Company NameEuro-Asia Exports Limited
Company StatusDissolved
Company Number02226323
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years, 1 month ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tarandeep Singh Kapur
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2013(25 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMr Hardeep Singh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(4 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beechwood Avenue
Finchley
London
N3 3AU
Director NameMrs Anita Singh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(4 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 22 December 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Beechwood Avenue
Finchley
London
N3 3AU
Secretary NameMrs Anita Singh
NationalityBritish
StatusResigned
Appointed02 August 1992(4 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 22 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beechwood Avenue
Finchley
London
N3 3AU

Contact

Websitewww.euroasiaexports.in

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

284.6k at £1Mr Hardeep Singh
56.92%
Ordinary
215.4k at £1Mrs Anita Singh
43.08%
Ordinary

Financials

Year2014
Net Worth£6,634,361
Cash£7,187,131
Current Liabilities£2,404,528

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

23 May 2003Delivered on: 10 June 2003
Persons entitled: Absa Bank Limited

Classification: Charge over goods and proceeds
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all or any goods from time to time purchased or agreed to be purchased by the company financed directly or indirectly by a utilisation made or to be made by the company from the bank and all or any proceeds of sale or otherwise of the goods and all rights and benefits arising therefrom. See the mortgage charge document for full details.
Outstanding
23 May 2003Delivered on: 10 June 2003
Persons entitled: Absa Bank Limited

Classification: A general charge of receivables and contract rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over the company's right title benefits and interest in and to all moneys payable now or in the future to or for the account of the company arising out of or as a result of or pursuant to:- (I) each present and future contract (ii) each present and future letter of indemnity guarantee or other assurance against financial loss issued in favour of or for the account of the company by or on behalf of the seller. See the mortgage charge document for full details.
Outstanding
22 October 2002Delivered on: 8 November 2002
Persons entitled: Societe Generale

Classification: General letter of charge & pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods or produce delivered into the possession of the bank all documents relating to the pledged goods and the proceeds of sale thereof.
Outstanding
4 October 2002Delivered on: 8 October 2002
Persons entitled: Bnp Paribas (Suisse) S.A.

Classification: Trade finance security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the chargor's right,title and interest in and to all moneys and other receivables arising out of or in connection with the financing, carriage, sale or other disposition of any and all goods. All moneys, credit or other assets or rights held by the chargee and all policies and contracts of insurance.. See the mortgage charge document for full details.
Outstanding
24 June 2002Delivered on: 9 July 2002
Persons entitled: American Express Bank LTD

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys whatsoever which the bank may at any time hold for the account of the company in either case whether on current or deposit account and whether in sterling or in any other currency or in any sub-unit of any currency and all commodities stocks shares securities metal. See the mortgage charge document for full details.
Outstanding
19 January 2001Delivered on: 27 January 2001
Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft London Branch

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any letter of credit from time to time of which the company is a beneficiary and which is issued in respect of goods being sold by the company together with all documentary credits etc (as defined) relating to goods which are now or at any time hereafter deposited with or transferred to the chargee or its agents and all goods to which the documents relate and all other property held by the chargee. See the mortgage charge document for full details.
Outstanding
19 January 2001Delivered on: 27 January 2001
Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft London Branch

Classification: Cash collateral deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all accounts of the company with the chargee and all renewals replacements rollovers and substitutions therefor or for any of the same and all sums now or hereafter deposited by the company with the chargee from time to time or standing to the credit of such accounts in whatever currency denominated and all interest accrued thereon and other accruals and all right title benefit and interest of the company therein whatsoever present and future. See the mortgage charge document for full details.
Outstanding
16 December 1993Delivered on: 18 December 1993
Persons entitled: American Express Bank LTD

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount whatsoever owing by the bank to the company or any moneys whatsoever which the bank may at any time hold for the account of the company. See the mortgage charge document for full details.
Outstanding
3 May 2010Delivered on: 11 May 2010
Persons entitled: Banque Cantonale Vaudoise

Classification: A trade finance security deed executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all its rights title and interest in and to the assigned receivables see image for full details.
Outstanding
25 November 2008Delivered on: 9 December 2008
Persons entitled: Bank Leumi (UK) PLC

