About

Registered Number: 06355645
Date of Incorporation: 29/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years ago)
Registered Address: 2nd Floor, 112 116 Whitechapel Road, London, E1 1JE,

 

Established in 2007, European Metal Trading Ltd has its registered office in London. The companies directors are Hossain, Sheikh Muhammad Mahbub, Haider, Ahmed Ashfaqul, Parveg, Mohammad Musud, Rahman, Shaik Md Hafizur. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIDER, Ahmed Ashfaqul 29 August 2007 - 1
PARVEG, Mohammad Musud 29 August 2007 01 June 2011 1
RAHMAN, Shaik Md Hafizur 29 August 2007 01 June 2011 1
Secretary Name Appointed Resigned Total Appointments
HOSSAIN, Sheikh Muhammad Mahbub 01 August 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 27 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
SOAS(A) - Striking-off action suspended (Section 652A) 07 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2013
SOAS(A) - Striking-off action suspended (Section 652A) 22 September 2012
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2012
DS01 - Striking off application by a company 31 July 2012
AP03 - Appointment of secretary 19 September 2011
AR01 - Annual Return 20 June 2011
AD01 - Change of registered office address 20 June 2011
TM01 - Termination of appointment of director 18 June 2011
TM01 - Termination of appointment of director 18 June 2011
TM02 - Termination of appointment of secretary 18 June 2011
AD01 - Change of registered office address 10 June 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
287 - Change in situation or address of Registered Office 14 September 2007
NEWINC - New incorporation documents 29 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.