Company NameTrading 4 Help Ltd
Company StatusDissolved
Company Number05627819
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 November 2005(18 years, 4 months ago)
Dissolution Date22 November 2011 (12 years, 4 months ago)
Previous NameRag Traders UK Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Muhammad Zahid Hasan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2009)
RoleClothing
Country of ResidenceUnited Kingdom
Correspondence Address10 Aspen Close
Stockport
Cheshire
SK4 2BX
Director NameMustafa Kamal Sheikh
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(4 months, 1 week after company formation)
Appointment Duration3 months (resigned 05 July 2006)
RoleClothing
Correspondence Address9 Hemmuns Road
Manchester
Lancashire
Secretary NameMustafa Kamal Sheikh
NationalityBritish
StatusResigned
Appointed01 April 2006(4 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2006)
RoleClothing
Correspondence Address9 Hemmuns Road
Manchester
Lancashire
Director NameMr Asif Habib Malik
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(7 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Linksfield
Denton
Manchester
M34 3TE
Secretary NameMr Asif Habib Malik
NationalityBritish
StatusResigned
Appointed01 November 2006(11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Linksfield
Denton
Manchester
M34 3TE
Director NameMr Aamar Farooq
Date of BirthAugust 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed30 September 2009(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Duke Court
Old Trafford
Manchester
Greater Manchester
M16 7NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameTrading 4 Help Limited (Corporation)
StatusResigned
Appointed30 September 2009(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 October 2010)
Correspondence Address3 Duke Court
Manchester
M16 7NG

Location

Registered AddressHighfield Indutrail Estate Highfield Road
Little Hulton
Manchester
Greater Manchster
M38 9ST
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardLittle Hulton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2011Termination of appointment of Aamar Farooq as a director (1 page)
1 June 2011Termination of appointment of Trading 4 Help Limited as a director (1 page)
1 June 2011Termination of appointment of Trading 4 Help Limited as a director (1 page)
1 June 2011Termination of appointment of Aamar Farooq as a director (1 page)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2010Annual return made up to 18 November 2010 no member list (3 pages)
2 December 2010Director's details changed for Trading 4 Help Limited on 15 November 2010 (2 pages)
2 December 2010Director's details changed for Aamar Farooq on 15 November 2010 (2 pages)
2 December 2010Annual return made up to 18 November 2010 no member list (3 pages)
2 December 2010Director's details changed for Trading 4 Help Limited on 15 November 2010 (2 pages)
2 December 2010Director's details changed for Aamar Farooq on 15 November 2010 (2 pages)
9 February 2010Appointment of Aamar Farooq as a director (1 page)
9 February 2010Appointment of Aamar Farooq as a director (1 page)
3 February 2010Annual return made up to 18 November 2009 no member list (2 pages)
3 February 2010Annual return made up to 18 November 2009 no member list (2 pages)
30 December 2009Registered office address changed from Sf Business Centre 315 Dickenson Road Manchester M13 0NR on 30 December 2009 (1 page)
30 December 2009Registered office address changed from Sf Business Centre 315 Dickenson Road Manchester M13 0NR on 30 December 2009 (1 page)
29 December 2009Appointment of Trading 4 Help Limited as a director (1 page)
29 December 2009Appointment of Trading 4 Help Limited as a director (1 page)
16 December 2009Termination of appointment of Muhammad Hasan as a director (1 page)
16 December 2009Termination of appointment of Muhammad Hasan as a director (1 page)
26 September 2009Accounts made up to 30 November 2008 (2 pages)
26 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
26 November 2008Annual return made up to 18/11/08 (2 pages)
26 November 2008Annual return made up to 18/11/08 (2 pages)
25 November 2008Director's change of particulars / muhammad hasan / 01/11/2008 (1 page)
25 November 2008Director's Change of Particulars / muhammad hasan / 01/11/2008 / HouseName/Number was: , now: 10; Street was: 48 lomond road, now: aspen close; Post Town was: manchester, now: stockport; Region was: lancashire, now: cheshire; Post Code was: M22 5JD, now: SK4 2BX; Country was: , now: united kingdom (1 page)
10 March 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
10 March 2008Accounts made up to 30 November 2007 (2 pages)
23 January 2008Annual return made up to 18/11/07 (1 page)
23 January 2008Annual return made up to 18/11/07 (1 page)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008Secretary resigned;director resigned (1 page)
4 July 2007Accounts made up to 30 November 2006 (1 page)
4 July 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006Annual return made up to 18/11/06 (4 pages)
5 December 2006Annual return made up to 18/11/06 (4 pages)
5 December 2006New secretary appointed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Secretary resigned (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
25 August 2006Registered office changed on 25/08/06 from: sheh-e-fazal house 315 dickenson road manchester M13 0NR (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006Registered office changed on 25/08/06 from: sheh-e-fazal house 315 dickenson road manchester M13 0NR (1 page)
25 August 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New secretary appointed;new director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New secretary appointed;new director appointed (2 pages)
26 April 2006Company name changed rag traders uk LTD\certificate issued on 26/04/06 (2 pages)
26 April 2006Company name changed rag traders uk LTD\certificate issued on 26/04/06 (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
18 November 2005Incorporation (11 pages)