Company NameEurodollar Finance Corporation Ltd
Company StatusDissolved
Company Number02524594
CategoryPrivate Limited Company
Incorporation Date23 July 1990(33 years, 9 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHashmukh Gohil
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(1 year after company formation)
Appointment Duration10 years, 6 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address29 Leithcote Gardens
London
SW16 2UX
Director NameMr Khoday Lakshmansa Narayansa
Date of BirthJune 1933 (Born 90 years ago)
NationalityIndian
StatusClosed
Appointed23 July 1991(1 year after company formation)
Appointment Duration10 years, 6 months (closed 05 February 2002)
RoleExecutive Director
Correspondence AddressPO Box 16775
Jebel Ali
Dubai
UAE
Secretary NameSonia Kapadia
NationalityBritish
StatusClosed
Appointed12 May 1999(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address8 Sudbury Court Drive
Harrow
Middlesex
HA1 3TA
Secretary NameMr Shashikant Chandulal Devani
NationalityBritish
StatusResigned
Appointed23 July 1991(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 12 May 1999)
RoleCompany Director
Correspondence Address37 High Street
Acton
London
W3 6ND

Location

Registered Address37 High Street
Acton
London
W3 6NG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Financials

Year2014
Cash£9,057

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
6 September 2001Application for striking-off (1 page)
30 July 2001Return made up to 23/07/01; full list of members (6 pages)
11 July 2001Certificate of re-registration from Public Limited Company to Private (1 page)
11 July 2001Application for reregistration from PLC to private (1 page)
11 July 2001Re-registration of Memorandum and Articles (6 pages)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2001Full accounts made up to 31 July 2000 (11 pages)
18 July 2000Return made up to 23/07/00; full list of members (6 pages)
29 February 2000Full accounts made up to 31 July 1999 (11 pages)
26 July 1999Return made up to 23/07/99; full list of members (6 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999Secretary resigned (1 page)
1 March 1999Full accounts made up to 31 July 1998 (11 pages)
16 July 1998Return made up to 23/07/98; full list of members (6 pages)
25 February 1998Full accounts made up to 31 July 1997 (9 pages)
20 July 1997Return made up to 23/07/97; full list of members (6 pages)
10 February 1997Full accounts made up to 31 July 1996 (10 pages)
14 July 1996Return made up to 23/07/96; no change of members (6 pages)
24 January 1996Full accounts made up to 31 July 1995 (9 pages)
11 July 1995Return made up to 23/07/95; full list of members (6 pages)