EUROTRADE G.B. LIMITED

Register to unlock more data on OkredoRegister

EUROTRADE G.B. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02755322

Incorporation date

12/10/1992

Size

Dormant

Contacts

Registered address

Registered address

113-115 George Lane, South Woodford, London E18 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1992)
dot icon25/02/2019
Final Gazette dissolved via compulsory strike-off
dot icon09/02/2018
Compulsory strike-off action has been suspended
dot icon08/01/2018
First Gazette notice for compulsory strike-off
dot icon15/05/2017
Accounts for a dormant company made up to 2011-10-31
dot icon04/04/2017
Registered office address changed from 66 Church Street Edmonton London N9 9PA to 113-115 George Lane South Woodford London E18 1AB on 2017-04-05
dot icon21/02/2017
Compulsory strike-off action has been discontinued
dot icon03/06/2015
Compulsory strike-off action has been suspended
dot icon23/03/2015
First Gazette notice for voluntary strike-off
dot icon05/09/2014
Compulsory strike-off action has been suspended
dot icon07/07/2014
First Gazette notice for voluntary strike-off
dot icon23/12/2013
Compulsory strike-off action has been suspended
dot icon18/11/2013
First Gazette notice for compulsory strike-off
dot icon31/12/2012
Compulsory strike-off action has been suspended
dot icon29/10/2012
First Gazette notice for compulsory strike-off
dot icon28/12/2011
Annual return made up to 2011-12-29 with full list of shareholders
dot icon28/12/2011
Secretary's details changed for Sky Digital Services Ltd on 2010-12-29
dot icon02/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon13/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon01/11/2010
First Gazette notice for compulsory strike-off
dot icon29/10/2010
Compulsory strike-off action has been discontinued
dot icon27/10/2010
Total exemption full accounts made up to 2009-10-31
dot icon17/03/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon13/12/2009
Statement of capital following an allotment of shares on 2008-09-30
dot icon06/12/2009
Total exemption full accounts made up to 2008-10-31
dot icon18/03/2009
Return made up to 29/12/08; full list of members
dot icon18/03/2009
Director's change of particulars / colin good / 01/12/2008
dot icon30/01/2009
Total exemption full accounts made up to 2007-10-31
dot icon11/08/2008
Secretary appointed sky digital services LTD
dot icon28/07/2008
Appointment terminated secretary ritsa markou
dot icon24/02/2008
Return made up to 29/12/07; no change of members
dot icon05/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon28/02/2007
Registered office changed on 01/03/07 from: enterprise house 113-115 george lane london E18 1AB
dot icon15/01/2007
Return made up to 29/12/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon20/12/2005
Return made up to 29/12/05; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon24/10/2005
Total exemption small company accounts made up to 2003-10-31
dot icon13/02/2005
Return made up to 29/12/04; full list of members
dot icon12/12/2004
Director resigned
dot icon12/12/2004
New secretary appointed
dot icon12/12/2004
Secretary resigned
dot icon09/02/2004
Return made up to 29/12/03; full list of members
dot icon03/11/2003
Registered office changed on 04/11/03 from: libra house 64 church street edmonton london N9 9PA
dot icon13/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon03/03/2003
Return made up to 29/12/02; full list of members
dot icon17/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon01/04/2002
Certificate of change of name
dot icon13/02/2002
Certificate of change of name
dot icon07/01/2002
Return made up to 29/12/01; full list of members
dot icon15/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon15/08/2001
Registered office changed on 16/08/01 from: 2 woodside park avenue london E17 3NP
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon13/06/2001
Secretary resigned
dot icon17/01/2001
Return made up to 29/12/00; full list of members
dot icon09/12/2000
