Company NameEuroinvest Travel Limited
Company StatusDissolved
Company Number02945462
CategoryPrivate Limited Company
Incorporation Date5 July 1994(29 years, 10 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Shirish Pranlal Patel
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Morland Close
Mitcham
Surrey
CR4 3JT
Secretary NameMrs Tina Coles
StatusClosed
Appointed31 March 2011(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 22 May 2012)
RoleCompany Director
Correspondence AddressSuite 18 The Generator Business Centre
95 Miles Road
Mitcham
Surrey
CR4 3FH
Director NameMrs Ansuya Patel
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cabin 27 Morland Close
Mitcham
Surrey
CR4 3JT
Secretary NameMr Shirish Pranlal Patel
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Morland Close
Mitcham
Surrey
CR4 3JT

Location

Registered AddressSuite 18 The Generator Business Centre
95 Miles Road
Mitcham
Surrey
CR4 3FH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,873
Current Liabilities£11,873

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Application to strike the company off the register (3 pages)
31 January 2012Application to strike the company off the register (3 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1,000
(3 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1,000
(3 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1,000
(3 pages)
27 April 2011Termination of appointment of Shirish Patel as a secretary (1 page)
27 April 2011Termination of appointment of Shirish Patel as a secretary (1 page)
26 April 2011Termination of appointment of Ansuya Patel as a director (1 page)
26 April 2011Appointment of Mrs Tina Coles as a secretary (1 page)
26 April 2011Termination of appointment of Ansuya Patel as a director (1 page)
26 April 2011Appointment of Mrs Tina Coles as a secretary (1 page)
10 September 2010Registered office address changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 10 September 2010 (1 page)
10 September 2010Registered office address changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 10 September 2010 (1 page)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 July 2009Return made up to 05/07/09; full list of members (4 pages)
11 July 2009Return made up to 05/07/09; full list of members (4 pages)
9 July 2008Return made up to 05/07/08; full list of members (4 pages)
9 July 2008Location of debenture register (1 page)
9 July 2008Location of register of members (1 page)
9 July 2008Return made up to 05/07/08; full list of members (4 pages)
9 July 2008Location of debenture register (1 page)
9 July 2008Location of register of members (1 page)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 September 2007Registered office changed on 05/09/07 from: the business village 407 gardiner house 3-9 broomhill road london SW18 4JQ (1 page)
5 September 2007Registered office changed on 05/09/07 from: the business village 407 gardiner house 3-9 broomhill road london SW18 4JQ (1 page)
30 July 2007Return made up to 05/07/07; full list of members (2 pages)
30 July 2007Return made up to 05/07/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 July 2006Return made up to 05/07/06; full list of members (2 pages)
31 July 2006Return made up to 05/07/06; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2005Return made up to 05/07/05; full list of members (3 pages)
19 July 2005Return made up to 05/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/07/05
(3 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Return made up to 05/07/04; full list of members (2 pages)
15 July 2004Return made up to 05/07/04; full list of members (2 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 November 2003Registered office changed on 24/11/03 from: alton house norstead place london SW15 3SA (1 page)
24 November 2003Registered office changed on 24/11/03 from: alton house norstead place london SW15 3SA (1 page)
14 July 2003Return made up to 05/07/03; full list of members (7 pages)
14 July 2003Return made up to 05/07/03; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 July 2002Return made up to 05/07/02; full list of members (7 pages)
21 July 2002Return made up to 05/07/02; full list of members (7 pages)
2 May 2002Registered office changed on 02/05/02 from: the business village 1 down house broomhill road london SW18 4JQ (1 page)
2 May 2002Registered office changed on 02/05/02 from: the business village 1 down house broomhill road london SW18 4JQ (1 page)
23 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
21 August 2001Return made up to 05/07/01; full list of members (6 pages)
21 August 2001Return made up to 05/07/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Return made up to 05/07/00; full list of members (6 pages)
12 July 2000Return made up to 05/07/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
15 July 1999Return made up to 05/07/99; no change of members (4 pages)
15 July 1999Return made up to 05/07/99; no change of members (4 pages)
14 January 1999Full accounts made up to 31 March 1998 (11 pages)
14 January 1999Full accounts made up to 31 March 1998 (11 pages)
10 July 1998Return made up to 05/07/98; full list of members (6 pages)
10 July 1998Return made up to 05/07/98; full list of members (6 pages)
13 May 1998Return made up to 05/07/97; no change of members (4 pages)
13 May 1998Return made up to 05/07/97; no change of members (4 pages)
7 January 1998Registered office changed on 07/01/98 from: 25 balham high road london SW12 9AL (1 page)
7 January 1998Registered office changed on 07/01/98 from: 25 balham high road london SW12 9AL (1 page)
15 September 1997Full accounts made up to 31 March 1997 (9 pages)
15 September 1997Full accounts made up to 31 March 1997 (9 pages)
12 May 1997Registered office changed on 12/05/97 from: 122 northcote road london SW11 6QU (1 page)
12 May 1997Registered office changed on 12/05/97 from: 122 northcote road london SW11 6QU (1 page)
10 July 1996Return made up to 05/07/96; full list of members (6 pages)
10 July 1996Return made up to 05/07/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 December 1995Full accounts made up to 31 March 1995 (9 pages)
11 December 1995Full accounts made up to 31 March 1995 (9 pages)