Company NameEuropa Gems Limited
Company StatusDissolved
Company Number02863473
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Mahesh Pathak
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(2 years, 4 months after company formation)
Appointment Duration8 years (closed 16 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Burrell Close
Edgware
Middlesex
HA8 8FH
Secretary NameMr Hari Khandelwal
NationalityBritish
StatusClosed
Appointed01 March 1996(2 years, 4 months after company formation)
Appointment Duration8 years (closed 16 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address121 Herne Hill
London
SE24 9LY
Director NameMr Gokul Das Binani
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed19 June 1998(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 16 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 North Gate
Prince Albert Road
London
NW8 7EL
Director NameDusan Babic
Date of BirthDecember 1950 (Born 73 years ago)
NationalitySerbian
StatusClosed
Appointed28 July 2003(9 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 16 March 2004)
RoleCompany Director
Correspondence Address51 G Dimitrova
Belgrade
11000
Serbia
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMohini Agarwal
Date of BirthOctober 1935 (Born 88 years ago)
NationalityIndian
StatusResigned
Appointed21 October 1993(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address10 Roberts Close
Wednesbury
West Midlands
WS10 8SS
Director NameSitaram Agarwal
Date of BirthApril 1935 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed21 October 1993(2 days after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address42 Circus Lodge
47 Circus Road
London
Nw8
Secretary NameSitaram Agarwal
NationalityIndian
StatusResigned
Appointed21 October 1993(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1996)
RoleCd Sec
Correspondence Address42 Circus Lodge
47 Circus Road
London
Nw8
Director NameGhanshyam Singhal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed01 August 1995(1 year, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 February 1996)
RoleIndustrialist
Correspondence AddressGaneshji Ki Bagichi
Outside Surajpole Gate Jaipur
Rajasthan India
Foreign
Director NameMadhu Binani
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed19 June 1998(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2001)
RoleCompany Director
Correspondence Address114 North Gate
Prince Albert Road
London
NW8 7RE

Location

Registered Address45 Circus Road
London
NW8 9JH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£38,882
Gross Profit£29,297
Net Worth-£95,360
Cash£176,311
Current Liabilities£703,357

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2003First Gazette notice for voluntary strike-off (1 page)
23 October 2003Application for striking-off (1 page)
8 August 2003New director appointed (2 pages)
30 October 2002Return made up to 19/10/02; full list of members (7 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
3 November 2001Return made up to 19/10/01; full list of members (6 pages)
29 August 2001Director resigned (1 page)
4 May 2001Accounts for a small company made up to 31 March 2000 (2 pages)
19 January 2001Director resigned (1 page)
7 November 2000Return made up to 19/10/00; full list of members (7 pages)
3 November 2000Delivery ext'd 3 mth 31/03/00 (1 page)
28 October 1999Amended accounts made up to 31 March 1999 (2 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (2 pages)
25 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1998Return made up to 19/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
3 July 1998Registered office changed on 03/07/98 from: 42 circus lodge circus road st. John's wood london NW8 9JN (1 page)
26 October 1997Return made up to 19/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (2 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
27 October 1996Return made up to 19/10/96; no change of members (4 pages)
25 March 1996New secretary appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Secretary resigned (1 page)
8 March 1996Registered office changed on 08/03/96 from: 101 malvern avenue harrow middlesex HA2 9ER (1 page)
27 October 1995Return made up to 19/10/95; full list of members (6 pages)
16 August 1995Registered office changed on 16/08/95 from: 63A kingsley road hounslow east hounslow TW3 1QB (1 page)
11 August 1995New director appointed (2 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (1 page)
21 June 1995Registered office changed on 21/06/95 from: 10 roberts close moxley wednesbury WS10 8SS (1 page)