EFFECTIVE CAPITAL TRADING LTD
Overview
| Company Name | EFFECTIVE CAPITAL TRADING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08227214 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EFFECTIVE CAPITAL TRADING LTD?
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is EFFECTIVE CAPITAL TRADING LTD located?
| Registered Office Address | 70 Fawcett Road PO4 0DN Southsea Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EFFECTIVE CAPITAL TRADING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for EFFECTIVE CAPITAL TRADING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Oct 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Business Bar Hambledon Road Denmead Waterlooville Hampshire PO7 6NU England to 70 Fawcett Road Southsea Hampshire PO4 0DN on Jun 15, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Prabir Ghosh as a director on Jun 01, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 82 Tildesley Road London SW15 3AS to Business Bar Hambledon Road Denmead Waterlooville Hampshire PO7 6NU on May 03, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Amaan Aziz as a director on May 03, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 3 pages | AA | ||||||||||
Director's details changed for Mr Prab Ghosh on Aug 27, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 2 the Air Balloon Mile End Road Portsmouth PO2 7AN England to 82 Tildesley Road London SW15 3AS on Aug 26, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Prab Ghosh as a director on Aug 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shu Ming Ang as a director on Aug 23, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 63 East Lodge Park Portsmouth PO6 1BZ to 2 the Air Balloon Mile End Road Portsmouth PO2 7AN on Apr 22, 2015 | AD01 | |||||||||||
Annual return made up to Mar 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Shu Ming Ang on Feb 16, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 2 Lacey Road Portsmouth PO3 6FZ to 63 East Lodge Park Portsmouth PO6 1BZ on Feb 19, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Ms Shu Ming Ang as a director on Feb 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tak Lok Lai as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 25, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of EFFECTIVE CAPITAL TRADING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AZIZ, Amaan | Director | Fawcett Road PO4 0DN Southsea 70 Hampshire England | England | Pakistani | 204496690001 | |||||
| ANG, Shu Ming | Director | East Lodge Park PO6 1BZ Portsmouth 63 England | United Kingdom | British | 186564290001 | |||||
| GHOSH, Prabir | Director | Tildesley Road SW15 3AS London 82 England | England | British | 153069880002 | |||||
| LAI, Tak Lok | Director | Lacey Road PO3 6FZ Portsmouth 2 United Kingdom | United Kingdom | British | 67367220005 |
Who are the persons with significant control of EFFECTIVE CAPITAL TRADING LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Amaan Aziz | Jul 01, 2016 | Fawcett Road PO4 0DN Southsea 70 Hampshire England | No |
Nationality: Pakistani Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0