Company NameA & S Trading (NE) Ltd
Company StatusDissolved
Company Number08747174
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Iftakharul Islam
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2014(1 year after company formation)
Appointment Duration1 year, 8 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9b West Road
Newcastle Upon Tyne
NE4 9PT
Director NameMrs Amandeep Bhullar
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Hampstead Road
Newcastle Upon Tyne
NE4 8AB

Location

Registered Address9b West Road
Newcastle Upon Tyne
NE4 9PT
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

100 at £1Iftakharul Islam
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,922
Cash£278
Current Liabilities£2,200

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Registered office address changed from 290a Wingrove Avenue Newcastle upon Tyne NE4 9AA to 9B West Road Newcastle upon Tyne NE4 9PT on 4 February 2016 (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
20 November 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
21 January 2015Appointment of Mr Iftakharul Islam as a director on 25 October 2014 (2 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Termination of appointment of Amandeep Bhullar as a director on 25 October 2014 (1 page)
7 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
18 December 2013Registered office address changed from 290 Wingrove Avenue Newcastle upon Tyne NE4 9AA United Kingdom on 18 December 2013 (1 page)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 100
(36 pages)