Company NameATR Trade Ltd
Company StatusDissolved
Company Number10440280
CategoryPrivate Limited Company
Incorporation Date21 October 2016(7 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Noshad Ahmed
Date of BirthJanuary 1980 (Born 44 years ago)
NationalitySpanish
StatusClosed
Appointed20 February 2019(2 years, 4 months after company formation)
Appointment Duration10 months (closed 17 December 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Director NameMr Agha Tahir
Date of BirthDecember 1985 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed21 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Moxon Close
London
E13 0ED
Director NameMr Naeem Farooq Sabri
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed15 September 2017(10 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Piccadilly
Manchester
M1 2HY

Location

Registered Address111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 February 2019Appointment of Mr Noshad Ahmed as a director on 20 February 2019 (2 pages)
27 February 2019Termination of appointment of Naeem Farooq Sabri as a director on 20 February 2019 (1 page)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
27 February 2019Cessation of Naeem Farooq Sabri as a person with significant control on 20 February 2019 (1 page)
27 February 2019Registered office address changed from 9 Moxon Close London E13 0ED England to 111 Piccadilly Manchester M1 2HY on 27 February 2019 (1 page)
23 January 2019Compulsory strike-off action has been discontinued (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
19 January 2019Confirmation statement made on 20 October 2018 with updates (5 pages)
22 November 2018Notification of Naeem Farooq Sabri as a person with significant control on 2 December 2016 (2 pages)
22 November 2018Cessation of Agha Tahir as a person with significant control on 2 December 2016 (1 page)
5 November 2018Notification of Agha Tahir as a person with significant control on 21 October 2016 (2 pages)
5 September 2018Registered office address changed from 146a Cranbrook Road Ilford IG1 4LZ England to 9 Moxon Close London E13 0ED on 5 September 2018 (1 page)
21 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
3 February 2018Registered office address changed from 9 Moxon Close London E13 0ED England to 146a Cranbrook Road Ilford IG1 4LZ on 3 February 2018 (1 page)
2 February 2018Cessation of Agha Tahir as a person with significant control on 2 February 2018 (1 page)
2 February 2018Termination of appointment of Agha Tahir as a director on 2 February 2018 (1 page)
17 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 September 2017Appointment of Mr Naeem Farooq Sabri as a director on 15 September 2017 (2 pages)
24 September 2017Appointment of Mr Naeem Farooq Sabri as a director on 15 September 2017 (2 pages)
21 October 2016Incorporation
Statement of capital on 2016-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 October 2016Incorporation
Statement of capital on 2016-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)