Company NameEURO Derivatives Trading Limited
DirectorsDavid Mark Kyte and Adrian Martin McGrath
Company StatusDissolved
Company Number03521169
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr David Mark Kyte
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1998(same day as company formation)
RoleFutures Trader
Country of ResidenceUnited Kingdom
Correspondence AddressRed Gables Courtenay Avenue
Highgate
London
N6 4LR
Director NameMr Adrian Martin McGrath
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Maxwelton Close
Mill Hill
London
NW7 3NA
Secretary NameMr Adrian Martin McGrath
NationalityBritish
StatusCurrent
Appointed03 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Maxwelton Close
Mill Hill
London
NW7 3NA
Director NameMr Paul Rossi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrickets Hill Golf Club Road
St Georges Hill
Weybridge
Surrey
KT13 0NJ
Director NameMark Stephen Toomey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2000)
RoleManager
Correspondence Address25 The Westerings
Hockley
Essex
SS5 4NY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£434,502
Gross Profit£434,502
Net Worth£189,435
Cash£154,983
Current Liabilities£207,754

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 September 2007Dissolved (1 page)
28 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
25 June 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007Liquidators statement of receipts and payments (5 pages)
27 June 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (6 pages)
12 July 2005Liquidators statement of receipts and payments (6 pages)
30 December 2004Liquidators statement of receipts and payments (5 pages)
25 June 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
3 January 2002Registered office changed on 03/01/02 from: business design centre 52 upper street london N1 0QH (1 page)
31 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 2001Appointment of a voluntary liquidator (1 page)
31 December 2001Declaration of solvency (3 pages)
3 May 2001Return made up to 17/02/01; full list of members (7 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 June 2000Full accounts made up to 30 April 1999 (11 pages)
1 June 2000Registered office changed on 01/06/00 from: business design centre 52 upper street london N1 0QH (1 page)
23 February 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 1999Return made up to 24/02/99; full list of members
  • 363(287) ‐ Registered office changed on 04/03/99
(6 pages)
31 December 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998New director appointed (2 pages)