Company NameFar Eastern Trading (UK) Limited
Company StatusDissolved
Company Number02945608
CategoryPrivate Limited Company
Incorporation Date5 July 1994(29 years, 10 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Brigitte Henrietta Macfarlane
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2004(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 29 November 2005)
RoleSales Assistant
Correspondence Address169 Bourne Vale
Hayes
Kent
BR2 7LX
Secretary NameAvemont Nominees Limited (Corporation)
StatusClosed
Appointed04 August 2004(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 29 November 2005)
Correspondence AddressEffra House 34 High Street
Ewell
Surrey
KT17 1RW
Director NameMichael Amos
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address18 Avenue Road
Belmont
Surrey
SM2 6JD
Director NameGarth Macfarlane
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(2 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 May 2004)
RoleCompany Director
Correspondence Address219 Western Road
London
SW19 2QD
Director NameMariana Nani
Date of BirthJuly 1961 (Born 62 years ago)
NationalityRomanian
StatusResigned
Appointed30 November 1998(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 2000)
RoleCompany Director
Correspondence Address219 A Western Road
London
SW19 2QD
Secretary NameThe Audit Report Limited (Corporation)
StatusResigned
Appointed05 July 1994(same day as company formation)
Correspondence Address57 Epsom Road
Morden
Surrey
SM4 5PR
Secretary NameAvemont Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1999(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 July 2003)
Correspondence AddressEffra House 34 High Street
Ewell
Surrey
KT17 1RW
Secretary NameJVR Jerrom Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2003(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 2004)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW

Location

Registered AddressEffra House
34 High Street, Ewell
Surrey
KT17 1RW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London

Financials

Year2014
Turnover£27,023
Gross Profit£10,764
Net Worth-£73,038
Current Liabilities£75,390

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (1 page)
6 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New director appointed (3 pages)
25 August 2004New secretary appointed (2 pages)
24 August 2004Return made up to 05/07/04; full list of members (6 pages)
13 August 2004Director resigned (1 page)
18 November 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Return made up to 05/07/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(6 pages)
24 July 2003Secretary resigned (1 page)
29 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
2 May 2002Total exemption full accounts made up to 31 January 2000 (7 pages)
2 May 2002Total exemption full accounts made up to 31 January 2001 (7 pages)
1 February 2002Registered office changed on 01/02/02 from: 18 avenue road sutton surrey SM2 6JD (1 page)
17 August 2001Return made up to 05/07/01; full list of members (6 pages)
5 September 2000Director resigned (2 pages)
29 August 2000Ad 18/08/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 August 2000Return made up to 05/07/00; full list of members (6 pages)
10 September 1999Accounting reference date extended from 31/07/99 to 31/01/00 (1 page)
25 August 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1999Ad 22/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
26 February 1999New director appointed (2 pages)
11 February 1999Return made up to 05/07/98; no change of members (4 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: 59 epsom road morden surrey SM4 5PR (1 page)
9 February 1999New secretary appointed (2 pages)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
20 August 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1997Registered office changed on 19/06/97 from: 18 avenue road belmont sutton surrey SM2 6BD (1 page)
21 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
27 August 1996Return made up to 05/07/96; no change of members (6 pages)
20 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
2 October 1995Return made up to 05/07/95; full list of members (6 pages)