Background WavePink WaveYellow Wave

EUROPEAN TRADING ENTERPRISE, LTD. (06682167)

EUROPEAN TRADING ENTERPRISE, LTD. (06682167) is an active UK company. incorporated on 27 August 2008. with registered office in Potters Bar. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46711). EUROPEAN TRADING ENTERPRISE, LTD. has been registered for 17 years. Current directors include KUPCH, Dmitrii.

Company Number
06682167
Status
active
Type
ltd
Incorporated
27 August 2008
Age
17 years
Address
175 Darkes Lane, Potters Bar, EN6 1BW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46711)
Directors
KUPCH, Dmitrii
SIC Codes
46711

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN TRADING ENTERPRISE, LTD.

EUROPEAN TRADING ENTERPRISE, LTD. is an active company incorporated on 27 August 2008 with the registered office located in Potters Bar. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46711). EUROPEAN TRADING ENTERPRISE, LTD. was registered 17 years ago.(SIC: 46711)

Status

active

Active since 17 years ago

Company No

06682167

LTD Company

Age

17 Years

Incorporated 27 August 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

7 years overdue

Last Filed

Made up to 31 August 2016 (9 years ago)
Submitted on 29 May 2018 (7 years ago)
Period: 1 September 2015 - 31 August 2016(13 months)
Type: Total Exemption (Small)

Next Due

Due by 30 September 2018
Period: 1 September 2016 - 31 December 2017

Confirmation Statement

Overdue

7 years overdue

Last Filed

Made up to 14 March 2018 (8 years ago)
Submitted on 5 April 2018 (8 years ago)

Next Due

Due by 28 March 2019
For period ending 14 March 2019
Contact
Address

175 Darkes Lane Brosnan House, Suite 2b Potters Bar, EN6 1BW,

Previous Addresses

2nd Floor 13 John Prince's Street London W1G 0JR
From: 16 September 2014To: 9 December 2024
15 Stopher House Webber Street London SE1 0RE United Kingdom
From: 27 August 2008To: 16 September 2014
Timeline

5 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Mar 19
Director Joined
Mar 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KUPCH, Dmitrii

Active
Lesnaya Street, Otadnoye
Born June 1974
Director
Appointed 13 Mar 2019

CORPORATE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0FB
Corporate secretary
Appointed 27 Aug 2008
Resigned 28 Aug 2014

OMEGA AGENTS LIMITED

Resigned
John Prince's Street, LondonW1G 0JR
Corporate secretary
Appointed 28 Aug 2014
Resigned 26 Mar 2019

BROWN, Louise

Resigned
Theodosi Pieridi, Kolossi4832
Born July 1973
Director
Appointed 28 Aug 2014
Resigned 13 Mar 2019

WESTMORELAND, Jennifer Elizabeth

Resigned
Stopher House, LondonSE1 0RE
Born December 1967
Director
Appointed 27 Aug 2008
Resigned 28 Aug 2014

CORPORATE DIRECTORS LIMITED

Resigned
Floor, Lawford House, LondonN3 1RL
Corporate director
Appointed 27 Aug 2008
Resigned 27 Aug 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Dmitrii Kupch

Active
Darkes Lane, Potters BarEN6 1BW
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Mar 2017

Mr Stanislav Zavyalov

Ceased
13 John Prince's Street, LondonW1G 0JR
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
8 January 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
29 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
19 September 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 June 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
353353
Incorporation Company
27 August 2008
NEWINCIncorporation