Company Information for ADLY TRADING LTD
8-12 NEW BRIDGE STREET, LONDON, EC4V 6AL,
|
Company Registration Number
06563237
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ADLY TRADING LTD | |
Legal Registered Office | |
8-12 NEW BRIDGE STREET LONDON EC4V 6AL Other companies in EC4N | |
Company Number | 06563237 | |
---|---|---|
Company ID Number | 06563237 | |
Date formed | 2008-04-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 13:30:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTO MATHYS BRITZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDA PATRICIA COCKSEDGE |
Director | ||
IMEX EXECUTIVE, LTD. |
Director | ||
CLS SECRETARIES, LTD. |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIGITAL FLOOR LTD | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
SWISS EXPERT MARKETING LTD | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-11-01 | |
BNX SYSTEMS LTD | Director | 2015-07-03 | CURRENT | 2015-07-03 | Dissolved 2017-08-22 | |
DEVELOPSTODAY LTD | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active | |
TIRENA TRADING LIMITED | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active - Proposal to Strike off | |
EC COLLECT LTD. | Director | 2015-04-21 | CURRENT | 2015-04-21 | Active | |
UNITECH MARKETING LTD | Director | 2015-04-09 | CURRENT | 2015-04-09 | Dissolved 2016-01-26 | |
NEVALA LTD | Director | 2015-03-25 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
NORTON ALLIANCE LTD. | Director | 2015-03-05 | CURRENT | 2015-03-05 | Dissolved 2016-08-23 | |
DSMG LTD | Director | 2015-02-25 | CURRENT | 2014-09-10 | Dissolved 2016-02-23 | |
LAGNET LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active - Proposal to Strike off | |
EMG E-MOTION GROUP LTD | Director | 2015-02-09 | CURRENT | 2012-08-24 | Dissolved 2017-08-15 | |
PORTWING TRADING LIMITED | Director | 2014-12-29 | CURRENT | 2014-12-29 | Dissolved 2016-10-11 | |
BM OIL LTD. | Director | 2014-12-05 | CURRENT | 2013-12-05 | Dissolved 2016-08-30 | |
SEAWAY CRUISE SERVICES LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTO MATHYS BRITZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES | |
SH01 | 15/06/18 STATEMENT OF CAPITAL GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/18 FROM 60 Cannon Street London EC4N 6NP | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-04-11 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED CHRISTO MATHYS BRITZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IMEX EXECUTIVE, LTD. | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/04/15 FULL LIST | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/04/15 FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 11/04/2013 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 11/04/12 FULL LIST | |
AR01 | 11/04/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IMEX EXECUTIVE LTD / 11/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 11/04/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 11/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 12/04/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IMEX EXECUTIVE, LTD. / 12/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA COCKSEDGE / 08/05/2009 | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED BRENDA PATRICIA COCKSEDGE | |
288b | APPOINTMENT TERMINATED SECRETARY CLS SECRETARIES, LTD. | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-10-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADLY TRADING LTD
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ADLY TRADING LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ADLY TRADING LTD | Event Date | 2012-10-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |