Company NameEurocircle Associates Limited
Company StatusDissolved
Company Number03014901
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMohammad Jalil Shams
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAfghanistan
StatusClosed
Appointed03 July 1995(5 months after company formation)
Appointment Duration2 years, 12 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address92 Cholmley Gardens
Fortune Green Road
Camden
London
NW6 1UN
Secretary NameParwin Shams
NationalityBritish
StatusClosed
Appointed16 August 1995(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 30 June 1998)
RoleSecretary
Correspondence Address92 Cholmley Gardens
Fortune Green Road
London
NW6 1UN
Secretary NameNavila Khan
NationalityBritish
StatusResigned
Appointed03 July 1995(5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 August 1995)
RoleSecretary
Correspondence Address23 Beech Avenue
Acton Vale
London
W3 7JY
Director NameAlberto Hosseini
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 October 1996)
RoleCompany Director
Correspondence Address160 Thornbury Road
Osterley
Isleworth
Middlesex
TW7 4QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address160 Thornbury Road
Isleworth
Middlesex
London
TW7 4QE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
15 October 1996Director resigned (1 page)
3 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
3 April 1996Return made up to 27/01/96; full list of members (6 pages)
3 April 1996Ad 04/01/96--------- £ si 100@1=100 £ ic 102/202 (2 pages)
3 April 1996Registered office changed on 03/04/96 from: 35D marylebone high street london W1M 3AA (1 page)
3 April 1996New director appointed (2 pages)
30 November 1995Secretary resigned;new secretary appointed (2 pages)
2 August 1995Secretary resigned (2 pages)
2 August 1995Director resigned (2 pages)
24 July 1995Accounting reference date notified as 31/12 (1 page)
24 July 1995Ad 14/07/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 July 1995Registered office changed on 07/07/95 from: 788-790 finchley road london NW11 7UR (1 page)