ADORN TRADE LTD

Register to unlock more data on OkredoRegister

ADORN TRADE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10007857

Incorporation date

16/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

106a High Street, Wealdstone, Harrow HA3 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2016)
dot icon10/02/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon27/11/2021
Director's details changed for Mr Sadath Ali Mohammed on 2021-11-27
dot icon27/11/2021
Change of details for Mr Sadath Ali Mohammed as a person with significant control on 2021-11-27
dot icon27/11/2021
Registered office address changed from 85 Aspen Drive Wembley HA0 2PW England to 106a High Street Wealdstone Harrow HA3 7AH on 2021-11-27
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with updates
dot icon11/02/2021
Statement of capital following an allotment of shares on 2020-08-12
dot icon11/02/2021
Statement of capital following an allotment of shares on 2020-08-13
dot icon11/02/2021
Cessation of Mohammed Sadath Ali as a person with significant control on 2020-08-12
dot icon11/02/2021
Notification of Mohammed Sadath Ali as a person with significant control on 2020-08-12
dot icon09/02/2021
Cessation of Mohammed Sadath Ali as a person with significant control on 2020-08-12
dot icon09/02/2021
Notification of Mohammed Sadath Ali as a person with significant control on 2020-08-01
dot icon12/08/2020
Cessation of Priyal Mehul Patel as a person with significant control on 2020-08-01
dot icon12/08/2020
Termination of appointment of Priyal Mehul Patel as a director on 2020-08-10
dot icon11/08/2020
Notification of Priyal Mehul Patel as a person with significant control on 2019-06-19
dot icon11/08/2020
Appointment of Mrs Priyal Mehul Patel as a director on 2019-06-19
dot icon10/08/2020
Registered office address changed from 4 Keats Court Byron Road Wembley HA0 3NZ England to 85 Aspen Drive Wembley HA0 2PW on 2020-08-10
dot icon10/08/2020
Appointment of Mr Sadath Ali Mohammed as a director on 2020-08-01
dot icon10/08/2020
Termination of appointment of Priyal Mehul Patel as a director on 2020-07-30
dot icon10/08/2020
Notification of Sadath Ali Mohammed as a person with significant control on 2020-08-01
dot icon10/08/2020
Cessation of Priyal Mehul Patel as a person with significant control on 2019-06-19
dot icon30/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon25/06/2019
Appointment of Mrs Priyal Mehul Patel as a director on 2019-06-19
dot icon25/06/2019
Termination of appointment of Raghubir Singh as a director on 2019-06-19
dot icon25/06/2019
Registered office address changed from Flat 1 Bovis House 142 Northolt Road Harrow HA0 2EG England to 4 Keats Court Byron Road Wembley HA0 3NZ on 2019-06-25
dot icon20/06/2019
Notification of Priyal Mehul Patel as a person with significant control on 2019-06-19
dot icon20/06/2019
Cessation of Raghubir Singh as a person with significant control on 2019-05-01
dot icon09/05/2019
Registered office address changed from 1, Bovis House Northolt Road Harrow HA2 0EG England to Flat 1 Bovis House 142 Northolt Road Harrow HA0 2EG on 2019-05-09
dot icon09/05/2019
Confirmation statement made on 2019-02-15 with updates
dot icon08/05/2019
Registered office address changed from 61 Maxwell Road Wolverhampton WV2 1DJ England to 1, Bovis House Northolt Road Harrow HA2 0EG on 2019-05-08
dot icon08/05/2019
Notification of Raghubir Singh as a person with significant control on 2019-05-01
dot icon08/05/2019
Appointment of Mr Raghubir Singh as a director on 2019-05-01
dot icon08/05/2019
Cessation of Binder Pal as a person with significant control on 2019-05-01
dot icon08/05/2019
Termination of appointment of Binder Pal as a director on 2019-05-01
dot icon30/04/2019
Withdraw the company strike off application
dot icon05/03/2019
First Gazette notice for voluntary strike-off
dot icon26/02/2019
Application to strike the company off the register
dot icon20/02/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/02/2019
Previous accounting period extended from 2019-01-25 to 2019-01-31
dot icon23/01/2019
Current accounting period shortened from 2019-02-28 to 2019-01-25
dot icon04/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/04/2017
Director's details changed for Mr Binder Pal on 2017-04-27
dot icon27/04/2017
Confirmation statement made on 2017-02-15 with updates
dot icon27/04/2017
Registered office address changed from 174 Dudley Road Wolverhampton WV2 3DR England to 61 Maxwell Road Wolverhampton WV2 1DJ on 2017-04-27
dot icon16/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconNext confirmation date
24/02/2022
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
dot iconNext due on
31/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pal, Binder
Director
16/02/2016 - 01/05/2019
-
Singh, Raghubir
Director
01/05/2019 - 19/06/2019
2
Mrs Priyal Mehul Patel
Director
19/06/2019 - 30/07/2020
2
Mrs Priyal Mehul Patel
Director
19/06/2019 - 10/08/2020
2
Mohammed, Sadathali
Director
01/08/2020 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADORN TRADE LTD

ADORN TRADE LTD is an(a) Active company incorporated on 16/02/2016 with the registered office located at 106a High Street, Wealdstone, Harrow HA3 7AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADORN TRADE LTD?

toggle

ADORN TRADE LTD is currently Active. It was registered on 16/02/2016 .

Where is ADORN TRADE LTD located?

toggle

ADORN TRADE LTD is registered at 106a High Street, Wealdstone, Harrow HA3 7AH.

What does ADORN TRADE LTD do?

toggle

ADORN TRADE LTD operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for ADORN TRADE LTD?

toggle

The latest filing was on 10/02/2022: Compulsory strike-off action has been suspended.