FIRST TRADE GLOBAL HOLDINGS PLC

Register to unlock more data on OkredoRegister

FIRST TRADE GLOBAL HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06693882

Incorporation date

09/09/2008

Size

Full

Contacts

Registered address

Registered address

1 Stephenson Court Fraser Road, Priory Business Park, Bedford MK44 3WJCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2008)
dot icon20/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2016
First Gazette notice for voluntary strike-off
dot icon23/03/2016
Application to strike the company off the register
dot icon26/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon26/11/2015
Register inspection address has been changed from 2-4 Mill Street Bedford Bedfordshire MK40 3HD to Vijay House Unit 1 Stephenson Court Fraser Road, Priory Business Park Bedford Bedfordshire MK44 3WJ
dot icon11/11/2015
Director's details changed for Samrat Limited on 2015-09-29
dot icon11/10/2015
Withdraw the company strike off application
dot icon20/09/2015
Registered office address changed from Suite 4, First Floor, Premier Business Suites, William Albert House 2 Mill Street Bedford MK40 3HD to 1 Stephenson Court Fraser Road Priory Business Park Bedford MK44 3WJ on 2015-09-21
dot icon03/08/2015
First Gazette notice for voluntary strike-off
dot icon21/07/2015
Application to strike the company off the register
dot icon22/05/2015
Compulsory strike-off action has been discontinued
dot icon21/05/2015
Annual return made up to 2014-10-08 with full list of shareholders
dot icon21/05/2015
Appointment of Samrat Limited as a director on 2014-07-01
dot icon24/11/2014
Compulsory strike-off action has been suspended
dot icon29/09/2014
First Gazette notice for compulsory strike-off
dot icon24/07/2014
Registered office address changed from William Albert House 2 Mill Street Bedford Bedfordshire MK40 3HD on 2014-07-25
dot icon21/07/2014
Termination of appointment of Vijay Kumar Bhandari as a director on 2014-06-13
dot icon21/07/2014
Termination of appointment of Vijay Bhandari as a secretary on 2014-06-13
dot icon12/12/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon11/12/2013
Full accounts made up to 2012-12-31
dot icon08/10/2013
Compulsory strike-off action has been discontinued
dot icon30/09/2013
First Gazette notice for compulsory strike-off
dot icon07/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon07/05/2012
Appointment of Mr Samrat Deep Bhandari as a director on 2012-04-02
dot icon17/01/2012
Annual return made up to 2011-10-08 with full list of shareholders
dot icon08/09/2011
Termination of appointment of Bhinder Singh Purewal as a director on 2011-08-31
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Registered office address changed from 109-110 Viglen House Alperton Lane London HA0 1HD on 2011-06-03
dot icon21/02/2011
Full accounts made up to 2009-09-30
dot icon30/11/2010
Register inspection address has been changed
dot icon30/11/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon27/10/2010
Termination of appointment of Sreenivasa Pantula as a director
dot icon14/06/2010
First Gazette notice for compulsory strike-off
dot icon14/03/2010
Statement of capital following an allotment of shares on 2009-11-02
dot icon14/03/2010
Statement of capital following an allotment of shares on 2009-05-20
dot icon05/03/2010
Compulsory strike-off action has been discontinued
dot icon04/03/2010
Annual return made up to 2009-09-10 with full list of shareholders
dot icon23/02/2010
Resolutions
dot icon23/02/2010
Particulars of contract relating to shares
dot icon23/02/2010
Statement of capital following an allotment of shares on 2009-02-04
dot icon23/02/2010
Particulars of contract relating to shares
dot icon23/02/2010
Statement of capital following an allotment of shares on 2009-02-04
dot icon23/02/2010
Resolutions
dot icon11/01/2010
First Gazette notice for compulsory strike-off
dot icon10/06/2009
Director appointed sreenivasa sastry pantula
dot icon26/03/2009
Particulars of contract relating to shares
dot icon26/03/2009
Ad 27/12/08\gbp si [email protected]=175000\gbp ic 127.27/175127.27\
dot icon25/03/2009
Commence business and borrow
dot icon25/03/2009
Application to commence business
dot icon24/03/2009
Nc inc already adjusted 11/12/08
dot icon24/03/2009
Resolutions
dot icon17/02/2009
Resolutions
dot icon17/02/2009
Ad 23/12/08\gbp si [email protected]=125.27\gbp ic 2/127.27\
dot icon16/02/2009
Resolutions
dot icon25/01/2009
Registered office changed on 26/01/2009 from 44 mountfield road london middlesex W5 2NQ united kingdom
dot icon09/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purewal, Bhinder Singh
Director
10/09/2008 - 31/08/2011
49
Bhandari, Samrat Deep
Director
01/04/2012 - Present
24
Bhandari, Vijay Kumar
Director
09/09/2008 - 12/06/2014
9
Pantula, Sreenivasa Sastry
Director
19/05/2009 - 07/10/2010
1
SAMRAT LIMITED
Corporate Director
30/06/2014 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST TRADE GLOBAL HOLDINGS PLC

FIRST TRADE GLOBAL HOLDINGS PLC is an(a) Dissolved company incorporated on 09/09/2008 with the registered office located at 1 Stephenson Court Fraser Road, Priory Business Park, Bedford MK44 3WJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST TRADE GLOBAL HOLDINGS PLC?

toggle

FIRST TRADE GLOBAL HOLDINGS PLC is currently Dissolved. It was registered on 09/09/2008 and dissolved on 20/06/2016.

Where is FIRST TRADE GLOBAL HOLDINGS PLC located?

toggle

FIRST TRADE GLOBAL HOLDINGS PLC is registered at 1 Stephenson Court Fraser Road, Priory Business Park, Bedford MK44 3WJ.

What does FIRST TRADE GLOBAL HOLDINGS PLC do?

toggle

FIRST TRADE GLOBAL HOLDINGS PLC operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for FIRST TRADE GLOBAL HOLDINGS PLC?

toggle

The latest filing was on 20/06/2016: Final Gazette dissolved via voluntary strike-off.