Company NameDLJ Trading Limited
Company StatusDissolved
Company Number08695602
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Mark Andrew Nispel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2014(11 months after company formation)
Appointment Duration1 year, 4 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMrs Laura Jane Phillipa Banks
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE

Location

Registered AddressUnit 9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Nispel
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
22 August 2014Termination of appointment of Laura Jane Phillipa Banks as a director on 20 August 2014 (1 page)
22 August 2014Appointment of Mr David Mark Andrew Nispel as a director on 20 August 2014 (2 pages)
22 August 2014Termination of appointment of Laura Jane Phillipa Banks as a director on 20 August 2014 (1 page)
22 August 2014Appointment of Mr David Mark Andrew Nispel as a director on 20 August 2014 (2 pages)
30 September 2013Appointment of Mrs Laura Jane Phillipa Banks as a director (2 pages)
30 September 2013Appointment of Mrs Laura Jane Phillipa Banks as a director (2 pages)
18 September 2013Termination of appointment of Osker Heiman as a director (1 page)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 1
(20 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 1
(20 pages)
18 September 2013Termination of appointment of Osker Heiman as a director (1 page)