Company NameEURO Creations Limited
Company StatusDissolved
Company Number02570302
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 4 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NamePanayiotis Christodoulides
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(1 year after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleCutter
Correspondence Address12 Rowantree Court
London
N21 3EE
Secretary NameMr Andreas Ploutarchou
NationalityBritish
StatusClosed
Appointed12 November 1993(2 years, 10 months after company formation)
Appointment Duration22 years, 4 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Cedar Rise
Southgate
London
N14 5NJ
Secretary NameJohn Huseyin
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 1993)
RoleCompany Director
Correspondence Address1 Highfield Road
Hornchurch
Essex
RM12 6PT
Director NameMs Angela Jane Senior
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 July 1993)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat
260 Park Road Crouch End
London
N8 8JY

Location

Registered Address284-288 Wightman Road
London
N8 0LT
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Turnover£1,378,883
Gross Profit£181,141
Net Worth£16,889
Current Liabilities£245,638

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 1996Receiver's abstract of receipts and payments (5 pages)
26 January 1996Receiver's abstract of receipts and payments (5 pages)
30 March 1995Receiver ceasing to act (6 pages)
30 March 1995Receiver ceasing to act (6 pages)
3 February 1995Administrative Receiver's report (13 pages)
3 February 1995Administrative Receiver's report (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
16 November 1994Appointment of receiver/manager (1 page)
16 November 1994Appointment of receiver/manager (1 page)