Company NameEuroglobe Limited
DirectorMohammed Shoiab
Company StatusDissolved
Company Number02949721
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1810Manufacture of leather clothes
SIC 14110Manufacture of leather clothes

Directors

Director NameMohammed Shoiab
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1994(1 week, 3 days after company formation)
Appointment Duration29 years, 9 months
RoleJacket Manufacturer
Correspondence Address468 Katherine Road
Forest Gate
London
E7 8DP
Secretary NameRobina Shoiab
NationalityBritish
StatusCurrent
Appointed28 July 1994(1 week, 3 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address468 Katherine Road
Forest Gate
London
E7 8DP
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered Address805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£206,707
Net Worth£20,956
Cash£120
Current Liabilities£14,982

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

9 December 2003Dissolved (1 page)
9 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Liquidators statement of receipts and payments (5 pages)
25 June 2001Statement of affairs (6 pages)
16 June 2001Registered office changed on 16/06/01 from: 468 katherine road forest gate london E7 (1 page)
12 June 2001Appointment of a voluntary liquidator (1 page)
12 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2001Full accounts made up to 31 August 1998 (3 pages)
10 December 2000Return made up to 18/07/00; full list of members (6 pages)
5 October 1999Return made up to 18/07/99; no change of members (4 pages)
14 August 1998Return made up to 18/07/98; no change of members (4 pages)
4 August 1998Full accounts made up to 31 August 1997 (4 pages)
8 January 1998Return made up to 18/07/97; full list of members (6 pages)
17 April 1997Accounts for a small company made up to 31 August 1996 (4 pages)
19 July 1996Return made up to 18/07/96; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 31 August 1995 (4 pages)
15 September 1995Return made up to 18/07/95; full list of members (6 pages)
31 March 1995Accounting reference date notified as 31/08 (1 page)
15 August 1994Director resigned;new director appointed (2 pages)
18 July 1994Incorporation (11 pages)