Company NameEuro-Tradex Corporation Llp
Company StatusDissolved
Company NumberOC338471
CategoryLimited Liability Partnership
Incorporation Date3 July 2008(15 years, 9 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Directors

LLP Designated Member NameDeltron Corp. (Corporation)
StatusClosed
Appointed03 October 2012(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 16 February 2016)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameFormico Inc. (Corporation)
StatusClosed
Appointed03 October 2012(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 16 February 2016)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize

Location

Registered AddressSuite 1 Level 14 The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Total exemption full accounts made up to 31 July 2014 (2 pages)
21 October 2014Total exemption full accounts made up to 31 July 2014 (2 pages)
25 September 2014Annual return made up to 3 July 2014 (3 pages)
25 September 2014Annual return made up to 3 July 2014 (3 pages)
25 September 2014Annual return made up to 3 July 2014 (3 pages)
8 January 2014Total exemption full accounts made up to 31 July 2013 (2 pages)
8 January 2014Total exemption full accounts made up to 31 July 2013 (2 pages)
1 January 2014Annual return made up to 3 July 2013 (3 pages)
1 January 2014Annual return made up to 3 July 2013 (3 pages)
1 January 2014Annual return made up to 3 July 2013 (3 pages)
25 February 2013Total exemption full accounts made up to 31 July 2012 (3 pages)
25 February 2013Total exemption full accounts made up to 31 July 2012 (3 pages)
4 January 2013Annual return made up to 3 July 2012 (3 pages)
4 January 2013Annual return made up to 3 July 2012 (3 pages)
4 January 2013Annual return made up to 3 July 2012 (3 pages)
3 January 2013Member's details changed for Milltown Corporate Services Limited on 3 January 2011 (1 page)
3 January 2013Member's details changed for Milltown Corporate Services Limited on 3 January 2011 (1 page)
3 January 2013Member's details changed for Milltown Corporate Services Limited on 3 January 2011 (1 page)
15 October 2012Appointment of Deltron Corp. as a member (2 pages)
15 October 2012Appointment of Deltron Corp. as a member (2 pages)
15 October 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
15 October 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
15 October 2012Appointment of Formico Inc. as a member (2 pages)
15 October 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
15 October 2012Appointment of Formico Inc. as a member (2 pages)
15 October 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
20 August 2012Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 20 August 2012 (1 page)
11 April 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
23 February 2012Annual return made up to 3 July 2011 (7 pages)
23 February 2012Annual return made up to 3 July 2011 (7 pages)
23 February 2012Annual return made up to 3 July 2011 (7 pages)
22 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
22 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
22 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
22 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
8 December 2010Annual return made up to 3 July 2010 (7 pages)
8 December 2010Annual return made up to 3 July 2010 (7 pages)
8 December 2010Annual return made up to 3 July 2010 (7 pages)
2 December 2010Total exemption full accounts made up to 31 July 2010 (3 pages)
2 December 2010Total exemption full accounts made up to 31 July 2010 (3 pages)
11 May 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
11 May 2010Annual return made up to 3 July 2009 (2 pages)
11 May 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
11 May 2010Annual return made up to 3 July 2009 (2 pages)
11 May 2010Annual return made up to 3 July 2009 (2 pages)
7 May 2010Administrative restoration application (3 pages)
7 May 2010Administrative restoration application (3 pages)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2008Incorporation document\certificate of incorporation (3 pages)
3 July 2008Incorporation document\certificate of incorporation (3 pages)