Company NameS-Trend UK Limited
Company StatusDissolved
Company Number08039896
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

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

Directors

Director NameMr Quan He
Date of BirthNovember 1961 (Born 62 years ago)
NationalityChinese
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressMullen Stoker House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMrs Stacey Ann Walton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleUk Marketing And Sales Manager
Country of ResidenceEngland
Correspondence Address7 Lumley Court
Drum Industrial Estate
Chester Le Street
Durham
DH2 1AN
Secretary NameMr Graham Paul Walton
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Lumley Court
Drum Industrial Estate
Chester Le Street
Durham
DH2 1AN

Contact

Websites-trend.co.uk
Email address[email protected]
Telephone020 82636101
Telephone regionLondon

Location

Registered AddressMullen Stoker House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

55 at £0.01Mr Quan He
55.00%
Ordinary
35 at £0.01Xue Jun Zheng
35.00%
Ordinary
10 at £0.01Douglas Tsoi
10.00%
Ordinary

Financials

Year2014
Net Worth-£167,928
Cash£25,996
Current Liabilities£225,156

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
22 May 2019Application to strike the company off the register (3 pages)
5 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
18 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 September 2013Registered office address changed from 7 Lumley Court Drum Industrial Estate Chester Le Street Durham DH2 1AN on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 7 Lumley Court Drum Industrial Estate Chester Le Street Durham DH2 1AN on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 7 Lumley Court Drum Industrial Estate Chester Le Street Durham DH2 1AN on 2 September 2013 (1 page)
27 June 2013Termination of appointment of Graham Walton as a secretary (1 page)
27 June 2013Termination of appointment of Graham Walton as a secretary (1 page)
14 June 2013Termination of appointment of Stacey Walton as a director (1 page)
14 June 2013Termination of appointment of Stacey Walton as a director (1 page)
20 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
25 June 2012Registered office address changed from Unit 7 Evans Business Centre Belmont Business Park Durham County Durham DH1 1SE England on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Unit 7 Evans Business Centre Belmont Business Park Durham County Durham DH1 1SE England on 25 June 2012 (1 page)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)