Company NameEurotrans U.K. Limited
DirectorMarco Iosa
Company StatusDissolved
Company Number02671501
CategoryPrivate Limited Company
Incorporation Date16 December 1991(32 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMarco Iosa
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed14 January 1993(1 year, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressVia Almeiri 690
47023 Cesena
Forrei
Italy
Secretary NameCarlo Iosa
NationalityItalian
StatusCurrent
Appointed31 January 1998(6 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address12 Ellesmere Avenue
London
NW7 3EU
Director NameMr Richard Bellia
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 January 1993)
RoleCompany Director
Correspondence Address22 Tennyson Road
Mill Hill
London
NW7 4AS
Secretary NameMarco Iosa
NationalityItalian
StatusResigned
Appointed25 January 1992(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 25 January 1992)
RoleCompany Director
Correspondence AddressVia Almeiri 690
47023 Cesena
Forrei
Italy
Director NameMarco Iosa
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed14 January 1993(1 year, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressVia Almeiri 690
47023 Cesena
Forrei
Italy
Secretary NameTracy Wells
NationalityBritish
StatusResigned
Appointed14 January 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address22 Byron Road
Mill Hill
London
NW7 4AD
Secretary NameMichael Bailey
NationalityBritish
StatusResigned
Appointed25 April 1994(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 May 1995)
RoleCompany Director
Correspondence Address12 Erresmere Avenue
Mill Hill
London
Secretary NameKenneth Brewster
NationalityBritish
StatusResigned
Appointed05 May 1995(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address27 Court Way
London
NW9 6JG
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed16 December 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed16 December 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressCliffords Inn
Fetter Lane
London
EC4A 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£3,714,981
Gross Profit£337,836
Net Worth£69,997
Cash£587
Current Liabilities£531,201

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 December 2002Dissolved (1 page)
24 September 2002Liquidators statement of receipts and payments (5 pages)
24 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
16 August 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
9 March 2001Liquidators statement of receipts and payments (5 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
2 March 1999Statement of affairs (8 pages)
17 February 1999Registered office changed on 17/02/99 from: skimpot road luton bedfordshire LU4 0JD (1 page)
17 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 1999Appointment of a voluntary liquidator (1 page)
24 August 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Registered office changed on 05/05/98 from: luton coldstore skimpot road luton bedfordshire LU4 0JD (1 page)
16 January 1998Return made up to 16/12/97; full list of members (6 pages)
19 December 1997Full accounts made up to 31 December 1996 (14 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
9 January 1997Return made up to 16/12/96; no change of members (4 pages)
23 September 1996Registered office changed on 23/09/96 from: 12 ellesmere avenue mill hill london, NW7 3EU (1 page)
26 July 1996Full accounts made up to 31 December 1995 (12 pages)
11 January 1996Return made up to 16/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
5 July 1995Nc inc already adjusted 19/06/95 (1 page)
5 July 1995Ad 19/06/95--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
5 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)