Company NameEURO Star Traders Limited
Company StatusDissolved
Company Number05252960
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 7 months ago)
Dissolution Date29 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameLiaqat Ali
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(3 years, 7 months after company formation)
Appointment Duration4 years (closed 29 June 2012)
RoleBusinessman
Correspondence Address48 Brangbourne Road
Bromley
Kent
BR1 4LH
Secretary NameAlusine Sesam
NationalityBritish
StatusClosed
Appointed01 June 2008(3 years, 7 months after company formation)
Appointment Duration4 years (closed 29 June 2012)
RoleCompany Director
Correspondence Address122 Cheltenham Road
London
SE17 2AQ
Director NameIftikhar Hussain
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2008)
RoleCompany Director
Correspondence Address106 Daneby Road
London
SE6 2QG
Secretary NameRahila Hussain
NationalityBritish
StatusResigned
Appointed06 April 2005(6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2008)
RoleCompany Director
Correspondence Address106 Daneby Road
London
SE6 2QG
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9EU

Location

Registered AddressUnit 4
133 Copeland Road Cip Estate
Peckham
London
SE15 3SN
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 June 2012Final Gazette dissolved following liquidation (1 page)
29 June 2012Final Gazette dissolved following liquidation (1 page)
29 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2009Completion of winding up (1 page)
5 August 2009Dissolution deferment (1 page)
5 August 2009Dissolution deferment (1 page)
5 August 2009Completion of winding up (1 page)
19 September 2008Order of court to wind up (1 page)
19 September 2008Order of court to wind up (1 page)
18 September 2008Director appointed liaqat ali (1 page)
18 September 2008Director appointed liaqat ali (1 page)
22 July 2008Appointment Terminated Secretary rahila hussain (1 page)
22 July 2008Secretary appointed alusine sesam (1 page)
22 July 2008Secretary appointed alusine sesam (1 page)
22 July 2008Appointment terminated secretary rahila hussain (1 page)
22 July 2008Appointment Terminated Director iftkhari hussain (1 page)
22 July 2008Appointment terminated director iftkhari hussain (1 page)
18 March 2008Accounts for a dormant company made up to 31 October 2005 (7 pages)
18 March 2008Accounts made up to 31 October 2005 (7 pages)
6 February 2008Return made up to 07/10/07; full list of members (6 pages)
6 February 2008Return made up to 07/10/07; full list of members (6 pages)
27 January 2007Return made up to 07/10/06; full list of members (6 pages)
27 January 2007Return made up to 07/10/06; full list of members (6 pages)
4 May 2006Return made up to 07/10/05; full list of members (6 pages)
4 May 2006Return made up to 07/10/05; full list of members (6 pages)
8 November 2005Ad 06/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005Ad 06/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2005New director appointed (2 pages)
27 September 2005Compulsory strike-off action has been discontinued (1 page)
27 September 2005Compulsory strike-off action has been discontinued (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: unit 4 copeland road london SE15 3SN (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: unit 4 copeland road london SE15 3SN (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
7 October 2004Incorporation (13 pages)
7 October 2004Incorporation (13 pages)