Company NameEurotrade G.B. Limited
Company StatusDissolved
Company Number02755322
CategoryPrivate Limited Company
Incorporation Date13 October 1992(31 years, 6 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameColin Geoffrey Good
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(7 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Church Street
Edmonton
London
N9 9PA
Secretary NameSky Digital Services Ltd (Corporation)
StatusClosed
Appointed01 July 2008(15 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 26 February 2019)
Correspondence Address66 Church Street
Edmonton
London
N9 9PA
Director NameAlbert Good
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(same day as company formation)
RoleRetired
Correspondence Address30 Ely Place
Chigwell
Essex
IG8 8AG
Secretary NameGladys Grace Good
NationalityBritish
StatusResigned
Appointed13 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address30 Ely Place
Woodford Green
Essex
IG8 8AG
Secretary NameJacqueline Anne Macloed
NationalityBritish
StatusResigned
Appointed05 July 1993(8 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address69 Coolgardie Avenue
Chigwell
Essex
IG7 5AX
Secretary NameFrederick Albert Gore
NationalityBritish
StatusResigned
Appointed20 December 1995(3 years, 2 months after company formation)
Appointment Duration8 months (resigned 19 August 1996)
RoleAccountant
Correspondence Address324 Linnet Drive
Chelmsford
Essex
CM2 8AL
Secretary NameMr Nabil Hilal Loga
NationalityBritish
StatusResigned
Appointed19 August 1996(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address324 Linnet Drive
Chelmsford
Essex
CM2 8AL
Director NameColin Good
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(6 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 21 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Foley Court
Nether Street
London
N12 7NP
Secretary NameColin Good
NationalityBritish
StatusResigned
Appointed12 June 2000(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Foley Court
Nether Street
London
N12 7NP
Secretary NameMrs Ritsa Markou
NationalityGreek,Cypriot
StatusResigned
Appointed03 December 2004(12 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Church Street
Edmonton
London
N9 9PA
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 October 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 October 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address113-115 George Lane
South Woodford
London
E18 1AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

65.3k at £1Sky Digital Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,500
Gross Profit£8,500
Net Worth-£34,329
Current Liabilities£117,679

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

28 August 2002Delivered on: 18 September 2002
Persons entitled: Sky Digital Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 January 1993Delivered on: 25 January 1993
Satisfied on: 11 August 2001
Persons entitled: Muriel Ruth Rough

Classification: Legal charge
Secured details: £55,000.
Particulars: 332 ley street ilford essex t/no.EGL163028.
Fully Satisfied

Filing History

16 May 2017Accounts for a dormant company made up to 31 October 2011 (5 pages)
5 April 2017Registered office address changed from 66 Church Street Edmonton London N9 9PA to 113-115 George Lane South Woodford London E18 1AB on 5 April 2017 (2 pages)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
4 June 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
6 September 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Secretary's details changed for Sky Digital Services Ltd on 29 December 2010 (2 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 65,327
(4 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
14 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (14 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
28 October 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
18 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (13 pages)
14 December 2009Statement of capital following an allotment of shares on 30 September 2008
  • GBP 65,327
(2 pages)
7 December 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
19 March 2009Return made up to 29/12/08; full list of members (5 pages)
19 March 2009Director's change of particulars / colin good / 01/12/2008 (1 page)
31 January 2009Total exemption full accounts made up to 31 October 2007 (9 pages)
12 August 2008Secretary appointed sky digital services LTD (1 page)
29 July 2008Appointment terminated secretary ritsa markou (1 page)
25 February 2008Return made up to 29/12/07; no change of members (6 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
1 March 2007Registered office changed on 01/03/07 from: enterprise house 113-115 george lane london E18 1AB (1 page)
16 January 2007Return made up to 29/12/06; full list of members (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 December 2005Return made up to 29/12/05; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 February 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(7 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
10 February 2004Return made up to 29/12/03; full list of members (7 pages)
4 November 2003Registered office changed on 04/11/03 from: libra house 64 church street edmonton london N9 9PA (1 page)
14 September 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
4 March 2003Return made up to 29/12/02; full list of members (7 pages)
18 September 2002Particulars of mortgage/charge (4 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
2 April 2002Company name changed eurotrade (GB) LIMITED\certificate issued on 02/04/02 (2 pages)
14 February 2002Company name changed eurotrade (hb) LIMITED\certificate issued on 14/02/02 (2 pages)
8 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2001Registered office changed on 16/08/01 from: 2 woodside park avenue london E17 3NP (1 page)
16 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2001Secretary resigned (1 page)
18 January 2001Return made up to 29/12/00; full list of members (7 pages)
10 December 2000Registered office changed on 10/12/00 from: 432 barking road london E6 2SA (1 page)
17 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
15 June 2000Registered office changed on 15/06/00 from: 2 woodside park avenue whipps cross london E17 3NP (1 page)
15 June 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Amended full accounts made up to 31 October 1998 (6 pages)
3 September 1999Full accounts made up to 31 October 1998 (6 pages)
15 February 1999Return made up to 29/12/98; no change of members (4 pages)
3 February 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
17 July 1998Full accounts made up to 31 October 1997 (6 pages)
17 December 1997Return made up to 29/12/97; no change of members (4 pages)
23 September 1997Ad 30/10/96--------- £ si 10140@1 (2 pages)
23 September 1997Ad 28/08/97--------- £ si 5178@1=5178 £ ic 10142/15320 (2 pages)
22 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
11 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 August 1997£ nc 1000/1000000 30/10/96 (1 page)
3 August 1997Ad 30/10/96--------- £ si 10140@1 (2 pages)
10 January 1997Return made up to 29/12/96; full list of members (8 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997Secretary resigned (1 page)
22 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
22 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1996Company name changed eurotrade G.B. LIMITED\certificate issued on 23/08/96 (2 pages)
22 August 1996Accounts for a dormant company made up to 31 October 1994 (1 page)
20 August 1996Secretary's particulars changed (2 pages)
20 August 1996New secretary appointed (1 page)
20 August 1996Return made up to 13/10/94; no change of members (6 pages)
20 August 1996Registered office changed on 20/08/96 from: 332 leystreet ilford essex IG1 4AF (1 page)
20 August 1996Return made up to 13/10/93; full list of members (7 pages)
20 August 1996Full accounts made up to 31 October 1993 (10 pages)
20 August 1996Return made up to 13/10/95; no change of members (2 pages)
20 August 1996New secretary appointed (1 page)
26 April 1994First Gazette notice for compulsory strike-off (1 page)
13 October 1992Incorporation (9 pages)