Company NameRoyel Traders UK Limited
Company StatusDissolved
Company Number08358869
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Vasanth Kumar Jetty
Date of BirthMay 1984 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed30 January 2013(2 weeks, 2 days after company formation)
Appointment Duration6 years, 4 months (closed 04 June 2019)
RolePrivate Service
Country of ResidenceEngland
Correspondence Address26 Shirley Road
Manchester
M8 0ND
Secretary NameMr Vasanth Kumar Jetty
StatusClosed
Appointed30 January 2013(2 weeks, 2 days after company formation)
Appointment Duration6 years, 4 months (closed 04 June 2019)
RoleCompany Director
Correspondence Address26 Shirley Road
Manchester
M8 0ND
Director NameMr Rabiul Hosen Royel
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBangladeshi
StatusResigned
Appointed14 January 2013(same day as company formation)
RolePrivate Service
Country of ResidenceEngland
Correspondence Address36 Rokeby Street
Stratford
London
E15 3NS
Director NameMr Anil Kumar Reddy Oruganti
Date of BirthJuly 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed30 January 2013(2 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2015)
RolePrivate Service
Country of ResidenceEngland
Correspondence Address26 Shirley Road
Manchester
M8 0ND

Location

Registered Address26 Shirley Road
Manchester
M8 0ND
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
11 March 2019Application to strike the company off the register (3 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
10 July 2018Termination of appointment of Anil Kumar Reddy Oruganti as a director on 9 August 2015 (1 page)
23 April 2018Micro company accounts made up to 31 January 2018 (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
1 August 2017Secretary's details changed for Mr Vasanth Kumar Jetty on 1 March 2017 (1 page)
1 August 2017Secretary's details changed for Mr Vasanth Kumar Jetty on 1 March 2017 (1 page)
29 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 April 2017Micro company accounts made up to 31 January 2017 (3 pages)
22 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 250,000
(5 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 250,000
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
(5 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 50,000
(5 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 50,000
(5 pages)
29 June 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
29 June 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
30 May 2013Appointment of Mr Vasanth Kumar Jetty as a secretary (2 pages)
30 May 2013Appointment of Mr Anil Kumar Reddy Oruganti as a director (2 pages)
30 May 2013Registered office address changed from 36 Rokeby Street, Stratford London E15 3NS England on 30 May 2013 (1 page)
30 May 2013Appointment of Mr Vasanth Kumar Jetty as a director (2 pages)
30 May 2013Termination of appointment of Rabiul Royel as a director (1 page)
30 May 2013Termination of appointment of Rabiul Royel as a director (1 page)
30 May 2013Appointment of Mr Vasanth Kumar Jetty as a director (2 pages)
30 May 2013Appointment of Mr Vasanth Kumar Jetty as a secretary (2 pages)
30 May 2013Appointment of Mr Anil Kumar Reddy Oruganti as a director (2 pages)
30 May 2013Registered office address changed from 36 Rokeby Street, Stratford London E15 3NS England on 30 May 2013 (1 page)
14 January 2013Incorporation (36 pages)
14 January 2013Incorporation (36 pages)