Company NameETON International Trading Limited
Company StatusDissolved
Company Number02756288
CategoryPrivate Limited Company
Incorporation Date16 October 1992(31 years, 5 months ago)
Dissolution Date17 July 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBinali Dikme
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(same day as company formation)
RoleEngineer Managing Director
Country of ResidenceEngland
Correspondence Address193a Salmon Street
Kingsbury
London
NW9 8NE
Secretary NameGillfields Secretaries Limited (Corporation)
StatusClosed
Appointed29 October 2009(17 years after company formation)
Appointment Duration3 years, 8 months (closed 17 July 2013)
Correspondence Address248 Church Lane
London
NW9 8SL
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMr Osman Girgin
NationalityTurkish
StatusResigned
Appointed16 October 1992(same day as company formation)
RoleMech Engineer
Correspondence Address193a Salmon Street
Kingsbury
London
NW9 8NE
Director NameHasan Dikme
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1996)
RoleEngineer
Correspondence Address43 Ash Tree Dell
London
NW9 0AG
Director NameAlev Dikme
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(3 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 October 2006)
RoleCompany Director
Correspondence Address193a Salmon Street
Kingsbury
London
NW9 8NE
Secretary NameAlev Dikme
NationalityBritish
StatusResigned
Appointed22 January 1996(3 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 October 2006)
RoleCompany Director
Correspondence Address193a Salmon Street
Kingsbury
London
NW9 8NE
Secretary NameMr Hasan Dikme
NationalityTurkish
StatusResigned
Appointed15 October 2006(14 years after company formation)
Appointment Duration2 years (resigned 04 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Uphill Drive
London
NW9 0BX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Mr Binali Dikme
100.00%
Ordinary

Financials

Year2014
Net Worth£62,769
Cash£541
Current Liabilities£113,873

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 July 2013Final Gazette dissolved following liquidation (1 page)
17 July 2013Final Gazette dissolved following liquidation (1 page)
17 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
17 April 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
10 August 2012Liquidators' statement of receipts and payments to 23 June 2012 (13 pages)
10 August 2012Liquidators' statement of receipts and payments to 23 June 2012 (13 pages)
10 August 2012Liquidators statement of receipts and payments to 23 June 2012 (13 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
29 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-24
(1 page)
29 June 2011Appointment of a voluntary liquidator (1 page)
29 June 2011Statement of affairs with form 4.19 (6 pages)
29 June 2011Registered office address changed from 248 Church Lane Kingsbury London NW9 8SL United Kingdom on 29 June 2011 (2 pages)
29 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2011Statement of affairs with form 4.19 (6 pages)
29 June 2011Registered office address changed from 248 Church Lane Kingsbury London NW9 8SL United Kingdom on 29 June 2011 (2 pages)
29 June 2011Appointment of a voluntary liquidator (1 page)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(3 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Appointment of Gillfields Secretaries Limited as a secretary (2 pages)
29 October 2009Appointment of Gillfields Secretaries Limited as a secretary (2 pages)
27 October 2009Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 27 October 2009 (2 pages)
27 October 2009Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 27 October 2009 (2 pages)
27 October 2009Registered office address changed from 248 Church Lane Kingsbury London NW9 8SL on 27 October 2009 (1 page)
27 October 2009Registered office address changed from 248 Church Lane Kingsbury London NW9 8SL on 27 October 2009 (1 page)
5 November 2008Return made up to 16/10/08; full list of members (3 pages)
5 November 2008Appointment terminated secretary hasan dikme (1 page)
5 November 2008Return made up to 16/10/08; full list of members (3 pages)
5 November 2008Appointment Terminated Secretary hasan dikme (1 page)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 November 2007Return made up to 16/10/07; full list of members (2 pages)
21 November 2007Registered office changed on 21/11/07 from: c/o 1ST floor 105-111 euston street london NW1 2EW (1 page)
21 November 2007Return made up to 16/10/07; full list of members (2 pages)
21 November 2007Registered office changed on 21/11/07 from: c/o 1ST floor 105-111 euston street london NW1 2EW (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 January 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
27 January 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
16 January 2007Return made up to 16/10/06; full list of members (2 pages)
16 January 2007New secretary appointed (1 page)
16 January 2007Return made up to 16/10/06; full list of members (2 pages)
16 January 2007New secretary appointed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Director resigned (1 page)
18 November 2005Return made up to 16/10/05; full list of members (2 pages)
18 November 2005Return made up to 16/10/05; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 November 2004Return made up to 16/10/04; full list of members (7 pages)
29 November 2004Return made up to 16/10/04; full list of members (7 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 November 2003Return made up to 16/10/03; full list of members (7 pages)
20 November 2003Return made up to 16/10/03; full list of members (7 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
12 November 2002Return made up to 16/10/02; full list of members (7 pages)
12 November 2002Return made up to 16/10/02; full list of members (7 pages)
15 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
15 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
11 December 2001Return made up to 16/10/01; full list of members (6 pages)
11 December 2001Return made up to 16/10/01; full list of members (6 pages)
30 November 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 November 2001Accounts for a small company made up to 31 October 2000 (6 pages)
22 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 November 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 November 2000Return made up to 16/10/00; full list of members (6 pages)
16 November 2000Return made up to 16/10/00; full list of members (6 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
22 November 1999Return made up to 16/10/99; full list of members (6 pages)
22 November 1999Return made up to 16/10/99; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 November 1998Return made up to 16/10/98; no change of members (4 pages)
2 November 1998Return made up to 16/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 October 1997Return made up to 16/10/97; no change of members (4 pages)
21 October 1997Return made up to 16/10/97; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
26 October 1996Director resigned (1 page)
26 October 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1996Return made up to 16/10/96; full list of members (6 pages)
26 October 1996Director resigned (1 page)
2 July 1996Accounts made up to 31 October 1995 (1 page)
2 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
2 February 1996Secretary resigned (1 page)
2 February 1996New secretary appointed;new director appointed (2 pages)
9 January 1996Return made up to 16/10/95; full list of members (6 pages)
9 January 1996Return made up to 16/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
7 June 1995Accounts made up to 31 October 1994 (1 page)
7 June 1995New director appointed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: stonehills 547 cranbrook road gants hill ilford essex IG2 6HE (1 page)
17 May 1995Registered office changed on 17/05/95 from: stonehills 547 cranbrook road gants hill ilford essex IG2 6HE (1 page)
20 March 1995Return made up to 16/10/94; no change of members
  • 363(287) ‐ Registered office changed on 20/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1995Return made up to 16/10/94; no change of members (4 pages)
16 October 1992Incorporation (20 pages)