DURBAN TRADING LIMITED
LONDON

Hellopages » Greater London » Enfield » N9 9EQ

Company number 03011303
Status Active - Proposal to Strike off
Incorporation Date 18 January 1995
Company Type Private Limited Company
Address 77 HARROW DRIVE, LONDON, N9 9EQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of DURBAN TRADING LIMITED are www.durbantrading.co.uk, and www.durban-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Blackhorse Road Rail Station is 3.4 miles; to Barbican Rail Station is 7.9 miles; to Brondesbury Park Rail Station is 8.9 miles; to Barking Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Durban Trading Limited is a Private Limited Company. The company registration number is 03011303. Durban Trading Limited has been working since 18 January 1995. The present status of the company is Active - Proposal to Strike off. The registered address of Durban Trading Limited is 77 Harrow Drive London N9 9eq. . JJ SECRETARIES LTD is a Secretary of the company. RAMASAWMY, Govinden is a Director of the company. DEPINAY LIMITED is a Director of the company. Secretary MOULIN INVESTMENTS LIMITED has been resigned. Secretary MOULIN INVESTMENTS LIMITED has been resigned. Secretary MUSTERASSET LIMITED has been resigned. Nominee Secretary MUSTERASSET LIMITED has been resigned. Director CARRINGTON, Roy has been resigned. Director REECE, Charles Christopher has been resigned. Nominee Director TRUMPWISE LIMITED has been resigned. Director ZAMORA ARCE, Bernal has been resigned. Director BEAULY MANAGEMENT SA has been resigned. Director BEAULY MANAGEMENT SA has been resigned. Director CORPORACION EDSON SA has been resigned. Director DARNLEY VENTURES LIMITED has been resigned. Director TRUMPWISE LIMITED has been resigned. Director TW DIRECTORS (UK) LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


durban trading Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JJ SECRETARIES LTD
Appointed Date: 29 March 2012

Director
RAMASAWMY, Govinden
Appointed Date: 30 December 2013
69 years old

Director
DEPINAY LIMITED
Appointed Date: 01 October 2015

Resigned Directors

Secretary
MOULIN INVESTMENTS LIMITED
Resigned: 04 April 2011
Appointed Date: 14 November 2000

Secretary
MOULIN INVESTMENTS LIMITED
Resigned: 14 November 2000
Appointed Date: 22 March 1995

Secretary
MUSTERASSET LIMITED
Resigned: 22 March 1995
Appointed Date: 22 March 1995

Nominee Secretary
MUSTERASSET LIMITED
Resigned: 22 March 1995
Appointed Date: 18 January 1995

Director
CARRINGTON, Roy
Resigned: 23 May 2002
Appointed Date: 22 February 1995
84 years old

Director
REECE, Charles Christopher
Resigned: 23 May 2002
Appointed Date: 22 February 1995
83 years old

Nominee Director
TRUMPWISE LIMITED
Resigned: 22 February 1995
Appointed Date: 18 January 1995

Director
ZAMORA ARCE, Bernal
Resigned: 30 December 2013
Appointed Date: 12 March 2010
57 years old

Director
BEAULY MANAGEMENT SA
Resigned: 01 October 2015
Appointed Date: 30 December 2013

Director
BEAULY MANAGEMENT SA
Resigned: 26 January 2006
Appointed Date: 23 May 2002

Director
CORPORACION EDSON SA
Resigned: 30 December 2013
Appointed Date: 29 March 2012

Director
DARNLEY VENTURES LIMITED
Resigned: 09 April 2012
Appointed Date: 07 April 2008

Director
TRUMPWISE LIMITED
Resigned: 19 January 1998
Appointed Date: 18 November 1997

Director
TW DIRECTORS (UK) LIMITED
Resigned: 07 April 2008
Appointed Date: 26 January 2006

DURBAN TRADING LIMITED Events

21 Mar 2017
First Gazette notice for voluntary strike-off
13 Mar 2017
Application to strike the company off the register
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,000

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 91 more events
12 May 1995
Secretary resigned
27 Apr 1995
New director appointed
27 Apr 1995
Director resigned;new director appointed
05 Apr 1995
Secretary resigned;new secretary appointed
18 Jan 1995
Incorporation