Company NameEurotrade Systems Ltd.
Company StatusDissolved
Company Number06072188
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 2 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameTrinity London Ltd

Business Activity

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

Directors

Director NameStephen Hafer
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed29 January 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Old Brompton Road, Suite 499
South Kensington
London
SW7 3SS
Secretary NameAlex Krol
NationalityBritish
StatusResigned
Appointed22 February 2007(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 2008)
RoleCompany Director
Correspondence Address11 Cranley Place
London
SW7 3AE
Secretary NameMayfair Trust Group Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence AddressOliaji Trade Centre
Francis Rachel Street
Victoria, Mahe
PO Box

Location

Registered Address28 Old Brompton Road, Suite 499
South Kensington
London
SW7 3SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1000 at £1Stephen Thomas Hafer
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
2 March 2015Application to strike the company off the register (3 pages)
2 March 2015Application to strike the company off the register (3 pages)
1 December 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
25 February 2014Director's details changed for Stephen Hafer on 29 January 2010 (2 pages)
25 February 2014Director's details changed for Stephen Hafer on 29 January 2010 (2 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
25 February 2014Director's details changed for Stephen Thomas Hafer on 29 January 2010 (2 pages)
25 February 2014Director's details changed for Stephen Thomas Hafer on 29 January 2010 (2 pages)
6 January 2014Annual return made up to 29 January 2012 with a full list of shareholders (15 pages)
6 January 2014Total exemption full accounts made up to 31 January 2012 (9 pages)
6 January 2014Administrative restoration application (3 pages)
6 January 2014Annual return made up to 29 January 2012 with a full list of shareholders (15 pages)
6 January 2014Annual return made up to 29 January 2013 with a full list of shareholders (14 pages)
6 January 2014Total exemption full accounts made up to 31 January 2011 (8 pages)
6 January 2014Annual return made up to 29 January 2013 with a full list of shareholders (14 pages)
6 January 2014Administrative restoration application (3 pages)
6 January 2014Total exemption full accounts made up to 31 January 2013 (8 pages)
6 January 2014Total exemption full accounts made up to 31 January 2013 (8 pages)
6 January 2014Total exemption full accounts made up to 31 January 2011 (8 pages)
6 January 2014Total exemption full accounts made up to 31 January 2012 (9 pages)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
26 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
26 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
8 December 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
28 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Stephen Hafer on 29 January 2010 (2 pages)
28 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Stephen Hafer on 29 January 2010 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
25 February 2009Return made up to 29/01/09; full list of members (3 pages)
25 February 2009Return made up to 29/01/09; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
13 August 2008Appointment terminated secretary alex krol (1 page)
13 August 2008Appointment terminated secretary alex krol (1 page)
13 August 2008Return made up to 29/01/08; full list of members (3 pages)
13 August 2008Return made up to 29/01/08; full list of members (3 pages)
21 May 2008Company name changed trinity london LTD\certificate issued on 21/05/08 (2 pages)
21 May 2008Company name changed trinity london LTD\certificate issued on 21/05/08 (2 pages)
14 May 2008Director's change of particulars / stephen hafer / 14/05/2008 (2 pages)
14 May 2008Director's change of particulars / stephen hafer / 14/05/2008 (2 pages)
22 February 2007New secretary appointed (1 page)
22 February 2007New secretary appointed (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
29 January 2007Incorporation (14 pages)
29 January 2007Incorporation (14 pages)