Company NameEmirates Trading Agency Limited
Company StatusDissolved
Company Number01673928
CategoryPrivate Limited Company
Incorporation Date27 October 1982(41 years, 6 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameBalhome Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameHabeeb Mohamed Mubarak Hussain
Date of BirthJune 1954 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed29 December 1992(10 years, 2 months after company formation)
Appointment Duration28 years, 6 months (closed 13 July 2021)
RoleBusinessman
Country of ResidenceDubai - United Arab Emirates
Correspondence AddressAl Shaikh Oman Obaid Al Majid Villa - 3 14th Stree
122 Community
Al Baraha
Dubai
United Arab Emirates
Secretary NameOssman Secretaries Limited (Corporation)
StatusClosed
Appointed28 January 2009(26 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 13 July 2021)
Correspondence Address591 London Road
North Cheam
Surrey
SM3 9AG
Director NameDavid Bragg
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 1995)
RoleShipbroker
Correspondence Address506 High Road
Benfleet
Essex
SS7 5RE
Director NameSathar Mahamadullah Khan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed29 December 1992(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 1997)
RoleExport Manager
Correspondence Address11 Bideford Avenue
Perivale
Middlesex
UB6 8DD
Secretary NameSathar Mahamadullah Khan
NationalityIndian
StatusResigned
Appointed29 December 1992(10 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 October 2008)
RoleExport Manager
Correspondence Address241 Bilton Road
Perivale
Greenford
Middlesex
UB6 7HQ
Director NameAhmad Buhari
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed18 June 1997(14 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 January 2008)
RoleGeneral Manager
Country of ResidenceIndia
Correspondence AddressP.O Box 5239
Dubai
United Arab Emirates
Director NameNoohu Mohammed Ameer Faizel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed18 June 1997(14 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 April 2009)
RoleCompany Director
Correspondence AddressPO Box 5239
Dubai
U A E
Director NameMagbool Khan Abdul Razick
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed18 June 1997(14 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 January 2008)
RoleCompany Director
Correspondence AddressPO Box 5239
Dubai
U A E
Director NameMr Syed Hussain Ahamed
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(25 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 July 2015)
RoleBusinessman
Correspondence AddressP.O Box 5239
Dubai
United Arab Emirates
Secretary NameMr Habeeb Mohamed Mubarak Hussain
StatusResigned
Appointed20 October 2008(25 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 January 2009)
RoleCompany Director
Correspondence AddressP.O Box 5239
Dubai
United Arab Emirates

Contact

Telephone020 75808310
Telephone regionLondon

Location

Registered Address591 London Road
Cheam
Sutton
Surrey
SM3 9AG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

33.3k at £1Habeeb Mohamed Mubarak Hussain
33.33%
Ordinary
33.3k at £1Mr Syed Hussain Ahamed
33.33%
Ordinary
33.3k at £1Noohu Mohammed Ameer Faizel
33.33%
Ordinary

