Company NameTrade Energy Solutions Ltd
Company StatusDissolved
Company Number05612645
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous NamesColourprintquote.co.uk Limited and Creative Twist Solutions Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Imran Rahman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 18 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Yarm Street
Stockton-On-Tees
Cleveland
TS18 3DS
Director NameMr Masood Rahman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balmoral Avenue
Thornaby
Cleveland
TS17 7JP
Secretary NameMr Imran Rahman
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Langley Avenue
Thornaby
Cleveland
TS17 7HF

Location

Registered Address15a Yarm Street
Stockton-On-Tees
Cleveland
TS18 3DS
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Imran Rahman
50.00%
Ordinary
50 at £1Zaeem Yakub
50.00%
Ordinary

Financials

Year2014
Net Worth£191
Current Liabilities£2,349

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
20 November 2013Application to strike the company off the register (3 pages)
20 November 2013Application to strike the company off the register (3 pages)
17 September 2013Termination of appointment of Imran Rahman as a secretary on 1 September 2013 (1 page)
17 September 2013Termination of appointment of Imran Rahman as a secretary (1 page)
17 September 2013Registered office address changed from Unit 5 Mandale Industrial Estate Yorkway Thornaby Stockton-on-Tees Cleveland TS17 6BX United Kingdom on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Unit 5 Mandale Industrial Estate Yorkway Thornaby Stockton-on-Tees Cleveland TS17 6BX United Kingdom on 17 September 2013 (1 page)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
16 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 100
(3 pages)
16 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 100
(3 pages)
16 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 100
(3 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
26 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
26 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
26 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Registered office address changed from 15a Yarm Street Stockton-on-Tees Cleveland TS18 3DS United Kingdom on 26 September 2011 (1 page)
26 September 2011Appointment of Mr Imran Rahman as a director (2 pages)
26 September 2011Registered office address changed from 15a Yarm Street Stockton-on-Tees Cleveland TS18 3DS United Kingdom on 26 September 2011 (1 page)
26 September 2011Appointment of Mr Imran Rahman as a director on 1 September 2011 (2 pages)
6 September 2011Company name changed creative twist solutions LTD\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2011Company name changed creative twist solutions LTD\certificate issued on 06/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-05
(3 pages)
5 September 2011Termination of appointment of Masood Rahman as a director on 1 September 2011 (1 page)
5 September 2011Registered office address changed from 98 Langley Avenue Thornaby Stockton-on-Tees TS17 7HF on 5 September 2011 (1 page)
5 September 2011Termination of appointment of Masood Rahman as a director (1 page)
5 September 2011Registered office address changed from 98 Langley Avenue Thornaby Stockton-on-Tees TS17 7HF on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 98 Langley Avenue Thornaby Stockton-on-Tees TS17 7HF on 5 September 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Masood Rahman on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Masood Rahman on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 March 2009Return made up to 04/11/08; full list of members (3 pages)
23 March 2009Return made up to 04/11/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 March 2008Memorandum and Articles of Association (9 pages)
31 March 2008Memorandum and Articles of Association (9 pages)
18 March 2008Company name changed colourprintquote.co.uk LIMITED\certificate issued on 20/03/08 (2 pages)
18 March 2008Company name changed colourprintquote.co.uk LIMITED\certificate issued on 20/03/08 (2 pages)
8 November 2007Return made up to 04/11/07; full list of members (2 pages)
8 November 2007Return made up to 04/11/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 May 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
21 May 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
4 January 2007Ad 11/11/05--------- £ si 100@1 (2 pages)
4 January 2007Ad 11/11/05--------- £ si 100@1 (2 pages)
4 January 2007Return made up to 04/11/06; full list of members (6 pages)
4 January 2007Return made up to 04/11/06; full list of members (6 pages)
4 November 2005Incorporation (12 pages)
4 November 2005Incorporation (12 pages)