About

Registered Number: 05709388
Date of Incorporation: 14/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 16 Leicester Road, Blaby, Leicester, LE8 4GQ,

 

Based in Leicester, Euro Central Trading Ltd was setup in 2006. Euro Central Trading Ltd has 4 directors listed as Mehta, Pratibha, Mehta, Bharat Shantilal, Mehta, Jainesh Bharat, Basha, Saeed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHTA, Bharat Shantilal 10 January 2007 - 1
BASHA, Saeed 17 September 2018 09 April 2019 1
Secretary Name Appointed Resigned Total Appointments
MEHTA, Pratibha 22 September 2015 - 1
MEHTA, Jainesh Bharat 10 January 2007 22 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 05 May 2020
AA - Annual Accounts 28 October 2019
TM01 - Termination of appointment of director 16 April 2019
CS01 - N/A 21 March 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 13 November 2018
RESOLUTIONS - N/A 28 September 2018
AP01 - Appointment of director 26 September 2018
AD01 - Change of registered office address 06 September 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 26 November 2015
AP03 - Appointment of secretary 14 October 2015
TM02 - Termination of appointment of secretary 14 October 2015
CH03 - Change of particulars for secretary 23 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 16 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 22 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 21 December 2009
AD01 - Change of registered office address 13 October 2009
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 24 April 2007
363a - Annual Return 26 February 2007
CERTNM - Change of name certificate 17 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.