Company NameEuroeast Trading (UK) Limited
Company StatusDissolved
Company Number04510740
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameStaneat Limited

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

Directors

Director NameLin Suifeng
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityChinese
StatusClosed
Appointed01 October 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address117 Song Bei Street
Xi Chung Lu Cong Wei
Guangzhou
China
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£10,973
Cash£2,222
Current Liabilities£13,907

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
14 March 2006Voluntary strike-off action has been suspended (1 page)
8 February 2006Application for striking-off (1 page)
8 February 2006Secretary resigned (1 page)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 September 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 August 2003Return made up to 14/08/03; full list of members (6 pages)
23 October 2002Ad 01/10/02--------- £ si 39999@1=39999 £ ic 40000/79999 (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Ad 01/10/02--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
17 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Nc inc already adjusted 19/09/02 (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 August 2002Incorporation (12 pages)