Company NameSymbol Trading Ltd
Company StatusDissolved
Company Number08327079
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 3 months ago)
Dissolution Date6 November 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nadeem Hayat
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBelgian
StatusClosed
Appointed11 February 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 06 November 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Childerditch Industrial Park Childerditch
Little Warley
Brentwood
Essex
CM13 3HD
Director NameMr Faisal Saeed
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address31 Barking Road
Eastham
E6 1PW
Director NameMr Shahid Salman
Date of BirthMarch 1985 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed05 June 2013(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 35 New Road
Rainham
Essex
RM13 8DR
Director NameMr Waleed Ahmad Butt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Childerditch Industrial Park Childerditch
Little Warley
Brentwood
Essex
CM13 3HD
Director NameMr Waleed Ahmad Butt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2015(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 07 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 35 A New Road
Rainham
Essex
RM13 8DR
Director NameMr Omair Ahmed
Date of BirthOctober 1991 (Born 32 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 2016(3 years, 2 months after company formation)
Appointment Duration1 day (resigned 11 February 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Childerditch Industrial Park Childerditch
Little Warley
Brentwood
Essex
CM13 3HD

Location

Registered AddressUnit 18 Childerditch Industrial Park Childerditch Hall Drive
Little Warley
Brentwood
Essex
CM13 3HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley

Shareholders

1 at £1Waleed Butt
100.00%
Ordinary

Financials

Year2014
Net Worth£895,915
Cash£517,102
Current Liabilities£41,584

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 November 2018Final Gazette dissolved following liquidation (1 page)
6 August 2018Completion of winding up (1 page)
28 June 2017Order of court to wind up (2 pages)
28 June 2017Order of court to wind up (2 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
26 February 2016Termination of appointment of Waleed Ahmad Butt as a director on 25 February 2016 (1 page)
26 February 2016Termination of appointment of Waleed Ahmad Butt as a director on 25 February 2016 (1 page)
15 February 2016Appointment of Mr Nadeem Hayat as a director on 11 February 2016 (2 pages)
15 February 2016Termination of appointment of Omair Ahmed as a director on 11 February 2016 (1 page)
15 February 2016Appointment of Mr Nadeem Hayat as a director on 11 February 2016 (2 pages)
15 February 2016Termination of appointment of Omair Ahmed as a director on 11 February 2016 (1 page)
11 February 2016Appointment of Mr Omair Ahmed as a director on 10 February 2016 (2 pages)
11 February 2016Appointment of Mr Omair Ahmed as a director on 10 February 2016 (2 pages)
4 February 2016Registered office address changed from Unit1 35a New Road Rainham Essex RM13 8DR England to Unit 18 Childerditch Industrial Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 4 February 2016 (1 page)
4 February 2016Registered office address changed from Unit1 35a New Road Rainham Essex RM13 8DR England to Unit 18 Childerditch Industrial Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 4 February 2016 (1 page)
16 September 2015Termination of appointment of Waleed Ahmad Butt as a director on 7 February 2015 (1 page)
16 September 2015Termination of appointment of Waleed Ahmad Butt as a director on 7 February 2015 (1 page)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 July 2015Registered office address changed from Unit 1 35 New Road Rainham Essex RM13 8DR to Unit1 35a New Road Rainham Essex RM13 8DR on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Unit 1 35 New Road Rainham Essex RM13 8DR to Unit1 35a New Road Rainham Essex RM13 8DR on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Unit 1 35 New Road Rainham Essex RM13 8DR to Unit1 35a New Road Rainham Essex RM13 8DR on 1 July 2015 (1 page)
16 March 2015Appointment of Mr Waleed Ahmad Butt as a director on 7 February 2015 (2 pages)
16 March 2015Appointment of Mr Waleed Ahmad Butt as a director on 7 February 2015 (2 pages)
16 March 2015Appointment of Mr Waleed Ahmad Butt as a director on 7 February 2015 (2 pages)
15 March 2015Appointment of Mr Waleed Ahmad Butt as a director on 25 January 2015 (2 pages)
15 March 2015Appointment of Mr Waleed Ahmad Butt as a director on 25 January 2015 (2 pages)
10 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 February 2015Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Termination of appointment of Faisal Saeed as a director on 15 January 2014 (1 page)
25 February 2015Termination of appointment of Shahid Salman as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Shahid Salman as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Faisal Saeed as a director on 15 January 2014 (1 page)
25 February 2015Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 July 2014Registered office address changed from Unit-1 35a New Road Rainham Essex RM13 8DR England to Unit 1 35 New Road Rainham Essex RM13 8DR on 16 July 2014 (2 pages)
16 July 2014Registered office address changed from Unit-1 35a New Road Rainham Essex RM13 8DR England to Unit 1 35 New Road Rainham Essex RM13 8DR on 16 July 2014 (2 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Registered office address changed from 36 Morgan Way Bowthorpe Employment Area Norwich Norfolk NR5 9JJ England on 12 July 2014 (1 page)
12 July 2014Registered office address changed from 36 Morgan Way Bowthorpe Employment Area Norwich Norfolk NR5 9JJ England on 12 July 2014 (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Termination of appointment of Faisal Saeed as a director (1 page)
15 January 2014Termination of appointment of Faisal Saeed as a director (1 page)
8 January 2014Appointment of Mr Shahid Salman as a director (2 pages)
8 January 2014Appointment of Mr Shahid Salman as a director (2 pages)
2 January 2014Registered office address changed from 31 Barking Road Eastham E6 1PW England on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from 31 Barking Road Eastham E6 1PW England on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from 31 Barking Road Eastham E6 1PW England on 2 January 2014 (2 pages)
11 December 2012Incorporation
Statement of capital on 2012-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2012Incorporation
Statement of capital on 2012-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)