Company NameInterstate Trading Limited
Company StatusDissolved
Company Number09354174
CategoryPrivate Limited Company
Incorporation Date15 December 2014(9 years, 4 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Nicholas Ogole Wilson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityUganda
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleGeneral Trading
Country of ResidenceUnited Kingdom
Correspondence AddressHouldsworth Mill Business Centre Houldsworth Stree
Stockport
Cheshire
SK5 6DA
Director NameHamad Maqsood
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2016(1 year after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway 2, Suite 7 Parkway Busines Centre
Princess Road
Manchester
Lancashire
M14 7LU
Director NameMr Hamad Maqsood
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(1 year, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 April 2016)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressSuite 7, Parkway 2 Parkway Business Centre
Princess Road
Manchester
M14 7LU

Location

Registered AddressHouldsworth Mill Business Centre
Houldsworth Street
Stockport
Cheshire
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
8 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
6 September 2016Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
6 September 2016Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
15 July 2016Registered office address changed from Parkway 2 Suite 7 Parkway Business Centre Princess Road Manchester Lancashire M14 7LU to Houldsworth Mill Business Centre Houldsworth Street Stockport Cheshire SK5 6DA on 15 July 2016 (1 page)
15 July 2016Registered office address changed from Parkway 2 Suite 7 Parkway Business Centre Princess Road Manchester Lancashire M14 7LU to Houldsworth Mill Business Centre Houldsworth Street Stockport Cheshire SK5 6DA on 15 July 2016 (1 page)
22 June 2016Termination of appointment of Hamad Maqsood as a director on 30 April 2016 (1 page)
22 June 2016Termination of appointment of Hamad Maqsood as a director on 30 April 2016 (1 page)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,000
(5 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,000
(5 pages)
7 April 2016Termination of appointment of Hamad Maqsood as a director on 7 April 2016 (1 page)
7 April 2016Termination of appointment of Hamad Maqsood as a director on 7 April 2016 (1 page)
13 February 2016Registered office address changed from Suite 7, Princess Parkway Business Centre Parkway Business Centre Princess Road Manchester M14 7LU England to Parkway 2 Suite 7 Parkway Business Centre Princess Road Manchester Lancashire M14 7LU on 13 February 2016 (2 pages)
13 February 2016Appointment of Hamad Maqsood as a director on 2 January 2016 (3 pages)
13 February 2016Appointment of Hamad Maqsood as a director on 2 January 2016 (3 pages)
13 February 2016Registered office address changed from Suite 7, Princess Parkway Business Centre Parkway Business Centre Princess Road Manchester M14 7LU England to Parkway 2 Suite 7 Parkway Business Centre Princess Road Manchester Lancashire M14 7LU on 13 February 2016 (2 pages)
9 February 2016Appointment of Mr Hamad Maqsood as a director on 9 February 2016 (2 pages)
9 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,000
(4 pages)
9 February 2016Registered office address changed from Crossford Court Crossford Court Dane Road Sale Cheshire M33 7BZ United Kingdom to Suite 7, Princess Parkway Business Centre Parkway Business Centre Princess Road Manchester M14 7LU on 9 February 2016 (1 page)
9 February 2016Appointment of Mr Hamad Maqsood as a director on 9 February 2016 (2 pages)
9 February 2016Registered office address changed from Crossford Court Crossford Court Dane Road Sale Cheshire M33 7BZ United Kingdom to Suite 7, Princess Parkway Business Centre Parkway Business Centre Princess Road Manchester M14 7LU on 9 February 2016 (1 page)
9 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,000
(4 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)