About

Registered Number: 04594631
Date of Incorporation: 19/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 152 Forest Road, London, E17 6JQ,

 

Based in London, Euroway Trading Ltd was setup in 2002. The current directors of the organisation are listed as Ahmed, Shazad, Ahmed, Fiaz.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Fiaz 24 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Shazad 24 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 28 May 2019
AD01 - Change of registered office address 28 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 22 December 2016
DISS40 - Notice of striking-off action discontinued 02 July 2016
AR01 - Annual Return 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 16 December 2014
DISS40 - Notice of striking-off action discontinued 06 August 2014
AR01 - Annual Return 05 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 28 December 2011
AD01 - Change of registered office address 22 July 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
AR01 - Annual Return 25 December 2010
AA - Annual Accounts 25 December 2010
AD01 - Change of registered office address 30 September 2010
AD01 - Change of registered office address 30 September 2010
DISS40 - Notice of striking-off action discontinued 24 April 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
AA - Annual Accounts 18 January 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 24 December 2008
363a - Annual Return 27 November 2008
363a - Annual Return 27 October 2008
287 - Change in situation or address of Registered Office 03 September 2008
AA - Annual Accounts 23 January 2008
AA - Annual Accounts 02 April 2007
AA - Annual Accounts 25 January 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
225 - Change of Accounting Reference Date 30 June 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 March 2011 Outstanding

N/A

Debenture 22 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.