Company NameL M Trade Limited
Company StatusDissolved
Company Number07447401
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1585Manufacture macaroni & similar farinaceous
SIC 10730Manufacture of macaroni, noodles, couscous and similar farinaceous products
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Martin Modlin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(2 years, 3 months after company formation)
Appointment Duration3 years (closed 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Portland Street
Manchester
M1 3LD
Director NameMrs Susan Reed
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Portland Street
Manchester
M1 3LD
Director NameMr Mohammed Fahad Elahmed
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 months, 1 week after company formation)
Appointment Duration9 months (resigned 29 November 2011)
RoleManger
Country of ResidenceUnited Kingdom
Correspondence Address7 Darthmouth Road
London
NW2 4ET
Director NameMiss Manuela Loda
Date of BirthApril 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2011(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 2012)
RoleManger
Country of ResidenceUnited Kingdom
Correspondence Address7 Dartmouth Road
London
NW2 4ET

Location

Registered AddressManchester One
53 Portland Street
Manchester
M1 3LD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Martin Modlin
100.00%
Ordinary

Financials

Year2014
Net Worth£792,173
Cash£190,423
Current Liabilities£116,280

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
9 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2015Termination of appointment of a director (1 page)
18 March 2015Termination of appointment of a director (1 page)
17 March 2015Termination of appointment of Manuela Loda as a director on 17 August 2012 (1 page)
17 March 2015Termination of appointment of Manuela Loda as a director on 17 August 2012 (1 page)
11 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 January 2014Appointment of Mrs Susan Reed as a director (2 pages)
27 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Appointment of Mrs Susan Reed as a director (2 pages)
27 January 2014Appointment of Mr Martin Modlin as a director (2 pages)
27 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Appointment of Mr Martin Modlin as a director (2 pages)
26 January 2014Registered office address changed from Unit 3 Ann Street Rochdale Lancashire OL11 1ER United Kingdom on 26 January 2014 (1 page)
26 January 2014Registered office address changed from Unit 3 Ann Street Rochdale Lancashire OL11 1ER United Kingdom on 26 January 2014 (1 page)
7 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 February 2013Registered office address changed from 33-35 Daws Lane London NW7 4SD United Kingdom on 6 February 2013 (1 page)
6 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
6 February 2013Registered office address changed from 33-35 Daws Lane London NW7 4SD United Kingdom on 6 February 2013 (1 page)
6 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
6 February 2013Registered office address changed from 33-35 Daws Lane London NW7 4SD United Kingdom on 6 February 2013 (1 page)
22 July 2012Registered office address changed from 7 Darthmouth Road London NW2 4ET United Kingdom on 22 July 2012 (1 page)
22 July 2012Registered office address changed from 7 Darthmouth Road London NW2 4ET United Kingdom on 22 July 2012 (1 page)
25 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 November 2011Appointment of Miss Manuela Loda as a director (2 pages)
30 November 2011Termination of appointment of Mohammed Elahmed as a director (1 page)
30 November 2011Termination of appointment of Mohammed Elahmed as a director (1 page)
30 November 2011Appointment of Miss Manuela Loda as a director (2 pages)
30 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
25 March 2011Termination of appointment of Manuela Loda as a director (1 page)
25 March 2011Appointment of Mr Mohammed Fahad Elahmed as a director (2 pages)
25 March 2011Termination of appointment of Manuela Loda as a director (1 page)
25 March 2011Appointment of Mr Mohammed Fahad Elahmed as a director (2 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)