Financials

Year2014
Net Worth£90,146
Current Liabilities£8,596

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(4 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(4 pages)
22 August 2015Termination of appointment of Syed Hussain Ahamed as a director on 30 July 2015 (1 page)
22 August 2015Termination of appointment of Syed Hussain Ahamed as a director on 30 July 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100,000
(5 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100,000
(5 pages)
22 December 2014Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 22 December 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,000
(5 pages)
25 February 2014Secretary's details changed for Ossman Secretaries Limited on 3 May 2013 (1 page)
25 February 2014Secretary's details changed for Ossman Secretaries Limited on 3 May 2013 (1 page)
25 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,000
(5 pages)
25 February 2014Secretary's details changed for Ossman Secretaries Limited on 3 May 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue, Kew Gardens Richmond upon Thames Surrey TW9 3GA United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue, Kew Gardens Richmond upon Thames Surrey TW9 3GA United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue, Kew Gardens Richmond upon Thames Surrey TW9 3GA United Kingdom on 3 May 2013 (1 page)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
2 August 2012Amended accounts made up to 30 September 2011 (5 pages)
2 August 2012Amended accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Director's details changed for Mr Syed Hussain Ahamed on 7 April 2009 (1 page)
16 June 2010Director's details changed for Habeeb Mohamed Mubarak Hussain on 7 April 2009 (1 page)
16 June 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Syed Hussain Ahamed on 7 April 2009 (1 page)
16 June 2010Director's details changed for Mr Syed Hussain Ahamed on 7 April 2009 (1 page)
16 June 2010Director's details changed for Habeeb Mohamed Mubarak Hussain on 7 April 2009 (1 page)
16 June 2010Director's details changed for Habeeb Mohamed Mubarak Hussain on 7 April 2009 (1 page)
16 June 2010Director's details changed for Habeeb Mohamed Mubarak Hussain on 7 April 2009 (1 page)
16 June 2010Director's details changed for Habeeb Mohamed Mubarak Hussain on 7 April 2009 (1 page)
16 June 2010Director's details changed for Habeeb Mohamed Mubarak Hussain on 7 April 2009 (1 page)
16 June 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
24 September 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
25 August 2009Appointment terminated director noohu faizel (1 page)
25 August 2009Appointment terminated director noohu faizel (1 page)
13 August 2009Location of register of members (1 page)
13 August 2009Location of register of members (1 page)
17 March 2009Registered office changed on 17/03/2009 from the printworks 4A blake mews 1-17 station avenue, kew gardens richmond upon thames surrey TW9 3GA united kingdom (1 page)
17 March 2009Registered office changed on 17/03/2009 from the printworks 4A blake mews 1-17 station avenue, kew gardens richmond upon thames surrey TW9 3GA united kingdom (1 page)
16 March 2009Registered office changed on 16/03/2009 from 2 bloomsbury street london WC1B 3ST (1 page)
16 March 2009Secretary appointed ossman secretaries LIMITED (1 page)
16 March 2009Registered office changed on 16/03/2009 from 2 bloomsbury street london WC1B 3ST (1 page)
16 March 2009Secretary appointed ossman secretaries LIMITED (1 page)
13 March 2009Appointment terminated secretary habeeb hussain (1 page)
13 March 2009Appointment terminated secretary habeeb hussain (1 page)
12 February 2009Return made up to 29/12/08; full list of members (5 pages)
12 February 2009Return made up to 29/12/08; full list of members (5 pages)
11 February 2009Appointment terminated director ahmad buhari (1 page)
11 February 2009Secretary appointed mr habeeb mohamed mubarak hussain (1 page)
11 February 2009Appointment terminated secretary sathar khan (1 page)
11 February 2009Appointment terminated secretary sathar khan (1 page)
11 February 2009Appointment terminated director ahmad buhari (1 page)
11 February 2009Appointment terminated director magbool razick (1 page)
11 February 2009Appointment terminated director magbool razick (1 page)
11 February 2009Director appointed mr syed hussain ahamed (1 page)
11 February 2009Director appointed mr syed hussain ahamed (1 page)
11 February 2009Secretary appointed mr habeeb mohamed mubarak hussain (1 page)
3 October 2008Full accounts made up to 31 March 2007 (9 pages)
3 October 2008Full accounts made up to 31 March 2007 (9 pages)
20 May 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
20 May 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
11 April 2008Return made up to 29/12/07; full list of members (6 pages)
11 April 2008Return made up to 29/12/07; full list of members (6 pages)
27 February 2007Full accounts made up to 31 March 2006 (10 pages)
27 February 2007Full accounts made up to 31 March 2006 (10 pages)
9 February 2007Return made up to 29/12/06; full list of members (6 pages)
9 February 2007Return made up to 29/12/06; full list of members (6 pages)
6 September 2006Full accounts made up to 31 March 2005 (11 pages)
6 September 2006Full accounts made up to 31 March 2005 (11 pages)
22 March 2006Return made up to 29/12/05; full list of members (6 pages)
22 March 2006Return made up to 29/12/05; full list of members (6 pages)
12 April 2005Full accounts made up to 31 March 2004 (11 pages)
12 April 2005Full accounts made up to 31 March 2004 (11 pages)
14 January 2005Return made up to 29/12/04; full list of members (6 pages)
14 January 2005Return made up to 29/12/04; full list of members (6 pages)
10 January 2005Director's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
5 May 2004Full accounts made up to 31 March 2003 (11 pages)
5 May 2004Full accounts made up to 31 March 2003 (11 pages)
30 March 2004Return made up to 29/12/03; full list of members (6 pages)
30 March 2004Return made up to 29/12/03; full list of members (6 pages)
24 June 2003Full accounts made up to 31 March 2002 (10 pages)
24 June 2003Full accounts made up to 31 March 2002 (10 pages)
27 January 2003Return made up to 29/12/02; full list of members (6 pages)
27 January 2003Return made up to 29/12/02; full list of members (6 pages)
27 January 2003Registered office changed on 27/01/03 from: spectrum house 20 - 26 cursitor street london EC4A 1HY (1 page)
27 January 2003Location of register of members (1 page)
27 January 2003Location of register of members (1 page)
27 January 2003Registered office changed on 27/01/03 from: spectrum house 20 - 26 cursitor street london EC4A 1HY (1 page)
21 February 2002Full accounts made up to 31 March 2001 (10 pages)
21 February 2002Full accounts made up to 31 March 2001 (10 pages)
28 January 2002Return made up to 29/12/01; full list of members (6 pages)
28 January 2002Return made up to 29/12/01; full list of members (6 pages)
5 February 2001Return made up to 29/12/00; full list of members (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Return made up to 29/12/00; full list of members (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
12 July 2000Return made up to 29/12/99; full list of members (7 pages)
12 July 2000Return made up to 29/12/99; full list of members (7 pages)
25 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
25 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
21 November 1999Full accounts made up to 31 December 1998 (10 pages)
21 November 1999Full accounts made up to 31 December 1998 (10 pages)
31 January 1999Return made up to 29/12/98; full list of members (7 pages)
31 January 1999Return made up to 29/12/98; full list of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
23 March 1998Return made up to 29/12/97; full list of members (7 pages)
23 March 1998Return made up to 29/12/97; full list of members (7 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
3 March 1998New director appointed (3 pages)
3 March 1998New director appointed (3 pages)
3 March 1998New director appointed (3 pages)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (3 pages)
5 September 1997Full accounts made up to 31 December 1996 (10 pages)
5 September 1997Full accounts made up to 31 December 1996 (10 pages)
1 July 1997Return made up to 29/12/96; full list of members (6 pages)
1 July 1997Return made up to 29/12/96; full list of members (6 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
19 June 1996Return made up to 29/12/95; full list of members (7 pages)
19 June 1996Return made up to 29/12/95; full list of members (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
17 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
17 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 October 1990£ nc 100/100000 07/06/90 (1 page)
1 October 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 October 1990£ nc 100/100000 07/06/90 (1 page)
1 October 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 December 1982Company name changed\certificate issued on 20/12/82 (2 pages)
27 October 1982Incorporation (15 pages)
27 October 1982Incorporation (15 pages)