Company NameEuro-Nippon Trading Limited
Company StatusDissolved
Company Number02628193
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 10 months ago)
Dissolution Date16 March 1999 (25 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 NameMartin Robert Paul Randerson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1994(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 16 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRippledene
Boyle Farm Road
Thames Ditton
Surrey
KT7 0TS
Secretary NameMichael Raymond Gibbs
NationalityBritish
StatusClosed
Appointed06 September 1995(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address1 Teachers Terrace
Rake Road
Liss
Hampshire
GU33 7ED
Director NameHarumisa Handa
Date of BirthMarch 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed12 July 1992(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 17 August 1998)
RoleAuthor
Country of ResidenceJapan
Correspondence Address4-1-13 Nishiogi Minami
Suginami Ku
Tokyo
167
Foreign
Director NameMr Kevin John James
Date of BirthNovember 1928 (Born 95 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 1994)
RoleFurniture Importer-Retailer
Correspondence Address165a Warath Place
Dalkeith
Westgow
Foreign
Director NameMr Peter James Munday
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood Lodge
Warren Lane
Oxshott
Surrey
KT22 0ST
Secretary NameLorna Catherine Palmer
NationalityBritish
StatusResigned
Appointed12 July 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 1994)
RoleCompany Director
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Secretary NameValerie Joan Carr
NationalityBritish
StatusResigned
Appointed21 February 1994(2 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 June 1994)
RoleFinancial Controller
Correspondence AddressLarks
Trowlock Island
Teddington
Middlesex
TW11 9QZ
Director NameMr Michael Leonard Gasson
Date of BirthMay 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 1994(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 August 1998)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address9 Cressbrook Way
Carine
6020
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 1995)
Correspondence Address78 Hatton Garden
London
EC1N 8JA

Location

Registered AddressCobham Gate
32 Anyards Road
Cobham
Surrey
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Application for striking-off (1 page)
12 October 1998Return made up to 10/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
16 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
19 August 1997Return made up to 10/07/97; full list of members (6 pages)
26 September 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
16 October 1995New secretary appointed (2 pages)
21 September 1995Return made up to 10/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)