MAJESTIC SEAFOOD TRADING LTD

Register to unlock more data on OkredoRegister

MAJESTIC SEAFOOD TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03410208

Incorporation date

21/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

35 Paul Street, London, EC2A 4UQCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1997)
dot icon24/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2010
First Gazette notice for voluntary strike-off
dot icon29/09/2010
Application to strike the company off the register
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon08/08/2010
Director's details changed for Mr Raj Sundram on 2010-07-22
dot icon08/08/2010
Secretary's details changed for Mrs Mary Jayaratne on 2010-07-22
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/09/2009
Appointment Terminated Director matthew stokes
dot icon14/09/2009
Appointment Terminated Secretary everett nominees LIMITED
dot icon14/09/2009
Secretary appointed mrs mary jayaratne
dot icon14/09/2009
Director appointed mr raj sundram
dot icon04/08/2009
Return made up to 22/07/09; full list of members
dot icon05/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 22/07/08; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 22/07/07; full list of members
dot icon03/12/2006
Director's particulars changed
dot icon24/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 22/07/06; full list of members
dot icon19/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/08/2005
Return made up to 22/07/05; full list of members
dot icon07/08/2005
Director's particulars changed
dot icon20/12/2004
Director resigned
dot icon20/12/2004
New director appointed
dot icon31/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 22/07/04; bearer shares
dot icon03/02/2004
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon29/07/2003
Return made up to 22/07/03; full list of members
dot icon02/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon15/08/2002
Return made up to 22/07/02; no change of members
dot icon15/05/2002
New director appointed
dot icon15/05/2002
Director resigned
dot icon02/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon23/07/2001
Return made up to 22/07/01; full list of members
dot icon13/04/2001
Registered office changed on 14/04/01 from: 120 east road london N1 6AA
dot icon13/04/2001
Secretary resigned
dot icon13/04/2001
New secretary appointed
dot icon25/09/2000
Accounts for a small company made up to 2000-06-30
dot icon16/08/2000
Return made up to 22/07/00; full list of members
dot icon16/11/1999
Accounts for a small company made up to 1999-06-30
dot icon05/08/1999
Return made up to 22/07/99; full list of members
dot icon09/06/1999
Accounts for a small company made up to 1998-09-30
dot icon16/05/1999
Delivery ext'd 3 mth 30/09/98
dot icon14/04/1999
Accounting reference date shortened from 30/09/99 to 30/06/99
dot icon08/03/1999
Director resigned
dot icon08/03/1999
New director appointed
dot icon29/07/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon25/07/1998
Return made up to 22/07/98; full list of members
dot icon24/03/1998
Auditor's resignation
dot icon03/03/1998
Registered office changed on 04/03/98 from: somers baker prince kurz premier house 45 ealing road wembley middlesex HA04BA
dot icon18/02/1998
New director appointed
dot icon18/02/1998
Director resigned
dot icon08/02/1998
Registered office changed on 09/02/98 from: 66 wigmore street london W1H 0HG
dot icon08/02/1998
New secretary appointed
dot icon08/02/1998
Secretary resigned
dot icon11/08/1997
Resolutions
dot icon11/08/1997
Resolutions
dot icon11/08/1997
Resolutions
dot icon11/08/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon29/07/1997
New secretary appointed
dot icon29/07/1997
New director appointed
dot icon29/07/1997
Secretary resigned
dot icon29/07/1997
Director resigned
dot icon21/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
22/07/1997 - 22/07/1997
9278
CR SECRETARIES LIMITED
Corporate Secretary
02/02/1998 - 23/03/2001
522
L.G.SECRETARIES LIMITED
Corporate Secretary
22/07/1997 - 03/02/1998
121
CORNHILL NOMINEES LIMITED
Corporate Director
01/05/2002 - 10/12/2004
36
Stokes, Matthew Charles
Director
10/12/2004 - 15/09/2009
282

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 MAJESTIC SEAFOOD TRADING LTD

MAJESTIC SEAFOOD TRADING LTD is an(a) Dissolved company incorporated on 21/07/1997 with the registered office located at 35 Paul Street, London, EC2A 4UQ. 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 MAJESTIC SEAFOOD TRADING LTD?

toggle

MAJESTIC SEAFOOD TRADING LTD is currently Dissolved. It was registered on 21/07/1997 and dissolved on 24/01/2011.

Where is MAJESTIC SEAFOOD TRADING LTD located?

toggle

MAJESTIC SEAFOOD TRADING LTD is registered at 35 Paul Street, London, EC2A 4UQ.

What does MAJESTIC SEAFOOD TRADING LTD do?

toggle

MAJESTIC SEAFOOD TRADING LTD operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for MAJESTIC SEAFOOD TRADING LTD?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved via voluntary strike-off.