Company NameEuroseas Trading Limited
Company StatusDissolved
Company Number04236963
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 9 months ago)
Dissolution Date7 February 2006 (18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Riaz Datoo
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpout Hill
Croydon
Surrey
CR0 5AN
Director NameMr Abdulrasal Husein Virji
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address130 Feltham Road
Ashford
Middlesex
TW15 1AD
Director NameAnis Yusuf
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Road No 233 Degla
Maadi
Cairo
Foreign
Secretary NameMr Riaz Datoo
NationalityBritish
StatusClosed
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpout Hill
Croydon
Surrey
CR0 5AN
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressDavis House
331 Lillie Road
London
SW6 7NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
13 September 2005Application for striking-off (1 page)
7 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
6 July 2005Return made up to 19/06/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 July 2004Return made up to 19/06/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 July 2003Return made up to 19/06/03; full list of members (7 pages)
28 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
17 July 2001New director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 331 lillie road davis house london SW6 7NR (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
19 June 2001Incorporation (13 pages)