Company NameEURO Clothing (London) Limited
Company StatusDissolved
Company Number03143525
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Saeed Yusuf Mohmed
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 23 November 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Claremont Road
Forest Gate
London
E7 0QA
Director NameTaherabanu Mohmed
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address91 Claremont Road
Forestgate
London
E7 0QA
Director NameMr Idris Patel
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 23 November 1999)
RoleManager
Correspondence Address73 Claremont Road
Forest Gate
London
E7 0QA
Director NameShahnaj Salim Patel
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address137 Claremont Road
Forestgate
London
E7
Director NameZarina Idris Patel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address73 Claremont Road
Forsetgate
London
E7 0QA
Director NameZarina Jabir Patel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address143 Claremont Road
Forestgate
London
E7 0PY
Secretary NameMr Saeed Yusuf Mohmed
NationalityBritish
StatusClosed
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 23 November 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Claremont Road
Forest Gate
London
E7 0QA
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address88 Greenfield Road
London
E1 1GJ

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
23 February 1998Return made up to 04/01/98; no change of members (8 pages)
4 August 1997Full accounts made up to 31 March 1997 (14 pages)
3 April 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 December 1996Accounting reference date extended from 31/07/96 to 31/03/97 (1 page)
10 September 1996Accounting reference date notified as 31/07 (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 September 1996New director appointed (2 pages)
9 September 1996Registered office changed on 09/09/96 from: 71 bath court bath street london EC1V 9NT (1 page)
17 February 1996Secretary resigned (1 page)
17 February 1996Director resigned (1 page)
4 January 1996Incorporation (13 pages)