Company NameEuronest Limited
Company StatusDissolved
Company Number03082642
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)
Previous NameBurginhall 844 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Anzor Kashirokov
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1995(1 month, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 29 December 2009)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address110 Calaubury
Bushey
Hertfordshire
WD23 1FT
Secretary NameJohn Francis Pullig
NationalityBritish
StatusClosed
Appointed11 May 1998(2 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 29 December 2009)
RoleCompany Director
Correspondence Address44a Hayes Way
Park Langley
Beckenham
Kent
BR3 2RS
Director NameOmer Basic
Date of BirthJune 1972 (Born 51 years ago)
NationalityTurkish
StatusResigned
Appointed20 July 1998(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2004)
RoleTechnician
Correspondence AddressKagithane Cad Sevilen Sok No 45/7
Istanbul
Turkey
Foreign
Director NameAhmet Tokmak
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityTurkish
StatusResigned
Appointed20 July 1998(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2004)
RoleTechnician
Correspondence AddressCavuspasa Cad 2 Altin Sok No 7/5
Bahceliever Istanbul
Turkey
Foreign
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address68 St. Margarets Road
Edgware
Middlesex
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
8 September 2009Application for striking-off (1 page)
31 July 2009Return made up to 21/07/09; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner midlesex HA5 1RT (1 page)
18 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 August 2008Return made up to 21/07/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 August 2007Return made up to 21/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 November 2006Return made up to 21/07/06; full list of members (6 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 January 2006Return made up to 21/07/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 December 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
16 September 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2002Director's particulars changed (3 pages)
24 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 January 2002Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
13 August 2001Return made up to 21/07/01; full list of members (7 pages)
2 December 2000Particulars of mortgage/charge (11 pages)
18 September 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000Full accounts made up to 31 March 2000 (9 pages)
10 April 2000Full accounts made up to 31 March 1999 (10 pages)
18 February 2000Registered office changed on 18/02/00 from: c/o kingston smith 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
3 September 1999Return made up to 21/07/99; no change of members (4 pages)
4 November 1998Return made up to 21/07/98; full list of members (6 pages)
17 September 1998Accounting reference date extended from 30/09/98 to 30/03/99 (1 page)
18 August 1998Registered office changed on 18/08/98 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998New director appointed (2 pages)
3 March 1998Full accounts made up to 30 September 1997 (11 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
27 August 1997Return made up to 21/07/97; no change of members (4 pages)
19 February 1997Full accounts made up to 30 September 1996 (9 pages)
28 January 1997Registered office changed on 28/01/97 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
24 July 1996Return made up to 21/07/96; full list of members (5 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
18 September 1995Company name changed burginhall 844 LIMITED\certificate issued on 19/09/95 (4 pages)
12 September 1995New director appointed (4 pages)
12 September 1995Accounting reference date notified as 30/09 (1 page)
12 September 1995Director resigned (4 pages)
12 September 1995Ad 11/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
12 September 1995Director resigned (4 pages)