Company NameGTR Trading Limited
Company StatusDissolved
Company Number07430112
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 5 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Vijay Kumar Pall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Cambridge Road
Hounslow
Middlesex
TW4 7BB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Vijay Pall
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved following liquidation (1 page)
7 January 2015Liquidators statement of receipts and payments to 23 December 2014 (11 pages)
7 January 2015Liquidators' statement of receipts and payments to 23 December 2014 (11 pages)
7 January 2015Liquidators' statement of receipts and payments to 23 December 2014 (11 pages)
7 January 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
7 January 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
12 March 2014Liquidators' statement of receipts and payments to 11 February 2014 (11 pages)
12 March 2014Liquidators' statement of receipts and payments to 11 February 2014 (11 pages)
12 March 2014Liquidators statement of receipts and payments to 11 February 2014 (11 pages)
1 October 2013Registered office address changed from Unit 1 Featherstone Industrial Estate Dominion Road Southall Middlesex UB2 5DP on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Unit 1 Featherstone Industrial Estate Dominion Road Southall Middlesex UB2 5DP on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Unit 1 Featherstone Industrial Estate Dominion Road Southall Middlesex UB2 5DP on 1 October 2013 (1 page)
15 February 2013Statement of affairs with form 4.19 (5 pages)
15 February 2013Appointment of a voluntary liquidator (1 page)
15 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2013Statement of affairs with form 4.19 (5 pages)
15 February 2013Appointment of a voluntary liquidator (1 page)
15 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
13 December 2012Registered office address changed from C/O Plan Target Partnership Limited Regus House 268 Bath Road Slough Berkshire SL1 4DX United Kingdom on 13 December 2012 (1 page)
13 December 2012Registered office address changed from C/O Plan Target Partnership Limited Regus House 268 Bath Road Slough Berkshire SL1 4DX United Kingdom on 13 December 2012 (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
12 December 2011Annual return made up to 4 November 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 100
(3 pages)
12 December 2011Annual return made up to 4 November 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 100
(3 pages)
12 December 2011Annual return made up to 4 November 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 100
(3 pages)
19 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 100
(3 pages)
19 November 2010Registered office address changed from 268 Bath Road Regus House Slough SL1 4DX United Kingdom on 19 November 2010 (1 page)
19 November 2010Registered office address changed from 268 Bath Road Regus House Slough SL1 4DX United Kingdom on 19 November 2010 (1 page)
19 November 2010Appointment of Mr Vijay Kumar Pall as a director (2 pages)
19 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 100
(3 pages)
19 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 100
(3 pages)
19 November 2010Appointment of Mr Vijay Kumar Pall as a director (2 pages)
4 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
4 November 2010Incorporation (20 pages)
4 November 2010Incorporation (20 pages)
4 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)