Company NameEast-West Trade Limited
Company StatusDissolved
Company Number02627516
CategoryPrivate Limited Company
Incorporation Date8 July 1991(32 years, 10 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles Bracey Forbes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(1 day after company formation)
Appointment Duration9 years, 8 months (closed 20 March 2001)
RoleCompany Director And Secretary
Correspondence Address10 Woodland Close
Woodford Green
Essex
IG8 0QH
Secretary NameCharles Bracey Forbes
NationalityBritish
StatusClosed
Appointed09 July 1991(1 day after company formation)
Appointment Duration9 years, 8 months (closed 20 March 2001)
RoleCompany Director And Secretary
Correspondence Address10 Woodland Close
Woodford Green
Essex
IG8 0QH
Director NameGrant Ross
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(6 years after company formation)
Appointment Duration3 years, 8 months (closed 20 March 2001)
RoleTravel Agent
Correspondence Address1c Bowater Place
London
SE3 8ST
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed08 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameCarolyn Margaret Hanlon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 day after company formation)
Appointment Duration4 years (resigned 17 July 1995)
RoleCompany Director
Correspondence AddressPerevlok N A Ostrovskovo
Dom 20 Apartment 7 2nd Floor
Moscow 119034
Director NameMr Stephen Tait
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 February 1992)
RoleCompany Director
Correspondence Address40 Torrington Road
Ruislip Manor
Ruislip
Middlesex
HA4 0AT

Location

Registered Address4th Floor
315 Oxford Street
London
W1R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
18 September 2000Application for striking-off (1 page)
7 September 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
30 July 1999Return made up to 08/07/99; no change of members (4 pages)
17 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
25 November 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
13 July 1998Return made up to 08/07/98; no change of members (4 pages)
30 September 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
28 July 1997Return made up to 08/07/97; full list of members (6 pages)
28 July 1997New director appointed (2 pages)
28 February 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
17 July 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
20 July 1995Return made up to 08/07/95; full list of members (6 pages)