Company NameEURO Textile International Limited
Company StatusDissolved
Company Number03375627
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameSaman Iqbal
Date of BirthMay 1975 (Born 49 years ago)
NationalityPakistani
StatusClosed
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address78/1 3rd Street Khyabane E Sehar
Phase 6 Defence Society
Karachi
Foreign
Director NameShannaz Iqbal
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address76 Westbury Road
Northwood
Middlesex
HA6 3BZ
Director NameMr Syed Ashar Iqbal
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address76 Westbury Road
Northwood
Middlesex
HA6 3BZ
Secretary NameSyed Mozaffer Iqbal
NationalityBritish
StatusClosed
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address76 Westbury Road
Northwood
Middlesex
HA6 3BZ
Secretary NameMohammed Akbar Bhatti
NationalityBritish
StatusClosed
Appointed01 October 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 30 July 2002)
RoleAccountant
Correspondence Address1st Floor
228 Edgware Road
London
W2 1DW
Director NameAbdul Hafiz Bhatti
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityPakistani
StatusClosed
Appointed01 June 2000(3 years after company formation)
Appointment Duration2 years, 1 month (closed 30 July 2002)
RoleAccountant
Correspondence Address23 Twickenham Gardens
Greenford
Middlesex
UB6 0LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address230 Edgware Road
London
W2 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Application for striking-off (1 page)
10 April 2001New director appointed (2 pages)
4 April 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
22 August 2000Return made up to 23/05/00; full list of members (7 pages)
24 November 1999New secretary appointed (2 pages)
15 September 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
15 September 1999Return made up to 23/05/99; no change of members (4 pages)
24 September 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
24 September 1998Return made up to 23/05/98; full list of members (6 pages)
24 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
23 May 1997Incorporation (17 pages)