Classification: Third party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mortgagor has charged by way of first fixed charge all monies from time to time held to the credit of the mortgagor by the bank on any current, deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt.
Outstanding
8 May 2008Delivered on: 12 May 2008
Persons entitled: American Express Bank LTD

Classification: Private bank security terms
Secured details: All monies due or to become due from the client to the chargee.
Particulars: All credit balances, now or at any time in the future on any account and all debts, see image for full details.
Outstanding
6 November 2006Delivered on: 8 November 2006
Persons entitled: American Express Bank Limited

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company,all stocks,shares,securities,metal,any credit balance. See the mortgage charge document for full details.
Outstanding
27 March 2006Delivered on: 1 April 2006
Persons entitled: Barclays Bank PLC

Classification: Assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights and all money now or in the future due or owing to the company under any contracts in respect of any breach of any contract under any policy of insurance in respect of bank funded goods any contract of carriage or storage (the receivables). See the mortgage charge document for full details.
Outstanding
27 March 2006Delivered on: 1 April 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
6 February 2006Delivered on: 10 February 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned assets being right, title, benefit and interest in the assigned contracts including receivables and all rights and remedies. See the mortgage charge document for full details.
Outstanding
6 February 2006Delivered on: 10 February 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all monies from time to time held to the credit of mortgagor by the bank on any current, deposit or other account or accounts (the deposit monies). See the mortgage charge document for full details.
Outstanding
19 April 1991Delivered on: 26 April 1991
Satisfied on: 23 September 1994
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £515,00/.
Particulars: F/H property k/a pillar house, 194/202 old kent road, and 2/3 blackhouse place, london SE1.
Fully Satisfied

