Company NameRM Tradex UK Limited
Company StatusDissolved
Company Number08447496
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)
Dissolution Date1 March 2022 (2 years, 2 months ago)
Previous NameDM Tradex Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section JInformation and communication
SIC 59112Video production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Bilal Khan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityPakistani
StatusClosed
Appointed16 September 2021(8 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (closed 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Taxcom 19 Cheetham Hill Road
Manchester
M4 4FY
Director NameMr Irfan Reza Malik
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Silverton Grove
Middleton
Manchester
M24 5JH
Secretary NameMr Irfan Malik
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Silverton Grove
Middleton
Manchester
M24 5JH
Director NameMr David Paul Young
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(7 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Taxcom 19 Cheetham Hill Road
Manchester
M4 4FY

Location

Registered AddressC/O Taxcom 19
Cheetham Hill Road
Manchester
M4 4FY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Irfan Malik
100.00%
Ordinary

Financials

Year2014
Net Worth£34,546
Cash£5,001
Current Liabilities£4,182

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 March 2021Confirmation statement made on 10 March 2021 with updates (3 pages)
20 February 2021Cessation of Irfan Reza Malik as a person with significant control on 2 February 2021 (1 page)
20 February 2021Termination of appointment of Irfan Reza Malik as a director on 2 February 2021 (1 page)
20 February 2021Registered office address changed from 59a Cheetham Hill Road Manchester M4 4FS England to C/O Taxcom 19 Cheetham Hill Road Manchester M4 4FY on 20 February 2021 (1 page)
20 February 2021Termination of appointment of Irfan Malik as a secretary on 2 February 2021 (1 page)
18 February 2021Notification of David Paul Young as a person with significant control on 1 February 2021 (2 pages)
18 February 2021Appointment of Mr David Paul Young as a director on 1 February 2021 (2 pages)
17 February 2021Registered office address changed from 86a Bury Old Road Manchester M8 5BW England to 59a Cheetham Hill Road Manchester M4 4FS on 17 February 2021 (1 page)
15 October 2020Registered office address changed from First Floor 57-63 Cheetham Hill Road Manchester M4 4FS England to 86a Bury Old Road Manchester M8 5BW on 15 October 2020 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with updates (3 pages)
6 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (3 pages)
3 April 2020Registered office address changed from 20 Lord Street Manchester M4 4FP to First Floor 57-63 Cheetham Hill Road Manchester M4 4FS on 3 April 2020 (1 page)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
19 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
1 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
9 January 2018Confirmation statement made on 23 September 2017 with no updates (3 pages)
17 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-01
(2 pages)
17 August 2017Change of name notice (1 page)
17 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-01
(2 pages)
17 August 2017Change of name notice (1 page)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
5 May 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
23 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
15 March 2013Incorporation (25 pages)
15 March 2013Incorporation (25 pages)