Company NameEuropean Latin Trade Corporation Limited
Company StatusDissolved
Company Number04654316
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date14 October 2014 (9 years, 5 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 NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(7 years, 8 months after company formation)
Appointment Duration4 years (closed 14 October 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
West Sussex
RH17 7AW
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed31 January 2003(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 2003(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Globalwide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,523
Current Liabilities£440

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (3 pages)
18 June 2014Application to strike the company off the register (3 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
30 September 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
15 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
1 October 2010Appointment of Michael Gordon as a director (2 pages)
1 October 2010Appointment of Michael Gordon as a director (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
8 October 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
19 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
19 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
22 October 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
22 October 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
25 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Registered office changed on 26/01/07 from: queens house 4TH floor 55/56 lincolns inn fields london WC2A 3LJ (1 page)
26 January 2007Registered office changed on 26/01/07 from: queens house 4TH floor 55/56 lincolns inn fields london WC2A 3LJ (1 page)
24 October 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
24 October 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
8 February 2006Return made up to 31/01/06; full list of members (6 pages)
8 February 2006Return made up to 31/01/06; full list of members (6 pages)
5 October 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
5 October 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
21 February 2005Return made up to 31/01/05; full list of members (6 pages)
21 February 2005Return made up to 31/01/05; full list of members (6 pages)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
16 February 2004Return made up to 31/01/04; full list of members (6 pages)
16 February 2004Return made up to 31/01/04; full list of members (6 pages)
12 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 February 2003Registered office changed on 12/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
31 January 2003Incorporation (12 pages)
31 January 2003Incorporation (12 pages)