Company NameEURO Intertrade Limited
Company StatusDissolved
Company Number03011110
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameC.V. Eurofactoring 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 Bernard Maurice John Cooper
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartrow Manor Fm
Lydeard St Lawrence
Taunton
Somerset
TA4 3PZ
Secretary NameKroger Sc Limited (Corporation)
StatusClosed
Appointed28 February 2006(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
Correspondence AddressTrinity House
P.O. Box, 1st Floor
Victoria, Mahe
Seychelles
Secretary NameIISH Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address43 Elizabeth Avenue
Nassau
Bahamas
Secretary NameNewchain Limited (Corporation)
StatusResigned
Appointed24 March 1995(2 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 February 2006)
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
Br6 Oel

Location

Registered Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
18 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
8 October 2007Application for striking-off (1 page)
23 February 2007Return made up to 18/01/07; full list of members (6 pages)
29 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
27 January 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
19 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 May 2005Return made up to 18/01/05; full list of members (3 pages)
16 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 April 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
24 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 May 2003Registered office changed on 27/05/03 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page)
25 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Return made up to 18/01/02; full list of members (6 pages)
2 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
4 May 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2000Return made up to 18/01/00; full list of members (6 pages)
5 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 April 1999Return made up to 18/01/99; full list of members (6 pages)
21 January 1999Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 January 1998Return made up to 18/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/98
(4 pages)
19 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1997Accounts for a dormant company made up to 31 December 1995 (3 pages)
3 April 1997Return made up to 18/01/97; no change of members (4 pages)
19 May 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Company name changed C.V. eurofactoring LIMITED\certificate issued on 24/03/95 (4 pages)
13 March 1995Accounting reference date notified as 31/12 (1 page)