Company NameMuss Trade Limited
Company StatusDissolved
Company Number05416619
CategoryPrivate Limited Company
Incorporation Date7 April 2005(18 years, 12 months ago)
Dissolution Date2 February 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Muhammad Sohail Akhter Qureshi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityPakistani
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressOld Mill House
34 The Bank, Parson Drove
Wisbech
PE13 4JD
Secretary NameDr Muhammad Sohail Akhter Qureshi
NationalityPakistani
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Mill House
34 The Bank, Parson Drove
Wisbech
PE13 4JD
Director NameBibi Fariza Peerkhan
Date of BirthJune 1962 (Born 61 years ago)
NationalityMauritian
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Sims Int. Trading Ltd
Seerally Road
Centre De Flacq
Mauritius
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
30 September 2009Application for striking-off (1 page)
30 September 2009Application for striking-off (1 page)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
7 April 2009Appointment terminated director bibi peerkhan (1 page)
7 April 2009Appointment Terminated Director bibi peerkhan (1 page)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
24 February 2009Accounts made up to 30 April 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
15 May 2008Return made up to 07/04/08; full list of members (3 pages)
15 May 2008Return made up to 07/04/08; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
26 February 2008Accounts made up to 30 April 2007 (2 pages)
13 June 2007Return made up to 07/04/07; full list of members (2 pages)
13 June 2007Registered office changed on 13/06/07 from: 1 sopwith crescent wickford SS11 8YU (1 page)
13 June 2007Return made up to 07/04/07; full list of members (2 pages)
13 June 2007Registered office changed on 13/06/07 from: 1 sopwith crescent wickford SS11 8YU (1 page)
15 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
15 February 2007Accounts made up to 30 April 2006 (2 pages)
18 July 2006Return made up to 07/04/06; full list of members (7 pages)
18 July 2006Return made up to 07/04/06; full list of members (7 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Incorporation (17 pages)
7 April 2005Incorporation (17 pages)
7 April 2005Secretary resigned (1 page)