Company NameLondon European Trading Company Limited
Company StatusDissolved
Company Number02800602
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Firas Saleh
Date of BirthJuly 1980 (Born 43 years ago)
NationalityLebanese
StatusClosed
Appointed16 March 2012(19 years after company formation)
Appointment Duration3 years, 7 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address100 Avenue Road
London
NW3 3HF
Director NameSalim Hirji
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993
Appointment Duration7 years, 4 months (resigned 06 July 2000)
RoleCompany Director
Correspondence Address17 Spencer House
Parkside
London
SW19 5LW
Director NameMr Nadim Hirji
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(1 week, 1 day after company formation)
Appointment Duration18 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 31 Lavington Court
Putney Hill
London
SW15 3NU
Secretary NameMr Nyandra Shah
NationalityBritish
StatusResigned
Appointed25 March 1993(1 week, 1 day after company formation)
Appointment Duration11 years, 2 months (resigned 18 June 2004)
RoleChartered Accountant
Correspondence Address59 Tudor Court North
Wembley
Middlesex
HA9 6SF
Director NameIqbal Hirji
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIranian
StatusResigned
Appointed06 July 2000(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2002)
RoleSales Director
Correspondence Address85 Barkston Gardens
London
SW5 0EU
Secretary NameSalim Hirji
NationalityBritish
StatusResigned
Appointed18 June 2004(11 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2011)
RoleConsultant
Correspondence Address31 Lavington Court
77 Putney Hill
London
SW15 3NU
Director NameMr Murat Quinn
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(18 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunications House 461 Finchley Road
Hampstead
London
NW3 6HN
Secretary NameMr Murat Quinn
StatusResigned
Appointed01 April 2012(19 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2013)
RoleCompany Director
Correspondence Address100 Avenue Road
London
NW3 3HF
Director NameMr Murat Quinn
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(20 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address461 Finchley Road
London
NW3 6HN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address100 Avenue Road
London
NW3 3HF
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

2 at £1Firas Saleh
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,191
Cash£154,553
Current Liabilities£176,744

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
13 July 2015Application to strike the company off the register (3 pages)
13 July 2015Application to strike the company off the register (3 pages)
2 July 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 July 2014Termination of appointment of Murat Quinn as a secretary on 1 November 2013 (1 page)
17 July 2014Termination of appointment of Murat Quinn as a director on 1 November 2013 (1 page)
17 July 2014Termination of appointment of Murat Quinn as a director on 1 November 2013 (1 page)
17 July 2014Termination of appointment of Murat Quinn as a director on 1 November 2013 (1 page)
17 July 2014Termination of appointment of Murat Quinn as a secretary on 1 November 2013 (1 page)
17 July 2014Termination of appointment of Murat Quinn as a secretary on 1 November 2013 (1 page)
16 July 2014Registered office address changed from , Communications House 461 Finchley Road, Hampstead, London, NW3 6HN on 16 July 2014 (1 page)
16 July 2014Registered office address changed from , Communications House 461 Finchley Road, Hampstead, London, NW3 6HN on 16 July 2014 (1 page)
30 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 October 2013Appointment of Mr Murat Quinn as a director (2 pages)
17 October 2013Appointment of Mr Murat Quinn as a director (2 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 November 2012Appointment of Mr Murat Quinn as a secretary (1 page)
16 November 2012Appointment of Mr Murat Quinn as a secretary (1 page)
16 November 2012Appointment of Mr Firas Saleh as a director (2 pages)
16 November 2012Termination of appointment of Murat Quinn as a director (1 page)
16 November 2012Appointment of Mr Firas Saleh as a director (2 pages)
16 November 2012Termination of appointment of Murat Quinn as a director (1 page)
20 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2011Registered office address changed from , 26 Willowcourt Avenue, Harrow, HA3 8ES on 21 November 2011 (1 page)
21 November 2011Registered office address changed from , 26 Willowcourt Avenue, Harrow, HA3 8ES on 21 November 2011 (1 page)
21 November 2011Termination of appointment of Salim Hirji as a secretary (1 page)
21 November 2011Termination of appointment of Nadim Hirji as a director (1 page)
21 November 2011Appointment of Mr Murat Quinn as a director (2 pages)
21 November 2011Termination of appointment of Salim Hirji as a secretary (1 page)
21 November 2011Termination of appointment of Nadim Hirji as a director (1 page)
21 November 2011Appointment of Mr Murat Quinn as a director (2 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 April 2009Return made up to 17/03/09; full list of members (3 pages)
24 April 2009Return made up to 17/03/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 January 2009Director's change of particulars / nadim hirji / 31/03/2008 (1 page)
14 January 2009Secretary's change of particulars / salim hirji / 31/03/2008 (1 page)
14 January 2009Return made up to 17/03/08; full list of members (3 pages)
14 January 2009Secretary's change of particulars / salim hirji / 31/03/2008 (1 page)
14 January 2009Director's change of particulars / nadim hirji / 31/03/2008 (1 page)
14 January 2009Return made up to 17/03/08; full list of members (3 pages)
2 October 2008Registered office changed on 02/10/2008 from, 26 york street, westminster, london, W1U 6PZ (1 page)
2 October 2008Registered office changed on 02/10/2008 from, 26 york street, westminster, london, W1U 6PZ (1 page)
25 March 2008Curr ext from 31/03/2008 to 31/05/2008 (1 page)
25 March 2008Curr ext from 31/03/2008 to 31/05/2008 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 September 2007Registered office changed on 28/09/07 from: 59 tudor court north wembley middlesex HA9 6SF (1 page)
28 September 2007Registered office changed on 28/09/07 from: 59 tudor court north, wembley, middlesex, HA9 6SF (1 page)
31 March 2007Return made up to 17/03/07; full list of members (6 pages)
31 March 2007Return made up to 17/03/07; full list of members (6 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 April 2005Return made up to 17/03/05; full list of members (6 pages)
19 April 2005Return made up to 17/03/05; full list of members (6 pages)
21 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Secretary resigned (1 page)
5 May 2004Return made up to 17/03/04; full list of members (6 pages)
5 May 2004Return made up to 17/03/04; full list of members (6 pages)
17 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 May 2002Return made up to 17/03/02; full list of members (6 pages)
7 May 2002Return made up to 17/03/02; full list of members (6 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
10 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2001Return made up to 17/03/01; full list of members (6 pages)
27 March 2001Return made up to 17/03/01; full list of members (6 pages)
10 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
5 June 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
7 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 April 1999Return made up to 17/03/99; full list of members (6 pages)
24 April 1999Return made up to 17/03/99; full list of members (6 pages)
18 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
18 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
20 April 1998Return made up to 17/03/98; no change of members (4 pages)
20 April 1998Return made up to 17/03/98; no change of members (4 pages)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
17 April 1997Return made up to 17/03/97; no change of members (4 pages)
17 April 1997Return made up to 17/03/97; no change of members (4 pages)
13 May 1996Return made up to 17/03/96; full list of members (6 pages)
13 May 1996Return made up to 17/03/96; full list of members (6 pages)
13 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 May 1995Return made up to 17/03/95; no change of members (4 pages)
9 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 May 1995Return made up to 17/03/95; no change of members (4 pages)
26 April 1994Return made up to 17/03/94; full list of members (5 pages)
26 April 1994Return made up to 17/03/94; full list of members (5 pages)
30 March 1993Director resigned;new director appointed (6 pages)
30 March 1993Director resigned;new director appointed (6 pages)
17 March 1993Incorporation (15 pages)
17 March 1993Incorporation (15 pages)