Company Information for PROTRADE UK LTD
LANGLEY HOUSE, PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY,
|
Company Registration Number
06744482
Private Limited Company
Liquidation |
Company Name | |
---|---|
PROTRADE UK LTD | |
Legal Registered Office | |
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY Other companies in HA3 | |
Company Number | 06744482 | |
---|---|---|
Company ID Number | 06744482 | |
Date formed | 2008-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/03/2017 | |
Account next due | 30/12/2018 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 00:00:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROTRADE UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AMEET RASHMIKANT PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BOBBY PATEL |
Director | ||
SAMI ANSARI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AURA CAPITAL ESTATES LIMITED | Director | 2016-06-14 | CURRENT | 2016-06-14 | Active | |
TORA FOODS LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active - Proposal to Strike off | |
KURIKU PRODUCT COMPANY LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Personal Assistant / Secretary | London | Looking for a motivated and committed individual looking to grow a career with a fast growing multi national business. Must be computer literate and English | |
Warehouse Packing Assistant | London | Previous experience of packing is useful though not mandatory. Driving license would be ideal. Job details Picking and Packing orders for mail order business |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-10 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/18 FROM Laxmi House 2-B Draycott Avenue Harrow Middlesex HA3 0BU | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-11-10 | |
ANNOTATION | Clarification | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/13 FROM C/O Ameet Patel the Perfume Factory Studio G02 140 Wales Farm Road London W3 6UG United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BOBBY PATEL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/12 FROM Laxmi House 2-B Draycott Avenue Kenton Harrow Middlesex HA3 0BU United Kingdom | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 10/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMI ANSARI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMEET RASHMIKANT PATEL / 23/11/2011 | |
AP01 | DIRECTOR APPOINTED MR BOBBY PATEL | |
AP01 | DIRECTOR APPOINTED MR SAMI ANSARI | |
AR01 | 10/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 10/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM LACMI HOUSE 2-B DRAYCOTT AVENUE HARROW MIDDLESEX HA3 0BU UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMEET RASHMIKANT PATEL / 10/11/2009 | |
225 | CURREXT FROM 30/11/2009 TO 31/03/2010 | |
88(2) | AD 10/11/08-20/08/09 GBP SI 99@1=99 GBP IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 18 LUCAS GARDENS LONG LANE EAST FINCHLEY N2 8HJ UK | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AMEET PATEL / 19/08/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-07-06 |
Petitions to Wind Up (Companies) | 2018-07-04 |
Proposal to Strike Off | 2013-03-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
|
|
|
|
|
|
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 PROTRADE UK LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 125 |
Current Assets | 2012-04-01 | £ 100 |
Debtors | 2012-04-01 | £ 25 |
Shareholder Funds | 2011-04-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as PROTRADE UK LTD are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | PROTRADE UK LIMITED | Event Date | 2018-06-15 |
In the High Court of Justice Liverpool District Registry case number 653 A Petition to wind up the above-named company of Laxmi House, 2-B Draycott Avenue, Harrow, Middlesex, HA3 0BU presented on 15 June 2018 by SECURED EXPRESS LIMITED of Calver Road, Winwick Quay, Warrington, Cheshire, WA2 8UD claiming to be a creditor of the company will be heard at Liverpool District Registry, Liverpool Civil and Family Court Hearing Centre, 35 Vernon Street, Liverpool, Merseyside, L2 2BX Date: 6 August 2018 Time: 10:00am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 3 August 2018 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PROTRADE UK LTD T/A TORA FOODS | Event Date | 2018-06-11 |
Liquidator's name and address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PROTRADE UK LTD T/A TORA FOODS | Event Date | 2018-06-11 |
Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Liquidator for the purposes of the winding-up. The requisite voting majority was received on 11 June 2018 Ameet Rashmikant Patel, Director. Liquidator's Name and Address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PROTRADE UK LTD | Event Date | 2013-03-12 |
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. |