Company NameEurope Trade & Services Limited
Company StatusDissolved
Company Number02700484
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)
Previous NameEurope Financial Services (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fawaz Salim Merhi
Date of BirthJuly 1946 (Born 77 years ago)
NationalityLebanese
StatusClosed
Appointed25 March 1992(same day as company formation)
RoleImport/Export
Correspondence Address4 Bembridge Close
London
NW6 7YF
Secretary NameMr Deepak Chhibber
NationalityBritish
StatusClosed
Appointed25 March 1992(same day as company formation)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address104 Eamont Court
Prince Albert Road
London
NW8 7DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Ritz Parade
Western Avenue
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,854
Cash£3,829
Current Liabilities£558

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
8 May 2001Application for striking-off (1 page)
5 April 2001Return made up to 25/03/01; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 March 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Memorandum and Articles of Association (10 pages)
20 October 1999Company name changed europe financial services (uk) l imited\certificate issued on 21/10/99 (2 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 April 1999Return made up to 25/03/99; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 June 1997Return made up to 25/03/97; no change of members (4 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 May 1996Return made up to 25/03/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 April 1995Return made up to 25/03/95; no change of members (4 pages)