Company NameEuropean Trading & Technologies Limited
Company StatusDissolved
Company Number02671613
CategoryPrivate Limited Company
Incorporation Date16 December 1991(32 years, 4 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameSharvary Trivedi
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1992(1 year after company formation)
Appointment Duration9 years, 10 months (closed 05 November 2002)
RoleCom Director
Correspondence Address18 Amery Road
Harrow
Middlesex
HA1 3UQ
Secretary NameGopi Krishnan Kopappalli
NationalityIndian
StatusClosed
Appointed16 December 1992(1 year after company formation)
Appointment Duration9 years, 10 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address238b Plashet Grove
East Ham
London
E6 1DQ
Director NameAniruddha Roy Chowdhury
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed16 December 1992(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleBusiness
Correspondence AddressMoscow 123610
Krasnopresmenskaya Na8 12 Apt 937
123610 Moscow
Russia (Cis)

Location

Registered AddressCrown House
2a Ashfield Parade
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£168,392
Cash£73
Current Liabilities£170,382

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
14 February 2001Return made up to 16/12/00; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
6 April 2000Return made up to 16/12/99; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 January 1999 (3 pages)
18 February 1999Accounts for a small company made up to 31 January 1998 (3 pages)
19 January 1999Return made up to 16/12/98; no change of members (4 pages)
18 February 1998Return made up to 16/12/97; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
12 June 1997Return made up to 16/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1997First Gazette notice for compulsory strike-off (1 page)
10 June 1997Compulsory strike-off action has been discontinued (1 page)
4 June 1997Accounts for a small company made up to 31 January 1996 (5 pages)
1 April 1996Accounts for a small company made up to 31 January 1995 (5 pages)
17 February 1996Registered office changed on 17/02/96 from: falkland house falkland road 659-661 green lanes london N8 0QY (1 page)
17 February 1996Return made up to 16/12/95; full list of members (5 pages)