About

Registered Number: 05270203
Date of Incorporation: 26/10/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 4 months ago)
Registered Address: 118 Hampton Road, Ilford, Essex, IG1 1PU

 

Eros Trading Ltd was founded on 26 October 2004, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Rubina 10 November 2005 - 1
HUSSAIN, Meherunnisa 10 November 2005 05 December 2008 1
HUSSAIN, Mohammad Zahid Hamid 10 November 2004 10 November 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 16 January 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 24 December 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 10 December 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 18 January 2014
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 05 December 2012
MG01 - Particulars of a mortgage or charge 10 October 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
363a - Annual Return 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
363a - Annual Return 07 February 2008
287 - Change in situation or address of Registered Office 09 November 2007
AA - Annual Accounts 09 November 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 07 June 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
225 - Change of Accounting Reference Date 10 November 2005
287 - Change in situation or address of Registered Office 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
363a - Annual Return 07 November 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
287 - Change in situation or address of Registered Office 24 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
NEWINC - New incorporation documents 26 October 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.