Company NameEurowealth Investments Limited
Company StatusDissolved
Company Number02659353
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 5 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRajesh Vardhaman Malde
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(1 year after company formation)
Appointment Duration15 years, 3 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Gerard Road
Harrow
Middlesex
HA1 2NG
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed22 March 2006(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 19 February 2008)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Director NameMrs Rina Rajesh Malde
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 1994)
RoleCompany Director
Correspondence Address37 Dudley Avenue
Kenton
Harrow
Middlesex
HA3 8ST
Director NameMr Gilles Minard
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed31 October 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 1994)
RoleCompany Director
Correspondence Address11 Allee De Morly
92500 Rueil Malmaison
Paris
France
Secretary NamePravin Vardhaman Malde
NationalityBritish
StatusResigned
Appointed18 March 1993(1 year, 4 months after company formation)
Appointment Duration13 years (resigned 22 March 2006)
RoleAccountant
Correspondence Address20 Bromefield
Stanmore
Middlesex
HA7 1AB
Secretary NameKenton Nominees Limited (Corporation)
StatusResigned
Appointed31 October 1992(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 March 1993)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN

Location

Registered Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Gross Profit-£703
Net Worth£643,344
Cash£17,389
Current Liabilities£550,565

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
23 August 2007Application for striking-off (1 page)
4 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Return made up to 31/10/05; full list of members (2 pages)
20 September 2005Full accounts made up to 31 March 2005 (12 pages)
27 January 2005Full accounts made up to 31 March 2004 (12 pages)
21 October 2004Return made up to 31/10/04; full list of members (6 pages)
25 January 2004Full accounts made up to 31 March 2003 (13 pages)
10 November 2003Return made up to 31/10/03; full list of members (6 pages)
31 December 2002Full accounts made up to 31 March 2002 (13 pages)
7 November 2002Return made up to 31/10/02; full list of members (6 pages)
28 December 2001Full accounts made up to 31 March 2001 (13 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
19 December 2000Full accounts made up to 31 March 2000 (12 pages)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 November 1999Return made up to 31/10/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 November 1997Return made up to 31/10/97; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 November 1996Return made up to 31/10/96; full list of members (6 pages)
30 October 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)