Company NameYTRO Euro Export Limited
Company StatusDissolved
Company Number04654348
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichel Bigiaoui
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Culbone House
4 Hanson Street
London
W1P 7DA
Secretary NameSandra Bigiaoui
NationalityBritish
StatusClosed
Appointed01 December 2003(10 months after company formation)
Appointment Duration1 year, 2 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address12 Rue Ernest Deloison
Neuilly Sur Seine
92200
France
Director NameMacluef Azagury
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Culbone House
4 Hanson Street
London
W1P 7DA
Secretary NameMaclouf Azagury
NationalityBritish
StatusResigned
Appointed04 July 2003(5 months after company formation)
Appointment Duration5 months (resigned 04 December 2003)
RoleManaging Director
Correspondence Address1 Fulbonehouse
4 Hanson Str
London
W1 7DA
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameSchaverien Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA

Location

Registered AddressAlbany House
Claremont Lane
Esher
Surrey
KT10 9DA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004Application for striking-off (1 page)
15 March 2004Return made up to 31/01/04; full list of members (7 pages)
24 February 2004Registered office changed on 24/02/04 from: grapes house, 79A high street esher surrey KT10 9QA (1 page)
18 February 2004New secretary appointed (1 page)
14 December 2003Secretary resigned (1 page)
19 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (7 pages)
24 July 2003New secretary appointed (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
31 January 2003Incorporation (12 pages)