Company NameEURO Mouldings Limited
Company StatusDissolved
Company Number02645042
CategoryPrivate Limited Company
Incorporation Date12 September 1991(32 years, 7 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Ronald Burgess
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1992(1 year after company formation)
Appointment Duration9 years, 4 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address8 Middleton Avenue
Chingford
London
E4 8EG
Director NameMr Aftab Iqbal
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1992(1 year after company formation)
Appointment Duration9 years, 4 months (closed 29 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rowland Road
Walthamstow
London
E17
Secretary NameMr Ronald Burgess
NationalityBritish
StatusClosed
Appointed12 September 1992(1 year after company formation)
Appointment Duration9 years, 4 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address8 Middleton Avenue
Chingford
London
E4 8EG
Director NameMr Muhammad Jaffar Shah
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(1 year after company formation)
Appointment Duration4 years (resigned 13 September 1996)
RoleCompany Director
Correspondence Address12 Lyndhurst Drive
Leyton
London
E10 6JD

Location

Registered AddressHearts Of Oak House
84 Kingsway
London
WC2B 6NF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£106,648
Gross Profit-£87,333
Net Worth-£1,959
Cash£2,025
Current Liabilities£37,879

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
24 August 2001Application for striking-off (1 page)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
19 September 2000Return made up to 12/09/00; full list of members (7 pages)
22 December 1999Full accounts made up to 31 March 1999 (13 pages)
25 November 1999Return made up to 12/09/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (13 pages)
8 October 1998Return made up to 12/09/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 September 1997Return made up to 12/09/97; full list of members (5 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 October 1996Return made up to 12/09/96; no change of members (4 pages)
7 October 1996Director resigned (1 page)
6 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
28 September 1995Return made up to 12/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)