Company NameEurosupplies Limited
Company StatusDissolved
Company Number02977831
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameOfori Amaning
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1995(7 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 31 August 2004)
RoleAccountant
Correspondence Address51 Dysart Avenue
Kingston Upon Thames
Surrey
KT2 5RA
Director NameAlex Mensah Bonsu
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 31 August 2004)
RoleFinancial Analyst
Correspondence Address45 Goldfinch Road
London
SE28 0DF
Secretary NameAlex Mensah Bonsu
NationalityBritish
StatusClosed
Appointed01 July 1996(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 31 August 2004)
RoleFinancial Analyst
Correspondence Address45 Goldfinch Road
London
SE28 0DF
Director NameUte Petra Amaning
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed05 October 1994
Appointment Duration1 year, 8 months (resigned 30 June 1996)
RoleSecretary
Correspondence Address51 Dysart Avenue
Kingston Upon Thames
Surrey
KT2 5RA
Secretary NameOfori Amaning
NationalityBritish
StatusResigned
Appointed05 October 1994
Appointment Duration1 year, 8 months (resigned 30 June 1996)
RoleAccountant
Correspondence Address51 Dysart Avenue
Kingston Upon Thames
Surrey
KT2 5RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address6 Mount Mews
High Street
Hampton
Middlesex
TW12 2SH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,673
Cash£165
Current Liabilities£8,838

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
6 April 2004Application for striking-off (1 page)
23 October 2003Return made up to 11/10/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 November 2002Return made up to 11/10/02; full list of members (7 pages)
30 September 2002Registered office changed on 30/09/02 from: 37 the glade fetcham leatherhead surrey KT22 9TB (1 page)
8 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 November 2001Return made up to 11/10/01; full list of members (6 pages)
6 December 2000Full accounts made up to 31 March 2000 (7 pages)
21 November 2000Return made up to 11/10/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
14 December 1999Return made up to 11/10/99; full list of members (6 pages)
7 January 1999Full accounts made up to 31 March 1998 (8 pages)
7 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 October 1997Return made up to 11/10/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (9 pages)
20 December 1996Return made up to 11/10/96; no change of members (4 pages)
31 July 1996Director resigned (1 page)
31 July 1996New secretary appointed;new director appointed (1 page)
31 July 1996Secretary resigned (2 pages)
20 September 1995Accounting reference date shortened from 31/10 to 31/03 (1 page)
20 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 October 1994Incorporation (15 pages)