Company NameFar East Trading Company (UK) Limited
Company StatusDissolved
Company Number02285470
CategoryPrivate Limited Company
Incorporation Date9 August 1988(35 years, 8 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sendi Bingei
Date of BirthMay 1951 (Born 73 years ago)
NationalityIndonesian
StatusClosed
Appointed18 March 1991(2 years, 7 months after company formation)
Appointment Duration24 years, 8 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address585 North Bridge Road
09-08 Blanco Court
0718
Foreign
Secretary NameMrs Joyce Hose
NationalityBritish
StatusClosed
Appointed18 March 1991(2 years, 7 months after company formation)
Appointment Duration24 years, 8 months (closed 17 November 2015)
RoleCompany Director
Correspondence Address10 Vicarage Park
Redlynch
Salisbury
Wiltshire
SP5 2JZ
Director NameJulie-Anne Hamilton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(4 years, 2 months after company formation)
Appointment Duration23 years (closed 17 November 2015)
RoleMarketing Asst
Country of ResidenceEngland
Correspondence Address10 Vicarage Park
Redlynch
Salisbury
Wiltshire
SP5 2JZ
Director NameFrederick John Hose
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressPO Box 1650
Ajman
United Arab Emirates
Foreign

Location

Registered Address107 The Broadway
Leigh On Sea
Essex
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Unico Trading Pte LTD
51.00%
Ordinary
49 at £1Mr F. Hose
49.00%
Ordinary

Financials

Year2014
Net Worth-£344,962
Current Liabilities£355,770

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
13 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Julie-Anne Hamilton on 15 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Sendi Bingei on 15 March 2010 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 April 2009Return made up to 26/02/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 April 2008Return made up to 26/02/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 August 2007Return made up to 26/02/07; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 March 2006Return made up to 26/02/06; full list of members (8 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 April 2005Return made up to 26/02/05; full list of members (8 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 April 2004Return made up to 26/02/04; full list of members (7 pages)
22 May 2003Return made up to 26/02/03; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 March 2001Return made up to 26/02/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 April 1999Return made up to 26/02/99; no change of members (4 pages)
21 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
12 March 1998Return made up to 26/02/98; no change of members (4 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
15 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
28 February 1996Return made up to 26/02/96; no change of members (4 pages)
28 February 1996Registered office changed on 28/02/96 from: 13 david mews porter street london W1M 1HW (1 page)
5 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
27 March 1995Return made up to 26/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
9 August 1988Incorporation (13 pages)