Company NameEURO Sunshine Limited
Company StatusDissolved
Company Number02701457
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAleya Ahmed
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(same day as company formation)
RoleHouse Wife
Correspondence Address242 Cyncoed Road
Cyncoed
Cardiff
CF23 6RT
Wales
Director NameNasir Uddin Ahmed
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBangladeshi
StatusClosed
Appointed30 March 1992(same day as company formation)
RoleBusinessman
Correspondence Address242 Cyncoed Road
Cyncoed
Cardiff
CF23 6RT
Wales
Secretary NameAleya Ahmed
NationalityBritish
StatusClosed
Appointed30 March 1992(same day as company formation)
RoleHouse Wife
Correspondence Address242 Cyncoed Road
Cyncoed
Cardiff
CF23 6RT
Wales
Director NameMalcolm George Godwin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address13 Mansell Avenue
Cardiff
South Glamorgan
CF5 4TB
Wales
Secretary NameDavid Lewis
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address321 Burnham Avenue
Llanrumney
Cardiff
South Glamorgan
CF3 9QS
Wales

Location

Registered AddressM.N.Haque And Co
203 Mile End Road
London
E1 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,378
Cash£935

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
5 January 2004Application for striking-off (1 page)
26 April 2003Return made up to 03/04/03; full list of members (7 pages)
23 December 2002Return made up to 03/04/02; full list of members (6 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 August 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 January 2001Full accounts made up to 31 March 2000 (11 pages)
6 June 2000Return made up to 03/04/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
20 April 1999Return made up to 03/04/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
21 January 1998Registered office changed on 21/01/98 from: 203 mile end road stepney london E1 4AA (1 page)
21 January 1998Full accounts made up to 31 March 1997 (12 pages)
25 November 1997Registered office changed on 25/11/97 from: 1ST flr 57 whitechapel road london E1 1DU (1 page)
11 April 1997Return made up to 04/04/97; full list of members (6 pages)
2 January 1997Full accounts made up to 31 March 1996 (12 pages)
16 December 1996Registered office changed on 16/12/96 from: 16 everard way lakeside cardiff CF2 6DP (1 page)
29 March 1996Return made up to 22/03/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
10 April 1995Return made up to 22/03/95; full list of members (6 pages)