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2018Voluntary strike-off action has been suspended (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
7 September 2018Application to strike the company off the register (3 pages)
29 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 February 2018Statement of capital on 5 February 2018
  • GBP 2
(5 pages)
5 February 2018Statement by Directors (1 page)
16 January 2018Solvency Statement dated 12/12/17 (1 page)
9 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
2 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
5 October 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 500,000
(3 pages)
19 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 500,000
(3 pages)
19 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 500,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Appointment of Mr Tarandeep Singh Kapur as a director on 22 December 2013 (2 pages)
12 November 2014Appointment of Mr Tarandeep Singh Kapur as a director on 22 December 2013 (2 pages)
12 November 2014Termination of appointment of Anita Singh as a secretary on 22 December 2013 (1 page)
12 November 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 500,000
(3 pages)
12 November 2014Termination of appointment of Anita Singh as a secretary on 22 December 2013 (1 page)
12 November 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 500,000
(3 pages)
12 November 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 500,000
(3 pages)
12 November 2014Termination of appointment of Anita Singh as a director on 22 December 2013 (1 page)
12 November 2014Termination of appointment of Anita Singh as a director on 22 December 2013 (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Termination of appointment of Hardeep Singh as a director (1 page)
7 April 2014Termination of appointment of Hardeep Singh as a director (1 page)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 500,000
(5 pages)
17 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 500,000
(5 pages)
17 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 500,000
(5 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
7 September 2011Registered office address changed from Roxburghe House, 273/287 Regent Street, London. W1B 2HA on 7 September 2011 (1 page)
7 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
7 September 2011Registered office address changed from Roxburghe House, 273/287 Regent Street, London. W1B 2HA on 7 September 2011 (1 page)
7 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
7 September 2011Registered office address changed from Roxburghe House, 273/287 Regent Street, London. W1B 2HA on 7 September 2011 (1 page)
10 January 2011Full accounts made up to 31 March 2010 (18 pages)
10 January 2011Full accounts made up to 31 March 2010 (18 pages)
23 September 2010Director's details changed for Mrs Anita Singh on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Mrs Anita Singh on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Mrs Anita Singh on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
6 April 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
6 April 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
26 August 2009Return made up to 02/08/09; full list of members (9 pages)
26 August 2009Return made up to 02/08/09; full list of members (9 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
22 October 2008Return made up to 02/08/08; no change of members (7 pages)
22 October 2008Return made up to 02/08/08; no change of members (7 pages)
3 September 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
3 September 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
3 November 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
3 November 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
18 September 2007Return made up to 02/08/07; no change of members (7 pages)
18 September 2007Return made up to 02/08/07; no change of members (7 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
28 December 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
28 December 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
21 August 2006Return made up to 02/08/06; full list of members (7 pages)
21 August 2006Return made up to 02/08/06; full list of members (7 pages)
1 April 2006Particulars of mortgage/charge (6 pages)
1 April 2006Particulars of mortgage/charge (5 pages)
1 April 2006Particulars of mortgage/charge (6 pages)
1 April 2006Particulars of mortgage/charge (5 pages)
10 February 2006Particulars of mortgage/charge (5 pages)
10 February 2006Particulars of mortgage/charge (5 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 August 2005Return made up to 02/08/05; full list of members (7 pages)
10 August 2005Return made up to 02/08/05; full list of members (7 pages)
10 February 2005Amended group of companies' accounts made up to 31 March 2004 (22 pages)
10 February 2005Amended group of companies' accounts made up to 31 March 2004 (22 pages)
24 January 2005Full accounts made up to 31 March 2004 (20 pages)
24 January 2005Full accounts made up to 31 March 2004 (20 pages)
6 August 2004Return made up to 02/08/04; full list of members (7 pages)
6 August 2004Return made up to 02/08/04; full list of members (7 pages)
29 January 2004Full accounts made up to 31 March 2003 (20 pages)
29 January 2004Full accounts made up to 31 March 2003 (20 pages)
1 October 2003Return made up to 02/08/03; full list of members (7 pages)
1 October 2003Return made up to 02/08/03; full list of members (7 pages)
10 June 2003Particulars of mortgage/charge (7 pages)
10 June 2003Particulars of mortgage/charge (5 pages)
10 June 2003Particulars of mortgage/charge (7 pages)
10 June 2003Particulars of mortgage/charge (5 pages)
5 February 2003Full accounts made up to 31 March 2002 (18 pages)
5 February 2003Full accounts made up to 31 March 2002 (18 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (5 pages)
8 October 2002Particulars of mortgage/charge (5 pages)
27 September 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
(7 pages)
27 September 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
(7 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Full accounts made up to 31 March 2001 (17 pages)
5 July 2002Full accounts made up to 31 March 2001 (17 pages)
31 August 2001Return made up to 02/08/01; full list of members (6 pages)
31 August 2001Return made up to 02/08/01; full list of members (6 pages)
11 April 2001Full accounts made up to 31 March 2000 (18 pages)
11 April 2001Full accounts made up to 31 March 2000 (18 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
18 September 2000Return made up to 02/08/00; full list of members (6 pages)
18 September 2000Return made up to 02/08/00; full list of members (6 pages)
7 July 2000Return made up to 02/08/99; full list of members (6 pages)
7 July 2000Return made up to 02/08/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 March 1999 (18 pages)
2 November 1999Full accounts made up to 31 March 1999 (18 pages)
16 September 1998Return made up to 02/08/98; no change of members (4 pages)
16 September 1998Return made up to 02/08/98; no change of members (4 pages)
9 September 1998Full accounts made up to 31 March 1998 (18 pages)
9 September 1998Full accounts made up to 31 March 1998 (18 pages)
19 January 1998Full accounts made up to 31 March 1997 (18 pages)
19 January 1998Full accounts made up to 31 March 1997 (18 pages)
10 October 1997Return made up to 02/08/97; no change of members (4 pages)
10 October 1997Return made up to 02/08/97; no change of members (4 pages)
3 February 1997Accounts for a medium company made up to 31 March 1996 (20 pages)
3 February 1997Accounts for a medium company made up to 31 March 1996 (20 pages)
22 November 1996Return made up to 02/08/96; full list of members (6 pages)
22 November 1996Return made up to 02/08/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
7 December 1993Memorandum and Articles of Association (9 pages)
7 December 1993Memorandum and Articles of Association (9 pages)
23 October 1991New director appointed (2 pages)
23 October 1991New director appointed (2 pages)
16 March 1988Registered office changed on 16/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 March 1988Registered office changed on 16/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 March 1988Incorporation (13 pages)
1 March 1988Incorporation (13 pages)