Company NameEuropoint Manufacturing Ltd
DirectorThylat Ali
Company StatusActive
Company Number03409916
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameThylat Ali
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1997(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address3 Grangeway Gardens
Ilford
IG4 5HN
Secretary NameTimothy Christopher Liu
NationalityBritish
StatusCurrent
Appointed16 March 1998(7 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tobin Close
London
NW3 3DY
Secretary NameRehana Ali
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 High Road
South Woodford
London
E18 2QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitejustkitty.co.uk

Location

Registered Address340a Kilburn Lane
London
W9 3EF
RegionLondon
ConstituencyWestminster North
CountyGreater London
ParishQueen's Park
WardQueen's Park
Built Up AreaGreater London

Shareholders

50 at £1Thylat Ali
50.00%
Ordinary
50 at £1Timothy Christopher Liu
50.00%
Ordinary

Financials

Year2014
Net Worth-£101,391
Current Liabilities£138,368

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

7 September 1998Delivered on: 16 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit means the debt or debts which were then or thereafter owing to the company on the account or accounts with lloyds bank PLC streatham branch premier interest account number 7309299 together with all interest.
Outstanding

Filing History

19 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
1 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
9 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
15 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 December 2016Registered office address changed from 15 Goulston Street Aldgate London E1 7TP to Vincent House 99a Station Road Chingford London E4 7BU on 9 December 2016 (1 page)
9 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
9 December 2016Registered office address changed from 15 Goulston Street Aldgate London E1 7TP to Vincent House 99a Station Road Chingford London E4 7BU on 9 December 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
20 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
3 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 September 2010Director's details changed for Thylat Ali on 25 July 2010 (2 pages)
14 September 2010Director's details changed for Thylat Ali on 25 July 2010 (2 pages)
14 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
6 January 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
6 January 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
1 September 2008Return made up to 25/07/08; full list of members (3 pages)
1 September 2008Return made up to 25/07/08; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
2 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
19 September 2007Return made up to 25/07/07; full list of members (2 pages)
19 September 2007Return made up to 25/07/07; full list of members (2 pages)
27 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
27 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
23 August 2006Return made up to 25/07/06; full list of members (6 pages)
23 August 2006Return made up to 25/07/06; full list of members (6 pages)
26 January 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
26 January 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
18 August 2005Return made up to 25/07/05; full list of members (6 pages)
18 August 2005Return made up to 25/07/05; full list of members (6 pages)
7 December 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
7 December 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
20 August 2004Return made up to 25/07/04; full list of members (6 pages)
20 August 2004Return made up to 25/07/04; full list of members (6 pages)
13 January 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
13 January 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
4 August 2003Return made up to 25/07/03; full list of members (6 pages)
4 August 2003Return made up to 25/07/03; full list of members (6 pages)
24 January 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
24 January 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
7 August 2002Return made up to 25/07/02; full list of members (6 pages)
7 August 2002Return made up to 25/07/02; full list of members (6 pages)
12 October 2001Total exemption full accounts made up to 31 July 2001 (6 pages)
12 October 2001Total exemption full accounts made up to 31 July 2001 (6 pages)
23 July 2001Return made up to 25/07/01; full list of members (6 pages)
23 July 2001Return made up to 25/07/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 July 2000 (10 pages)
9 January 2001Full accounts made up to 31 July 2000 (10 pages)
20 July 2000Return made up to 25/07/00; full list of members (6 pages)
20 July 2000Return made up to 25/07/00; full list of members (6 pages)
8 May 2000Full accounts made up to 31 July 1999 (9 pages)
8 May 2000Full accounts made up to 31 July 1999 (9 pages)
7 March 2000Ad 25/02/00--------- £ si 49@1=49 £ ic 50/99 (2 pages)
7 March 2000Ad 25/02/00--------- £ si 49@1=49 £ ic 50/99 (2 pages)
15 November 1999Registered office changed on 15/11/99 from: 434 portland road edgbaston birmingham B17 8LT (1 page)
15 November 1999Registered office changed on 15/11/99 from: 434 portland road edgbaston birmingham B17 8LT (1 page)
3 September 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
3 September 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
13 August 1999Return made up to 25/07/99; no change of members (4 pages)
13 August 1999Return made up to 25/07/99; no change of members (4 pages)
16 September 1998Particulars of mortgage/charge (7 pages)
16 September 1998Particulars of mortgage/charge (7 pages)
8 September 1998Director's particulars changed (1 page)
8 September 1998Director's particulars changed (1 page)
21 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997Ad 25/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 1997Registered office changed on 07/10/97 from: portland place 434 portland road edgbaston birmingham B17 8LT (1 page)
7 October 1997New secretary appointed (2 pages)
7 October 1997Ad 25/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: portland place 434 portland road edgbaston birmingham B17 8LT (1 page)
7 October 1997New director appointed (2 pages)
25 July 1997Incorporation (12 pages)
25 July 1997Incorporation (12 pages)