Company NameEurosat London Limited
Company StatusDissolved
Company Number03075498
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 9 months ago)
Dissolution Date5 March 2013 (11 years ago)
Previous NameOvalglass Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Milan Patel
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 05 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address127 Merrion Avenue
Stanmore
Middlesex
HA7 4RZ
Director NameAbbas Arbab-Zadeh
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(1 week, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 October 1995)
RoleCompany Director
Correspondence Address17 Alvanley Gardens
London
NW6 1JD
Secretary NameMaurice Ezekiel
NationalityBritish
StatusResigned
Appointed14 July 1995(1 week, 3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 January 1996)
RoleCompany Director
Correspondence Address98 School Lane
Bushey
Watford
Hertfordshire
WD2 1BX
Director NameMr Kourosh Katani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(1 month after company formation)
Appointment Duration14 years, 1 month (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ballards Road
London
NW2 7UG
Secretary NameAnil Prasad
NationalityBritish
StatusResigned
Appointed02 January 1996(6 months after company formation)
Appointment Duration1 year (resigned 02 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Daintrees Road
Fen Drayton
Cambridge
Cambridgshire
CB4 5TE
Secretary NameSanjay Chandarana
NationalityBritish
StatusResigned
Appointed02 January 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 1998)
RoleCompany Director
Correspondence Address29 Fryent Way
Kingsbury
London
NW9 9SL
Secretary NameSunil Khandubhai Patel
NationalityBritish
StatusResigned
Appointed27 April 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address16 Quebec Avenue
Southend On Sea
Essex
SS1 2DE
Secretary NameMilan Patel
NationalityBritish
StatusResigned
Appointed01 November 1999(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 September 2009)
RoleFinancial Controller
Correspondence Address127 Merrion Avenue
Stanmore
HA7 4RZ
Director NameMr Antony Martin Kimber
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2010(15 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 December 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Kelvin Place
Thetford
Norfolk
IP24 3RR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Phoenix Park
Apsley Way
London
NW2 7LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012Application to strike the company off the register (3 pages)
13 November 2012Application to strike the company off the register (3 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 332,500
(3 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 332,500
(3 pages)
13 June 2012Section 519 (1 page)
13 June 2012Section 519 (1 page)
6 February 2012Cancellation of shares. Statement of capital on 6 February 2012
  • GBP 332,500
(4 pages)
6 February 2012Cancellation of shares. Statement of capital on 6 February 2012
  • GBP 332,500
(4 pages)
6 February 2012Purchase of own shares. (3 pages)
6 February 2012Purchase of own shares. (3 pages)
6 February 2012Cancellation of shares. Statement of capital on 6 February 2012
  • GBP 332,500
(4 pages)
23 December 2011Termination of appointment of Antony Martin Kimber as a director on 12 December 2011 (1 page)
23 December 2011Termination of appointment of Antony Kimber as a director (1 page)
22 December 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
22 December 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
1 February 2011Appointment of Mr Antony Martin Kimber as a director (2 pages)
1 February 2011Appointment of Mr Antony Martin Kimber as a director (2 pages)
29 December 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
29 December 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Milan Patel on 4 July 2010 (2 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Milan Patel on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Milan Patel on 4 July 2010 (2 pages)
19 January 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
19 January 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
5 October 2009Appointment of Mr Milan Patel as a director (2 pages)
5 October 2009Appointment of Mr Milan Patel as a director (2 pages)
4 October 2009Termination of appointment of Kourosh Katani as a director (1 page)
4 October 2009Termination of appointment of Milan Patel as a secretary (1 page)
4 October 2009Termination of appointment of Milan Patel as a secretary (1 page)
4 October 2009Termination of appointment of Kourosh Katani as a director (1 page)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
15 January 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
15 January 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
7 July 2008Return made up to 04/07/08; full list of members (3 pages)
7 July 2008Return made up to 04/07/08; full list of members (3 pages)
4 April 2008Amended accounts made up to 31 March 2007 (20 pages)
4 April 2008Amended accounts made up to 31 March 2007 (20 pages)
10 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
10 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
5 July 2007Return made up to 04/07/07; full list of members (3 pages)
5 July 2007Return made up to 04/07/07; full list of members (3 pages)
5 April 2007Particulars of contract relating to shares (4 pages)
5 April 2007Ad 22/03/07--------- £ si 42500@1=42500 £ ic 457500/500000 (2 pages)
5 April 2007Particulars of contract relating to shares (4 pages)
