Company NameEurospecifics Limited
DirectorOlowu Rabiu Kehinde
Company StatusDissolved
Company Number02929062
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOlowu Rabiu Kehinde
Date of BirthJuly 1966 (Born 57 years ago)
NationalityNigerian
StatusCurrent
Appointed23 May 2000(6 years after company formation)
Appointment Duration23 years, 11 months
RoleTrading
Correspondence AddressShokas Way Odoranshonyin
Ijebu Igbo
Ijebu 1680 Ogun State
Nigeria
Director NameMazhar Iqbal Bukhsh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1999)
RoleCompany Director/Marketing Exe
Correspondence AddressWoodley
Compton Avenue
London
N6 4LH
Director NameMr Kumail Abbas Khwaja
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 December 1996)
RoleCompany Director
Correspondence Address14 Courtleigh Gardens
London
NW11 9JX
Secretary NameMazhar Iqbal Bukhsh
NationalityBritish
StatusResigned
Appointed16 March 1995(10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 1996)
RoleCo Director/Marketing Executiv
Correspondence AddressWoodley
Compton Avenue
London
N6 4LH
Director NameChander Aggarwal
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 May 2000)
RoleMarketing Execetive
Correspondence Address23 Edgeworth Crescent
London
NW4 4HA
Secretary NameChander Aggarwal
NationalityBritish
StatusResigned
Appointed22 August 1996(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 November 2000)
RoleMarketing Director
Correspondence Address23 Edgeworth Crescent
London
NW4 4HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKinteic Business Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Financials

Year2014
Turnover£3,363,115
Gross Profit£77,570
Net Worth£503,294
Cash£2,268
Current Liabilities£36,628

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 August 2002Dissolved (1 page)
16 May 2002Completion of winding up (1 page)
16 October 2001Order of court to wind up (2 pages)
10 October 2001Court order notice of winding up (2 pages)
15 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 January 2001Director resigned (1 page)
8 December 2000New director appointed (2 pages)
24 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 November 2000Nc inc already adjusted 10/05/99 (1 page)
10 November 2000Return made up to 16/05/00; no change of members (4 pages)
10 November 2000Full accounts made up to 31 May 1999 (12 pages)
21 March 2000Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1999Full accounts made up to 31 May 1998 (9 pages)
17 August 1998Registered office changed on 17/08/98 from: 335/341 royal college street london NW1 9QU (1 page)
24 June 1998Full accounts made up to 31 May 1997 (9 pages)
3 June 1998Return made up to 16/05/98; full list of members (6 pages)
19 May 1997Return made up to 16/05/97; no change of members (4 pages)
10 April 1997Director resigned (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996Full accounts made up to 31 May 1996 (6 pages)
18 October 1996New secretary appointed (2 pages)
10 October 1996Ad 15/02/96--------- £ si 9998@1 (2 pages)
10 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1996£ nc 1000/10000 15/01/96 (1 page)
17 May 1996Return made up to 16/05/96; no change of members (4 pages)
2 October 1995New director appointed (2 pages)
14 July 1995Return made up to 16/05/95; full list of members (6 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Director resigned;new director appointed (2 pages)
5 April 1995New director appointed (2 pages)