Company NameEurasiatrans Limited
Company StatusDissolved
Company Number03965694
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Stanislav Yoffe
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2015(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 03 January 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSuite 7 46 Manchester Street
London
W1U 7LS
Director NameSkyteller Limited (Corporation)
StatusClosed
Appointed24 November 2015(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 03 January 2017)
Correspondence AddressSuite 7 46 Manchester Street
London
W1U 7LS
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 2003)
RoleBusiness Woman
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaws Estate
Newcastle, St James Parish
Nevis
Wi
West Indies
Secretary NameMr Edward Petre Mears
NationalityBritish
StatusResigned
Appointed25 January 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 2003)
RoleBusinessman
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Director NameWilliam Bailey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2005)
RoleBusinessman
Correspondence Address758 Great Cambridge Road
Enfield
Middlesex
EN1 3PN
Director NameMrs Vivian Joy Karis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(3 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 August 2013)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressThe Business Centre 758 Great Cambridge Road
Enfield
Middlesex
EN1 3PN
Secretary NameWilliam Bailey
NationalityBritish
StatusResigned
Appointed04 July 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2005)
RoleBusinessman
Correspondence Address758 Great Cambridge Road
Enfield
Middlesex
EN1 3PN
Director NameRena Medawar
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCypriot
StatusResigned
Appointed08 April 2005(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 23 October 2009)
RoleManager
Correspondence Address38 Chrysanthou Mylona Str
Apt 203
Akropolis
Nicosia
2035
Secretary NameMrs Vivian Joy Karis
NationalityBritish
StatusResigned
Appointed08 April 2005(5 years after company formation)
Appointment Duration8 years, 4 months (resigned 28 August 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address5 St Ronans Close
Hadley Wood
Barnet
London
EN4 0JH
Director NameMr Ioannis Papas
Date of BirthMay 1937 (Born 87 years ago)
NationalityCypriot
StatusResigned
Appointed23 October 2009(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 August 2013)
RolePrivate Employee
Country of ResidenceCyprus
Correspondence AddressThe Business Centre 758 Great Cambridge Road
Enfield
Middlesex
EN1 3PN
Director NameMr Paul Roger Dudley Hodgkinson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio G3 Grove Park Studios
188 -192 Sutton Court Road
London
W4 3HR
Director NameMillward Investments Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2013(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2015)
Correspondence AddressStudio G3 Grove Park Studios
188 -192 Sutton Court Road
London
W4 3HR

Contact

Websiteeurasiatrans.com

Location

Registered AddressHawke House
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

20k at £1Millward Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,603,557
Gross Profit£1,055,401
Net Worth£817,487
Cash£830,086
Current Liabilities£2,195,075