5 April 2007Ad 22/03/07--------- £ si 42500@1=42500 £ ic 457500/500000 (2 pages)
23 January 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
23 January 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
11 July 2006Return made up to 04/07/06; full list of members (2 pages)
11 July 2006Return made up to 04/07/06; full list of members (2 pages)
18 January 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
18 January 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
18 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
18 July 2005Return made up to 04/07/05; full list of members (3 pages)
18 January 2005Full accounts made up to 31 March 2004 (17 pages)
18 January 2005Full accounts made up to 31 March 2004 (17 pages)
25 June 2004Return made up to 04/07/04; full list of members (7 pages)
25 June 2004Return made up to 04/07/04; full list of members (7 pages)
22 March 2004Ad 15/03/04--------- £ si 40000@1=40000 £ ic 417500/457500 (2 pages)
22 March 2004Ad 15/03/04--------- £ si 40000@1=40000 £ ic 417500/457500 (2 pages)
21 January 2004Full accounts made up to 31 March 2003 (18 pages)
21 January 2004Full accounts made up to 31 March 2003 (18 pages)
26 June 2003Return made up to 04/07/03; full list of members (6 pages)
26 June 2003Return made up to 04/07/03; full list of members (6 pages)
16 July 2002Return made up to 04/07/02; full list of members (6 pages)
16 July 2002Return made up to 04/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(6 pages)
15 July 2002Full accounts made up to 31 March 2002 (19 pages)
15 July 2002Full accounts made up to 31 March 2002 (19 pages)
4 April 2002Ad 27/03/02--------- £ si 32500@1=32500 £ ic 385000/417500 (2 pages)
4 April 2002Ad 27/03/02--------- £ si 32500@1=32500 £ ic 385000/417500 (2 pages)
24 December 2001Full accounts made up to 31 March 2001 (17 pages)
24 December 2001Full accounts made up to 31 March 2001 (17 pages)
13 November 2001Ad 07/11/01--------- £ si 35000@1=35000 £ ic 350000/385000 (2 pages)
13 November 2001Ad 07/11/01--------- £ si 35000@1=35000 £ ic 350000/385000 (2 pages)
10 October 2001Particulars of contract relating to shares (4 pages)
10 October 2001Particulars of contract relating to shares (4 pages)
27 September 2001Ad 10/09/01--------- £ si 349000@1=349000 £ ic 1000/350000 (2 pages)
27 September 2001Ad 10/09/01--------- £ si 349000@1=349000 £ ic 1000/350000 (2 pages)
12 July 2001Return made up to 04/07/01; full list of members (6 pages)
12 July 2001Return made up to 04/07/01; full list of members (6 pages)
2 July 2001Particulars of mortgage/charge (5 pages)
2 July 2001Particulars of mortgage/charge (5 pages)
26 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 2001£ nc 1000/500000 19/02/01 (1 page)
26 February 2001£ nc 1000/500000 19/02/01 (1 page)
8 December 2000Full accounts made up to 31 March 2000 (16 pages)
8 December 2000Full accounts made up to 31 March 2000 (16 pages)
30 June 2000Return made up to 04/07/00; full list of members (6 pages)
30 June 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
29 February 2000Return made up to 04/07/99; full list of members (6 pages)
29 February 2000Return made up to 04/07/99; full list of members (6 pages)
14 February 2000Full accounts made up to 31 March 1999 (12 pages)
14 February 2000Full accounts made up to 31 March 1999 (12 pages)
14 April 1999Particulars of mortgage/charge (11 pages)
14 April 1999Particulars of mortgage/charge (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
31 October 1998Return made up to 04/07/98; full list of members (6 pages)
31 October 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
9 July 1997Return made up to 04/07/97; no change of members (4 pages)
9 July 1997Return made up to 04/07/97; no change of members (4 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997New secretary appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Secretary resigned (1 page)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
12 September 1996Return made up to 04/07/96; full list of members (6 pages)
12 September 1996Return made up to 04/07/96; full list of members
  • 363(287) ‐ Registered office changed on 12/09/96
(6 pages)
14 November 1995Ad 26/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 November 1995Ad 26/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 October 1995Secretary's particulars changed;director resigned (2 pages)
12 October 1995Secretary's particulars changed;director resigned (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 1 oxgate centre oxgate lane london NW2 7JA (1 page)
27 September 1995Registered office changed on 27/09/95 from: 1 oxgate centre oxgate lane london NW2 7JA (1 page)
27 September 1995Accounting reference date notified as 31/03 (1 page)
27 September 1995Accounting reference date notified as 31/03 (1 page)
16 August 1995New director appointed (2 pages)
1 August 1995Memorandum and Articles of Association (26 pages)
1 August 1995Memorandum and Articles of Association (13 pages)
24 July 1995Company name changed ovalglass LIMITED\certificate issued on 25/07/95 (2 pages)
24 July 1995Company name changed ovalglass LIMITED\certificate issued on 25/07/95 (4 pages)
20 July 1995Registered office changed on 20/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 July 1995Registered office changed on 20/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 July 1995Secretary resigned;new secretary appointed (2 pages)
20 July 1995Director resigned;new director appointed (4 pages)
4 July 1995Incorporation (12 pages)