Company NameD Trading UK Llp
Company StatusDissolved
Company NumberOC363568
CategoryLimited Liability Partnership
Incorporation Date7 April 2011(13 years ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Directors

LLP Designated Member NameBath Administration UK Limited (Corporation)
StatusClosed
Appointed07 April 2016(5 years after company formation)
Appointment Duration7 years, 5 months (closed 12 September 2023)
Correspondence Address40 Shakespeare Avenue
Bath
BA2 4RF
LLP Designated Member NameBath Directors UK Limited (Corporation)
StatusClosed
Appointed07 April 2016(5 years after company formation)
Appointment Duration7 years, 5 months (closed 12 September 2023)
Correspondence Address40 Shakespeare Avenue
Bath
BA2 4RF
LLP Designated Member NameMr Andrew Knibb
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2014(2 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
LLP Member NameMrs Susan Hazel Capon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2014(2 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
LLP Designated Member NameD Administration Limited (Corporation)
StatusResigned
Appointed07 April 2011(same day as company formation)
Correspondence AddressSea Meadow House Blackburne Highway
Road Town
Tortola
Bvi
LLP Designated Member NameZODO United Limited (Corporation)
StatusResigned
Appointed07 April 2011(same day as company formation)
Correspondence AddressSea Meadow House Blackburne Highway
Road Town
Tortola
Bvi
LLP Designated Member NameZODO United Limited (Corporation)
StatusResigned
Appointed15 May 2014(3 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 2014)
Correspondence AddressSea Meadow House Blackburne Highway, Road Town
Tortola
BVI
LLP Member NameD Administration Limited (Corporation)
StatusResigned
Appointed15 May 2014(3 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 2014)
Correspondence AddressSea Meadow House Blackburne Highway, Road Town
Tortola
BVI
LLP Designated Member NameBath Administration Limited (Corporation)
StatusResigned
Appointed01 November 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 2016)
Correspondence AddressSea Meadow House Blackburne Highway, Road Town
Tortola
BVI
LLP Designated Member NameBath Directors Limited (Corporation)
StatusResigned
Appointed01 November 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 2016)
Correspondence AddressSea Meadow House Blackburne Highway, Road Town
Tortola
BVI

Contact

Websited-trading.co.uk

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£26,263
Cash£14,593
Current Liabilities£311,243

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
9 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
10 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
24 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 May 2016Appointment of Bath Administration Uk Limited as a member on 7 April 2016 (2 pages)
4 May 2016Termination of appointment of Bath Administration Limited as a member on 7 April 2016 (1 page)
4 May 2016Register(s) moved to registered inspection location 40 Shakespeare Avenue Bath BA2 4RF (1 page)
4 May 2016Annual return made up to 7 April 2016 (4 pages)
4 May 2016Termination of appointment of Bath Directors Limited as a member on 7 April 2016 (1 page)
4 May 2016Termination of appointment of Bath Directors Limited as a member on 7 April 2016 (1 page)
4 May 2016Annual return made up to 7 April 2016 (4 pages)
4 May 2016Termination of appointment of Bath Administration Limited as a member on 7 April 2016 (1 page)
4 May 2016Appointment of Bath Directors Uk Limited as a member on 7 April 2016 (2 pages)
4 May 2016Register(s) moved to registered inspection location 40 Shakespeare Avenue Bath BA2 4RF (1 page)
4 May 2016Appointment of Bath Administration Uk Limited as a member on 7 April 2016 (2 pages)
4 May 2016Appointment of Bath Directors Uk Limited as a member on 7 April 2016 (2 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 May 2015Appointment of Bath Directors Limited as a member on 1 November 2014 (2 pages)
4 May 2015Termination of appointment of D Administration Limited as a member on 1 November 2014 (1 page)
4 May 2015Termination of appointment of D Administration Limited as a member on 1 November 2014 (1 page)
4 May 2015Appointment of Bath Directors Limited as a member on 1 November 2014 (2 pages)
4 May 2015Annual return made up to 7 April 2015 (3 pages)
4 May 2015Location of register of charges has been changed from 31 Arden Close Bradley Stoke Bristol England to 40 Shakespeare Avenue Bath BA2 4RF (1 page)
4 May 2015Termination of appointment of Zodo United Limited as a member on 1 November 2014 (1 page)
4 May 2015Appointment of Bath Administration Limited as a member on 1 November 2014 (2 pages)
4 May 2015Annual return made up to 7 April 2015 (3 pages)
4 May 2015Location of register of charges has been changed from 31 Arden Close Bradley Stoke Bristol England to 40 Shakespeare Avenue Bath BA2 4RF (1 page)
4 May 2015Termination of appointment of D Administration Limited as a member on 1 November 2014 (1 page)
4 May 2015Annual return made up to 7 April 2015 (3 pages)
4 May 2015Termination of appointment of Zodo United Limited as a member on 1 November 2014 (1 page)
4 May 2015Termination of appointment of Zodo United Limited as a member on 1 November 2014 (1 page)
4 May 2015Appointment of Bath Administration Limited as a member on 1 November 2014 (2 pages)
4 May 2015Appointment of Bath Directors Limited as a member on 1 November 2014 (2 pages)
4 May 2015Appointment of Bath Administration Limited as a member on 1 November 2014 (2 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 July 2014Appointment of Zodo United Limited as a member (2 pages)
3 July 2014Termination of appointment of Susan Capon as a member (1 page)
3 July 2014Appointment of D Administration Limited as a member (2 pages)
3 July 2014Appointment of D Administration Limited as a member (2 pages)
3 July 2014Termination of appointment of Andrew Knibb as a member (1 page)
3 July 2014Appointment of Zodo United Limited as a member (2 pages)
3 July 2014Termination of appointment of Andrew Knibb as a member (1 page)
3 July 2014Termination of appointment of Susan Capon as a member (1 page)
2 May 2014Annual return made up to 7 April 2014 (3 pages)
2 May 2014Annual return made up to 7 April 2014 (3 pages)
2 May 2014Annual return made up to 7 April 2014 (3 pages)
26 February 2014Termination of appointment of D Administration Limited as a member (1 page)
26 February 2014Termination of appointment of Zodo United Limited as a member (1 page)
26 February 2014Appointment of Mr Andrew Knibb as a member (2 pages)
26 February 2014Termination of appointment of D Administration Limited as a member (1 page)
26 February 2014Appointment of Mrs Susan Hazel Capon as a member (2 pages)
26 February 2014Appointment of Mr Andrew Knibb as a member (2 pages)
26 February 2014Appointment of Mrs Susan Hazel Capon as a member (2 pages)
26 February 2014Termination of appointment of Zodo United Limited as a member (1 page)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 May 2013Annual return made up to 7 April 2013 (3 pages)
29 May 2013Annual return made up to 7 April 2013 (3 pages)
29 May 2013Annual return made up to 7 April 2013 (3 pages)
12 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Annual return made up to 7 April 2012 (3 pages)
1 May 2012Location of register of charges has been changed (1 page)
1 May 2012Annual return made up to 7 April 2012 (3 pages)
1 May 2012Location of register of charges has been changed (1 page)
1 May 2012Annual return made up to 7 April 2012 (3 pages)
7 April 2011Incorporation of a limited liability partnership (6 pages)
7 April 2011Incorporation of a limited liability partnership (6 pages)