TIAN MA TRADING LIMITED

1 King's Avenue 1 King's Avenue, London, N21 3NA
StatusDISSOLVED
Company No.07700682
CategoryPrivate Limited Company
Incorporated11 Jul 2011
Age12 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution06 May 2020
Years4 years, 2 months, 1 day

SUMMARY

TIAN MA TRADING LIMITED is an dissolved private limited company with number 07700682. It was incorporated 12 years, 11 months, 27 days ago, on 11 July 2011 and it was dissolved 4 years, 2 months, 1 day ago, on 06 May 2020. The company address is 1 King's Avenue 1 King's Avenue, London, N21 3NA.



Company Fillings

Gazette dissolved liquidation

Date: 06 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-05

Old address: Unit 6 Beech Business Park Bristol Road Bridgwater Somerset TA6 4FF

New address: 1 King's Avenue Winchmore Hill London N21 3NA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-24

Officer name: Mr Shu Li

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-24

Psc name: Ms Kai Ma

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-24

Psc name: Mr Shu Li

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kai Ma

Termination date: 2015-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-06

Old address: 2 Eliza Way Wembdon Bridgwater Somerset TA6 7BL

New address: Unit 6 Beech Business Park Bristol Road Bridgwater Somerset TA6 4FF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-03

Old address: 27 Malthouse Drive Chiswick London W4 2NR United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shu Li

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-21

Old address: Room 423 4Th Floor Salt Quay House Sutton Habour Plymouth Devon PL4 0HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-18

Old address: Flat 7 City Point 3 Belgrave Lane Plymouth Devon PL4 7DA United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kai Ma

Documents

View document PDF

Termination secretary company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Incorporation company

Date: 11 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARM CARS LIMITED

5 RUSSELL WAY,CHELMSFORD,CM1 3AA

Number:10973726
Status:ACTIVE
Category:Private Limited Company

KACPER RAZNY LTD

X1 TOWER APARTMENT 1404,LIVERPOOL,L8 5AE

Number:11326121
Status:ACTIVE
Category:Private Limited Company

KJD SOLE SOLUTIONS LIMITED

49 DORSET ROAD,MANCHESTER,M46 9PT

Number:11678449
Status:ACTIVE
Category:Private Limited Company

MARKFLOW LIMITED

KALAMU HOUSE,LONDON,EC1R 5HL

Number:08059589
Status:ACTIVE
Category:Private Limited Company

MIDLAND PAINTING CONTRACTS LTD

UNIT 7 THE COURT HOUSE,STOKE-ON-TRENT,ST6 1DY

Number:07594190
Status:ACTIVE
Category:Private Limited Company

MILLTREE RESIDENTS ASSOCIATION LIMITED

8 CLARENDON GARDENS,LONDON,W9 1AY

Number:01713613
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source