Company NameEidos Trading Limited
Company StatusDissolved
Company Number04041089
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameGillian Nah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(same day as company formation)
RoleGeneral Manager
Correspondence Address12 Langton Avenue
Epsom
Surrey
KT17 1LD
Secretary NameIksung Nah
NationalityBritish
StatusClosed
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Langton Avenue
Epsom
Surrey
KT17 1LD
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Mr Iksung Nah
75.00%
Ordinary
1 at £1Mrs Gillian Nah
25.00%
Ordinary

Financials

Year2014
Net Worth£12,515
Cash£45,427
Current Liabilities£35,792

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (3 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 4
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 July 2008Return made up to 26/07/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 August 2007Return made up to 26/07/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 August 2006Return made up to 26/07/06; full list of members (2 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 March 2006Registered office changed on 10/03/06 from: 1 cheam road epsom surrey KT17 1SP (1 page)
28 July 2005Return made up to 26/07/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 August 2004Return made up to 26/07/04; full list of members (6 pages)
15 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 August 2003Return made up to 26/07/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
22 August 2002Return made up to 26/07/02; full list of members (6 pages)
22 August 2002Ad 01/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 September 2001Return made up to 26/07/01; full list of members (6 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Registered office changed on 31/07/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
31 July 2000Secretary resigned (1 page)
26 July 2000Incorporation (14 pages)