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

3 January 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Final Gazette dissolved following liquidation (1 page)
3 October 2016Return of final meeting in a members' voluntary winding up (11 pages)
3 October 2016Return of final meeting in a members' voluntary winding up (11 pages)
26 April 2016Registered office address changed from Suite 5 46 Manchester Street London W1U 7LS United Kingdom to Hawke House Old Station Road Loughton Essex IG10 4PL on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from Suite 5 46 Manchester Street London W1U 7LS United Kingdom to Hawke House Old Station Road Loughton Essex IG10 4PL on 26 April 2016 (2 pages)
11 March 2016Resolution INSOLVENCY:Appointment of liquidators and their authority (2 pages)
11 March 2016Appointment of a voluntary liquidator (1 page)
11 March 2016Appointment of a voluntary liquidator (1 page)
11 March 2016Declaration of solvency (3 pages)
11 March 2016Declaration of solvency (3 pages)
11 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
(1 page)
11 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
(1 page)
11 March 2016Resolution INSOLVENCY:Appointment of liquidators and their authority (2 pages)
10 December 2015Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 24 November 2015 (1 page)
10 December 2015Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 24 November 2015 (1 page)
10 December 2015Appointment of Skyteller Limited as a director on 24 November 2015 (2 pages)
10 December 2015Registered office address changed from Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st to Suite 5 46 Manchester Street London W1U 7LS on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st to Suite 5 46 Manchester Street London W1U 7LS on 10 December 2015 (1 page)
10 December 2015Appointment of Skyteller Limited as a director on 24 November 2015 (2 pages)
10 December 2015Termination of appointment of Millward Investments Limited as a director on 24 November 2015 (1 page)
10 December 2015Termination of appointment of Appleton Secretaries Limited as a secretary on 24 November 2015 (1 page)
10 December 2015Termination of appointment of Millward Investments Limited as a director on 24 November 2015 (1 page)
10 December 2015Appointment of Mr Stanislav Yoffe as a director on 24 November 2015 (2 pages)
10 December 2015Appointment of Mr Stanislav Yoffe as a director on 24 November 2015 (2 pages)
10 December 2015Termination of appointment of Appleton Secretaries Limited as a secretary on 24 November 2015 (1 page)
21 October 2015Group of companies' accounts made up to 30 April 2014 (23 pages)
21 October 2015Group of companies' accounts made up to 30 April 2014 (23 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
18 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 20,000
(5 pages)
18 June 2015Registered office address changed from Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st to Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st on 18 June 2015 (1 page)
18 June 2015Registered office address changed from Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st to Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st on 18 June 2015 (1 page)
18 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 20,000
(5 pages)
18 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 20,000
(5 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
28 December 2014Group of companies' accounts made up to 30 April 2013 (22 pages)
28 December 2014Group of companies' accounts made up to 30 April 2013 (22 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20,000
(5 pages)
8 April 2014Registered office address changed from 152-178 Kingston Road Unit 90, Kingspark Business Centre New Malden KT3 3ST England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 152-178 Kingston Road Unit 90, Kingspark Business Centre New Malden KT3 3ST England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 152-178 Kingston Road Unit 90, Kingspark Business Centre New Malden KT3 3ST England on 8 April 2014 (1 page)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20,000
(5 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20,000
(5 pages)
25 September 2013Appointment of Appleton Secretaries Limited as a secretary (2 pages)
25 September 2013Appointment of Appleton Secretaries Limited as a secretary (2 pages)
25 September 2013Appointment of Mr. Paul Roger Dudley Hodgkinson as a director (2 pages)
25 September 2013Appointment of Millward Investments Limited as a director (2 pages)
25 September 2013Appointment of Mr. Paul Roger Dudley Hodgkinson as a director (2 pages)
25 September 2013Appointment of Millward Investments Limited as a director (2 pages)
17 September 2013Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN England on 17 September 2013 (1 page)
16 September 2013Termination of appointment of Vivian Karis as a director (1 page)
16 September 2013Termination of appointment of Ioannis Papas as a director (1 page)
16 September 2013Termination of appointment of Vivian Karis as a secretary (1 page)
16 September 2013Termination of appointment of Ioannis Papas as a director (1 page)
16 September 2013Termination of appointment of Vivian Karis as a director (1 page)