Registered office changed on 10/12/00 from: 432 barking road london E6 2SA
dot icon16/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon16/08/2000
Resolutions
dot icon14/06/2000
New secretary appointed;new director appointed
dot icon14/06/2000
Registered office changed on 15/06/00 from: 2 woodside park avenue whipps cross london E17 3NP
dot icon31/01/2000
Return made up to 29/12/99; full list of members
dot icon27/01/2000
Amended full accounts made up to 1998-10-31
dot icon02/09/1999
Full accounts made up to 1998-10-31
dot icon14/02/1999
Return made up to 29/12/98; no change of members
dot icon02/02/1999
Director resigned
dot icon19/01/1999
New director appointed
dot icon16/07/1998
Full accounts made up to 1997-10-31
dot icon16/12/1997
Return made up to 29/12/97; no change of members
dot icon22/09/1997
Ad 30/10/96--------- £ si 10140@1
dot icon22/09/1997
Ad 28/08/97--------- £ si 5178@1=5178 £ ic 10142/15320
dot icon21/08/1997
Accounts for a dormant company made up to 1996-10-31
dot icon10/08/1997
Resolutions
dot icon03/08/1997
Resolutions
dot icon02/08/1997
Resolutions
dot icon02/08/1997
Ad 30/10/96--------- £ si 10140@1
dot icon02/08/1997
£ nc 1000/1000000 30/10/96
dot icon09/01/1997
Return made up to 29/12/96; full list of members
dot icon09/01/1997
Secretary resigned
dot icon09/01/1997
Secretary resigned
dot icon21/08/1996
Certificate of change of name
dot icon21/08/1996
Accounts for a dormant company made up to 1995-10-31
dot icon21/08/1996
Accounts for a dormant company made up to 1994-10-31
dot icon21/08/1996
Resolutions
dot icon19/08/1996
New secretary appointed
dot icon19/08/1996
Secretary's particulars changed
dot icon19/08/1996
Restoration by order of the court
dot icon19/08/1996
Full accounts made up to 1993-10-31
dot icon19/08/1996
New secretary appointed
dot icon19/08/1996
Return made up to 13/10/95; no change of members
dot icon19/08/1996
Return made up to 13/10/94; no change of members
dot icon19/08/1996
Return made up to 13/10/93; full list of members
dot icon19/08/1996
Registered office changed on 20/08/96 from: 332 leystreet ilford essex IG1 4AF
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/08/1994
Final Gazette dissolved via compulsory strike-off
dot icon25/04/1994
First Gazette notice for compulsory strike-off
dot icon22/09/1993
Secretary resigned;new secretary appointed
dot icon24/01/1993
Particulars of mortgage/charge
dot icon20/10/1992
Secretary resigned;new secretary appointed
dot icon20/10/1992
Director resigned;new director appointed
dot icon20/10/1992
Registered office changed on 21/10/92 from: 83 leonard street london. EC2A 4QS
dot icon12/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2011
dot iconLast change occurred
30/10/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2011
dot iconNext account date
30/10/2012
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
Good, Colin
Director
10/01/1999 - 20/01/1999
6
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
12/10/1992 - 12/10/1992
425
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Director
12/10/1992 - 12/10/1992
425
Good, Albert
Director
12/10/1992 - 02/12/2004
2
Good, Colin Geoffrey
Director
11/06/2000 - Present
7

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 EUROTRADE G.B. LIMITED

EUROTRADE G.B. LIMITED is an(a) Dissolved company incorporated on 12/10/1992 with the registered office located at 113-115 George Lane, South Woodford, London E18 1AB. 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 EUROTRADE G.B. LIMITED?

toggle

EUROTRADE G.B. LIMITED is currently Dissolved. It was registered on 12/10/1992 and dissolved on 25/02/2019.

Where is EUROTRADE G.B. LIMITED located?

toggle

EUROTRADE G.B. LIMITED is registered at 113-115 George Lane, South Woodford, London E18 1AB.

What does EUROTRADE G.B. LIMITED do?

toggle

EUROTRADE G.B. LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for EUROTRADE G.B. LIMITED?

toggle

The latest filing was on 25/02/2019: Final Gazette dissolved via compulsory strike-off.