Euro Central Trading Ltd

General information

Name:

Euro Central Trading Limited

Office Address:

16 Leicester Road Blaby LE8 4GQ Leicester

Number: 05709388

Incorporation date: 2006-02-14

Dissolution date: 2020-10-06

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was based in Leicester under the ID 05709388. The firm was registered in the year 2006. The main office of the company was located at 16 Leicester Road Blaby. The postal code is LE8 4GQ. The enterprise was officially closed on Tue, 6th Oct 2020, meaning it had been active for 14 years. The firm has a history in business name changing. Previously it had two different company names. Before 2018 it was run as European Federal Bank and up to that point the company name was The Federal Bank Of Europe.

Bharat M. was the following company's director, assigned this position 17 years ago.

Bharat M. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Euro Central Trading Ltd 2018-09-28
  • European Federal Bank Ltd 2007-01-17
  • The Federal Bank Of Europe Ltd 2006-02-14

Financial data based on annual reports

Company staff

Pratibha M.

Role: Secretary

Appointed: 22 September 2015

Latest update: 28 April 2022

Bharat M.

Role: Director

Appointed: 10 January 2007

Latest update: 28 April 2022

People with significant control

Bharat M.
Notified on 10 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 04 April 2020
Confirmation statement last made up date 21 March 2019
Annual Accounts 30 October 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-28
Date Approval Accounts 30 October 2012
Annual Accounts 15 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 15 November 2013
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 5 November 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 26 November 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 7 November 2016
Annual Accounts 9 November 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 9 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
14
Company Age

Closest Companies - by postcode