16 September 2013Termination of appointment of Vivian Karis as a secretary (1 page)
9 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
24 January 2013Full accounts made up to 30 April 2012 (16 pages)
24 January 2013Full accounts made up to 30 April 2012 (16 pages)
6 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
6 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
3 May 2011Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT on 3 May 2011 (1 page)
28 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mrs Vivian Karis on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Mrs Vivian Karis on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mrs Vivian Karis on 1 October 2009 (2 pages)
24 March 2010Full accounts made up to 30 April 2009 (17 pages)
24 March 2010Full accounts made up to 30 April 2009 (17 pages)
13 November 2009Appointment of Mr Ioannis Papas as a director (2 pages)
13 November 2009Termination of appointment of Rena Medawar as a director (1 page)
13 November 2009Appointment of Mr Ioannis Papas as a director (2 pages)
13 November 2009Termination of appointment of Rena Medawar as a director (1 page)
29 May 2009Amended full accounts made up to 30 April 2008 (18 pages)
29 May 2009Amended full accounts made up to 30 April 2008 (18 pages)
7 May 2009Full accounts made up to 30 April 2008 (21 pages)
7 May 2009Full accounts made up to 30 April 2008 (21 pages)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
7 April 2009Capitals not rolled up (2 pages)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
7 April 2009Capitals not rolled up (2 pages)
19 June 2008Return made up to 06/04/08; full list of members (4 pages)
19 June 2008Return made up to 06/04/08; full list of members (4 pages)
8 May 2008Full accounts made up to 30 April 2007 (15 pages)
8 May 2008Full accounts made up to 30 April 2007 (15 pages)
5 November 2007Nc inc already adjusted 07/08/07 (1 page)
5 November 2007Nc inc already adjusted 07/08/07 (1 page)
5 November 2007Ad 07/08/07--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
5 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2007Ad 07/08/07--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
20 June 2007Return made up to 06/04/07; full list of members (3 pages)
20 June 2007Return made up to 06/04/07; full list of members (3 pages)
17 April 2007Full accounts made up to 30 April 2006 (14 pages)
17 April 2007Full accounts made up to 30 April 2006 (14 pages)
7 July 2006Return made up to 06/04/06; full list of members (7 pages)
7 July 2006Return made up to 06/04/06; full list of members (7 pages)
23 May 2006Full accounts made up to 30 April 2005 (14 pages)
23 May 2006Full accounts made up to 30 April 2005 (14 pages)
28 June 2005Full accounts made up to 30 April 2004 (13 pages)
28 June 2005Full accounts made up to 30 April 2004 (13 pages)
29 April 2005Return made up to 06/04/05; full list of members (7 pages)
29 April 2005Return made up to 06/04/05; full list of members (7 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
4 June 2004Return made up to 06/04/04; full list of members (7 pages)
4 June 2004Return made up to 06/04/04; full list of members (7 pages)
2 March 2004Full accounts made up to 30 April 2003 (13 pages)
2 March 2004Full accounts made up to 30 April 2003 (13 pages)
22 December 2003Secretary's particulars changed;director's particulars changed (1 page)
22 December 2003Secretary's particulars changed;director's particulars changed (1 page)
5 December 2003Registered office changed on 05/12/03 from: the business centre 758 great cambridge road enfield middlesex EN1 3PN (1 page)
5 December 2003Registered office changed on 05/12/03 from: 21 aylmer parade aylmer road london N2 0AT (1 page)
5 December 2003Registered office changed on 05/12/03 from: the business centre 758 great cambridge road enfield middlesex EN1 3PN (1 page)
5 December 2003Registered office changed on 05/12/03 from: 21 aylmer parade aylmer road london N2 0AT (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: 48 queen anne street london W1G 9JJ (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 48 queen anne street london W1G 9JJ (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
9 July 2003Accounts for a small company made up to 30 April 2002 (8 pages)
9 July 2003Accounts for a small company made up to 30 April 2002 (8 pages)
17 June 2003Return made up to 06/04/03; full list of members (6 pages)
17 June 2003Return made up to 06/04/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 March 2003Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 April 2002Return made up to 06/04/02; full list of members (6 pages)
18 April 2002Return made up to 06/04/02; full list of members (6 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
2 February 2002New secretary appointed (2 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002Registered office changed on 02/02/02 from: 186 hammersmith road london W6 7DJ (1 page)
2 February 2002Registered office changed on 02/02/02 from: 186 hammersmith road london W6 7DJ (1 page)
2 February 2002New director appointed (2 pages)
21 June 2001Return made up to 06/04/01; full list of members (6 pages)
21 June 2001Return made up to 06/04/01; full list of members (6 pages)
6 April 2000Incorporation (16 pages)
6 April 2000Incorporation (16 pages)