Company NameEuroflair Enterprises Limited
DirectorRoma Kimber
Company StatusDissolved
Company Number02743637
CategoryPrivate Limited Company
Incorporation Date28 August 1992(31 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRoma Kimber
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(2 months after company formation)
Appointment Duration31 years, 5 months
RoleRestraunteur
Correspondence Address24 Ringford Road
London
SW18 1RS
Secretary NameAdam Kiely
NationalityBritish
StatusCurrent
Appointed02 January 1995(2 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address24 Ringford Road
London
SW18 1RS
Secretary NameMr Mohammad Aslam
NationalityBritish
StatusResigned
Appointed30 October 1992(2 months after company formation)
Appointment Duration10 months (resigned 28 August 1993)
RoleAccountant
Correspondence Address50 Stoneyfields Lane
Edgware
Middlesex
HA8 9SL
Director NameFrederick Butler
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address10 Shelley Road
High Wycombe
Buckinghamshire
HP11 2UP
Secretary NameFrederick Butler
NationalityBritish
StatusResigned
Appointed28 August 1993(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address10 Shelley Road
High Wycombe
Buckinghamshire
HP11 2UP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 August 2003Dissolved (1 page)
15 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
10 July 2002Liquidators statement of receipts and payments (5 pages)
16 January 2002Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
1 February 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
15 July 1999Registered office changed on 15/07/99 from: 111 burnt oak broadway edgware middlesex HA8 5EN (1 page)
12 July 1999Appointment of a voluntary liquidator (1 page)
12 July 1999Statement of affairs (4 pages)
12 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 1999Accounts for a small company made up to 31 August 1997 (4 pages)
6 July 1998Accounts for a small company made up to 31 August 1996 (4 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997Return made up to 28/08/97; full list of members (6 pages)
11 July 1997Accounts for a small company made up to 31 August 1995 (4 pages)
27 January 1997Accounts for a small company made up to 31 August 1994 (4 pages)
27 January 1997Return made up to 28/08/96; no change of members (7 pages)
13 November 1995Return made up to 28/08/95; no change of members (6 pages)