Company NameEURO Castle Limited
DirectorsMohamed Hashim Bharodoha and Tariq Azim Khan
Company StatusDissolved
Company Number02716608
CategoryPrivate Limited Company
Incorporation Date20 May 1992(31 years, 11 months ago)

Directors

Director NameMohamed Hashim Bharodoha
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(4 months after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Correspondence Address295 Langley Road
Langley
Slough
Berkshire
SL3 8DA
Director NameMr Tariq Azim Khan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(4 months after company formation)
Appointment Duration31 years, 7 months
RoleBusinessman
Correspondence Address9 Castle Drive
Redbridge
Ilford
Essex
IG4 5AE
Secretary NameMohamed Hashim Bharodoha
NationalityBritish
StatusCurrent
Appointed21 September 1992(4 months after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Correspondence Address295 Langley Road
Langley
Slough
Berkshire
SL3 8DA
Director NameYaqub Ali
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 1994)
RoleChairman
Correspondence AddressTelfer House Lanark Road
Larkhall
Lanarkshire
ML9 2UB
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHalpern House
301-305 Euston Road
London
NW1 3SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

3 October 1996Dissolved (1 page)
3 July 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 1996Liquidators statement of receipts and payments (5 pages)
1 December 1995Liquidators statement of receipts and payments (10 pages)
31 May 1995Liquidators statement of receipts and payments (10 pages)