Liquidation
Company Information for HITARI TRADE LIMITED
UNIT 21A, 57 FREDERICK STREET, BIRMINGHAM, WEST MIDLANDS, B1 3HS,
|
Company Registration Number
07130599
Private Limited Company
Liquidation |
Company Name | |
---|---|
HITARI TRADE LIMITED | |
Legal Registered Office | |
UNIT 21A 57 FREDERICK STREET BIRMINGHAM WEST MIDLANDS B1 3HS Other companies in B16 | |
Company Number | 07130599 | |
---|---|---|
Company ID Number | 07130599 | |
Date formed | 2010-01-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 30/04/2019 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-07 03:24:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HITARI TRADE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KAMAL AHMED ALI HITARI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARYAM MOHAMMED ALI ABDO |
Company Secretary | ||
MARYAM MOHAMMED ALI ABDO |
Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Telesales / Internal Sales Executive (Wholesale) | Birmingham | We buy and sell Consumer Electronics, Kitchen/Home Appliances, PC Components, Computer Accessories, Toys and Gadgets - Looking to expand our wholesale effort to... | |
Operations Team Leader / Manager (e-Commerce) | Birmingham | *Operations Lead (e-Commerce)* A rapidly growing online retailer with over 35K products portfolio across a number of websites and sales channels seeking a | |
E-Commerce/Online Marketing Manager | Birmingham | An young online retailer looking for an experienced ecommerce manager with solid online sales and online marketing background.You will be work alongside and |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/18 FROM Unit 1050 Safestore Birmingham Central Miller Street Newtown Middleway Newtown Birmingham B6 4NQ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/18 FROM Unit 13 Magreal Industrial Estate Freeth Street Birmingham West Midlands B16 0QZ | |
AA01 | Previous accounting period extended from 31/01/18 TO 31/07/18 | |
LATEST SOC | 14/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES | |
PSC04 | Change of details for Mr Kamal Ahmed Ali Hitari as a person with significant control on 2018-01-21 | |
TM02 | Termination of appointment of Maryam Mohammed Ali Abdo on 2018-01-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARYAM MOHAMMED ALI ABDO | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARYAM MOHAMMED ALI ABDO on 2018-01-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL AHMED ALI HITARI / 21/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYAM MOHAMMED ALI ABDO / 21/01/2018 | |
LATEST SOC | 22/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/15 | |
CH01 | Director's details changed for Mrs Maryam Mohammed Ali Abdo on 2012-01-17 | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 20/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM C/O BYTHEWAY & CO ACCOUNTANTS LTD OCTOBER HOUSE 17DUDLEY STREET SEDGLEY DUDLEY WEST MIDLANDS DY3 1SA UNITED KINGDOM | |
AR01 | 20/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM UNIT 2, KINGS BUSINESS PARK 715 KINGS ROAD GREAT BARR BIRMINGHAM B44 9HP UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARYAM MOHAMMED ALI ABDO / 04/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL AHMED ALI HITARI / 04/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYAM MOHAMMED ALI ABDO / 04/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARYAM MOHAMMED ALI ABDO / 04/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARYAM HITARI / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL AHMED ALI HITARI / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARYAM ABDO / 01/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 12 DEWSBURY GROVE BIRMINGHAM B42 2ND UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARYAM HITARI / 22/01/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Winding-Up Orders | 2019-03-15 |
Petitions to Wind Up (Companies) | 2018-12-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ART SHARE (SOCIAL HELP ASSOCIATION FOR REINVESTING IN ENTERPRISE) LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HITARI TRADE LIMITED
HITARI TRADE LIMITED owns 2 domain names.
hitari.co.uk hitaritrade.co.uk
The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as HITARI TRADE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | HITARI TRADE LIMITED | Event Date | 2018-12-18 |
In the Birmingham District Registry case number 6441 Liquidator appointed: K Read 3rd Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HITARI TRADE LIMITED | Event Date | 2018-10-31 |
In the High Court of Justice Business and Property Courts in Birmingham. Insolvency and Companies List (ChD) case number 6441 A Petition to wind up the above-named company of Unit 21A 57 Frederick Street, Birmingham West Midlands B1 3HS, (registered office) and Unit 13, Magreal Industrial Estate, Freeth Street, Birmingham B16 0QZ (principal trading address) presented on 31 October 2018 by CENTRESOFT LIMITED whose registered office is at 6 Pavilion Drive, Holford Birmingham West Midlands B6 7BB claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on 18 December 2018 at 10:00 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 7.14 by 16.00 hours on 17 December 2018 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |