Company NameBinatone Trading Ltd
Company StatusDissolved
Company Number04461605
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

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

Directors

Director NameVasyl Kopchuk
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityUkrainian
StatusClosed
Appointed03 June 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 02 May 2006)
RoleBusinessman
Correspondence Address133/1 M. Ulianovoi Street
Nikolaev
Ukraine
Director NameEirini Valko
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGreek
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 John Kennedy Str.Fl.42
Limassol
Cy 3106
Foreign
Director NameMr Petros Valko
Date of BirthJune 1960 (Born 63 years ago)
NationalityCypriot
StatusResigned
Appointed03 June 2003(11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 October 2003)
RoleBusinessman
Country of ResidenceCyprus
Correspondence AddressHoney Court N 6
Jonn Kennedy Str. Apt.42, Neapolis
Limassol
Cy4529
Cyprus
Secretary NameLaw Firm Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
Secretary NamePPB Inc Ltd (Corporation)
StatusResigned
Appointed17 June 2002(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 2004)
Correspondence Address87-89 Griva Digeni Str
Nikolaous Zavos Centre Off 305
Limassol
3101
Cyprus
Secretary NameArnos Ltd (Corporation)
StatusResigned
Appointed25 May 2004(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 25 May 2004)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,600
Cash£1,600

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 January 2006First Gazette notice for compulsory strike-off (1 page)
19 September 2005Secretary resigned (1 page)
12 July 2004Return made up to 14/06/04; no change of members (6 pages)
28 June 2004Director resigned (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New director appointed (1 page)
26 May 2004Director resigned (1 page)
15 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
21 October 2003Director's particulars changed (1 page)
2 October 2003Return made up to 14/06/03; full list of members (7 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003Secretary's particulars changed (1 page)
13 June 2003Registered office changed on 13/06/03 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page)
6 July 2002Registered office changed on 06/07/02 from: suite 30A trintiy house heather park drive, wembley middlesex HA0 1SU (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
14 June 2002Incorporation (16 pages)