UKBizDB.co.uk

TRADING GATE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trading Gate Ltd. The company was founded 11 years ago and was given the registration number 08442920. The firm's registered office is in LONDON. You can find them at Flat 3, 6 Claremont Road, London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:TRADING GATE LTD
Company Number:08442920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 March 2013
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Flat 3, 6 Claremont Road, London, England, NW2 1BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 6 Claremont Road, London, England, NW2 1BP

Director29 July 2019Active
Flat 16, Old Court House, 24 Old Court Place, London, England, W8 4PD

Director20 March 2014Active
Flat 16, Old Court House, 24 Old Court Place, London, England, W8 4PD

Director13 March 2013Active
Flat 16, Old Court House, 24 Old Court Place, London, England, W8 4PD

Director13 March 2013Active
Flat 16, Old Court House, 24 Old Court Place, London, England, W8 4PD

Director08 May 2014Active

People with Significant Control

Mr Seifedine Amara
Notified on:29 July 2019
Status:Active
Date of birth:January 1988
Nationality:Tunisian
Country of residence:England
Address:Flat 3, 6 Claremont Road, London, England, NW2 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sabah Aloui
Notified on:11 October 2017
Status:Active
Date of birth:October 1968
Nationality:British
Address:Flat 16, Old Court House, London, W8 4PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Seifedine Amara
Notified on:13 March 2017
Status:Active
Date of birth:January 1988
Nationality:Tunisian
Address:Flat 16, Old Court House, London, W8 4PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Chahine Amara
Notified on:13 March 2017
Status:Active
Date of birth:March 1990
Nationality:Tunisian
Address:Flat 16, Old Court House, London, W8 4PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved compulsory.

Download
2020-10-28Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-03-16Address

Change registered office address company with date old address new address.

Download
2019-07-31Address

Change registered office address company with date old address new address.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Accounts

Accounts with accounts type dormant.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-24Gazette

Gazette filings brought up to date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.