA0 2EG England to 4 Keats Court Byron Road Wembley HA0 3NZ on 25 June 2019 (1 page)
20 June 2019Notification of Priyal Mehul Patel as a person with significant control on 19 June 2019 (2 pages)
20 June 2019Cessation of Raghubir Singh as a person with significant control on 1 May 2019 (1 page)
9 May 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
9 May 2019Registered office address changed from 1, Bovis House Northolt Road Harrow HA2 0EG England to Flat 1 Bovis House 142 Northolt Road Harrow HA0 2EG on 9 May 2019 (1 page)
8 May 2019Termination of appointment of Binder Pal as a director on 1 May 2019 (1 page)
8 May 2019Notification of Raghubir Singh as a person with significant control on 1 May 2019 (2 pages)
8 May 2019Appointment of Mr Raghubir Singh as a director on 1 May 2019 (2 pages)
8 May 2019Cessation of Binder Pal as a person with significant control on 1 May 2019 (1 page)
8 May 2019Registered office address changed from 61 Maxwell Road Wolverhampton WV2 1DJ England to 1, Bovis House Northolt Road Harrow HA2 0EG on 8 May 2019 (1 page)
30 April 2019Withdraw the company strike off application (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
26 February 2019Application to strike the company off the register (3 pages)
20 February 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
11 February 2019Previous accounting period extended from 25 January 2019 to 31 January 2019 (1 page)
23 January 2019Current accounting period shortened from 28 February 2019 to 25 January 2019 (1 page)
4 December 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
1 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 April 2017Director's details changed for Mr Binder Pal on 27 April 2017 (2 pages)
27 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
27 April 2017Registered office address changed from 174 Dudley Road Wolverhampton WV2 3DR England to 61 Maxwell Road Wolverhampton WV2 1DJ on 27 April 2017 (1 page)
27 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
27 April 2017Registered office address changed from 174 Dudley Road Wolverhampton WV2 3DR England to 61 Maxwell Road Wolverhampton WV2 1DJ on 27 April 2017 (1 page)
27 April 2017Director's details changed for Mr Binder Pal on 27 April 2017 (2 pages)
16 February 2016Incorporation
Statement of capital on 2016-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 February 2016Incorporation
Statement of capital on 2016-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)