Company NameEuro-UK Investments Limited
Company StatusDissolved
Company Number03276352
CategoryPrivate Limited Company
Incorporation Date11 November 1996(27 years, 6 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Raad Ali Asghar Al-Najafi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1996(1 month after company formation)
Appointment Duration11 years, 7 months (closed 06 August 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address42 Basing Hill
Wembley Park
Wembley
Middlesex
HA9 9QP
Secretary NameBishra Al Najafi
NationalityBritish
StatusClosed
Appointed12 December 1996(1 month after company formation)
Appointment Duration11 years, 7 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address42 Basing Hill
Wembley Park
Middlesex
HA9 9QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35/37 St Stephens Gardens
London
W2 5NA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
30 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
21 November 2006Return made up to 11/11/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
10 November 2005Return made up to 11/11/04; full list of members (6 pages)
10 November 2005Return made up to 11/11/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
14 February 2004Return made up to 11/11/03; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
13 November 2002Return made up to 11/11/02; full list of members (6 pages)
14 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
20 December 2001Return made up to 11/11/01; full list of members (6 pages)
27 March 2001Full accounts made up to 31 March 2000 (8 pages)
26 January 2001Return made up to 11/11/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 September 2000Accounts for a small company made up to 31 March 1998 (5 pages)
29 December 1999Return made up to 11/11/99; full list of members (6 pages)
30 March 1999Return made up to 11/11/98; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 30/03/99
(4 pages)
27 November 1997Return made up to 11/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 March 1997Ad 12/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
22 January 1997New secretary appointed (2 pages)
6 January 1997Registered office changed on 06/01/97 from: 43 moor park road northwood middlesex HA6 2DH (1 page)
6 January 1997New director appointed (2 pages)
17 December 1996Registered office changed on 17/12/96 from: 788/790 finchley road london NW11 7UR (1 page)
11 November 1996Incorporation (17 pages)