Company NameEuropean Futures Trading.com Limited
Company StatusDissolved
Company Number03829065
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)
Previous NameFrentzen Limited

Directors

Director NameDavid Leonard Flowerday
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 05 June 2001)
RoleFutures Trader
Correspondence Address7 Milton Lodge
60 Station Road Winchmore Hill
London
N21 3NQ
Director NameJohn Adrian Fullick
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 05 June 2001)
RoleFutures Trader
Correspondence Address3 Lamberts Place
Horsmonden
Tonbridge
Kent
TN12 8AG
Secretary NameDavid Leonard Flowerday
NationalityBritish
StatusClosed
Appointed29 October 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 05 June 2001)
RoleFutures Trader
Correspondence Address7 Milton Lodge
60 Station Road Winchmore Hill
London
N21 3NQ
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 February 2001First Gazette notice for compulsory strike-off (1 page)
8 November 1999New secretary appointed;new director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Registered office changed on 08/11/99 from: siute C1 city cloisters 188-196 old street london EC1V 9FR (1 page)
28 October 1999Company name changed frentzen LIMITED\certificate issued on 29/10/99 (2 pages)
27 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 August 1999Incorporation (14 pages)