Company NameEURO Ingredients Company Limited
Company StatusDissolved
Company Number03634157
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 8 months ago)
Dissolution Date7 March 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jaswinder Singh Sandhu
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2016(18 years after company formation)
Appointment Duration5 months, 3 weeks (closed 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanton House 53-55 Uxbridge Road
London
W5 5SA
Director NameMrs Bhupinder Kaur Sandhu
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address22 Hamilton Road
Harrow
Middlesex
HA1 1SX
Director NameMr Jaswinder Singh Sandhu
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address22 Hamilton Road
Harrow
Middlesex
HA1 1SX
Secretary NameMrs Bhupinder Kaur Sandhu
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address22 Hamilton Road
Harrow
Middlesex
HA1 1SX
Director NameMr Manohar Singh Sandhu
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(5 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2012)
RoleBaker
Country of ResidenceEngland
Correspondence Address22 Hamilton Road
Harrow
Middlesex
HA1 1SX
Director NameMr Sean Carey
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(12 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSanton House 53-55 Uxbridge Road
London
W5 5SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 88949966
Telephone regionLondon

Location

Registered AddressSanton House
53-55 Uxbridge Road
London
W5 5SA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1B & P Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£160,760
Cash£1,297
Current Liabilities£196,365

Accounts

Latest Accounts5 April 2015 (9 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End05 April

Charges

1 June 2012Delivered on: 9 June 2012
Persons entitled: B&P Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land at 24 wadsworth road perivale greenford middlesex t/no.MX477071 floating security all movable plant machinery furniture and equipment see image for full details.
Outstanding
20 March 2007Delivered on: 24 March 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 July 2006Delivered on: 27 July 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 October 2002Delivered on: 7 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 wadsworth road perivale middlesex UB6 7JD title number MX477071.
Outstanding

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
9 December 2016Application to strike the company off the register (3 pages)
9 December 2016Application to strike the company off the register (3 pages)
15 September 2016Appointment of Mr Jaswinder Singh Sandhu as a director on 15 September 2016 (2 pages)
15 September 2016Appointment of Mr Jaswinder Singh Sandhu as a director on 15 September 2016 (2 pages)
15 September 2016Termination of appointment of Sean Carey as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Sean Carey as a director on 15 September 2016 (1 page)
29 December 2015Micro company accounts made up to 5 April 2015 (3 pages)
29 December 2015Micro company accounts made up to 5 April 2015 (3 pages)
9 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
28 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
20 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
22 October 2013Director's details changed for Mr Sean Carey on 4 February 2013 (2 pages)
22 October 2013Director's details changed for Mr Sean Carey on 4 February 2013 (2 pages)
22 October 2013Director's details changed for Mr Sean Carey on 4 February 2013 (2 pages)
22 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
23 July 2013Previous accounting period extended from 30 November 2012 to 5 April 2013 (1 page)
23 July 2013Previous accounting period extended from 30 November 2012 to 5 April 2013 (1 page)
23 July 2013Previous accounting period extended from 30 November 2012 to 5 April 2013 (1 page)
3 July 2013Registered office address changed from Third Floor Saunders House 52-53 the Mall Ealing London W5 3TA England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Third Floor Saunders House 52-53 the Mall Ealing London W5 3TA England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Third Floor Saunders House 52-53 the Mall Ealing London W5 3TA England on 3 July 2013 (1 page)
30 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
30 October 2012Registered office address changed from 24 Wadsworth Road Perivale Greenford Middlesex UB6 7JD England on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 24 Wadsworth Road Perivale Greenford Middlesex UB6 7JD England on 30 October 2012 (1 page)
29 October 2012Termination of appointment of Manohar Sandhu as a director (1 page)
29 October 2012Termination of appointment of Bhupinder Sandhu as a secretary (1 page)
29 October 2012Termination of appointment of Bhupinder Sandhu as a director (1 page)
29 October 2012Termination of appointment of Bhupinder Sandhu as a secretary (1 page)
29 October 2012Termination of appointment of Jaswinder Sandhu as a director (1 page)
29 October 2012Termination of appointment of Manohar Sandhu as a director (1 page)
29 October 2012Termination of appointment of Jaswinder Sandhu as a director (1 page)
29 October 2012Termination of appointment of Bhupinder Sandhu as a director (1 page)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 October 2011Director's details changed for Manohar Singh Sandhu on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Manohar Singh Sandhu on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Bhupinder Kaur Sandhu on 14 October 2011 (2 pages)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
14 October 2011Director's details changed for Bhupinder Kaur Sandhu on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Jaswinder Singh Sandhu on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Jaswinder Singh Sandhu on 14 October 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 June 2011Registered office address changed from 1276-1278 Greenford Road Greenford Middlesex UB6 0HH on 15 June 2011 (1 page)
15 June 2011Appointment of Mr Sean Carey as a director (2 pages)
15 June 2011Appointment of Mr Sean Carey as a director (2 pages)
15 June 2011Registered office address changed from 1276-1278 Greenford Road Greenford Middlesex UB6 0HH on 15 June 2011 (1 page)
27 October 2010Current accounting period extended from 30 September 2010 to 30 November 2010 (1 page)
27 October 2010Current accounting period extended from 30 September 2010 to 30 November 2010 (1 page)
19 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 October 2008Return made up to 17/09/08; full list of members (4 pages)
24 October 2008Return made up to 17/09/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 October 2007Return made up to 17/09/07; full list of members (2 pages)
30 October 2007Return made up to 17/09/07; full list of members (2 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 March 2007Particulars of mortgage/charge (9 pages)
24 March 2007Particulars of mortgage/charge (9 pages)
13 October 2006Return made up to 17/09/06; full list of members (7 pages)
13 October 2006Return made up to 17/09/06; full list of members (7 pages)
27 July 2006Particulars of mortgage/charge (9 pages)
27 July 2006Particulars of mortgage/charge (9 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 October 2005Return made up to 17/09/05; full list of members (7 pages)
6 October 2005Return made up to 17/09/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 September 2004Return made up to 17/09/04; full list of members (7 pages)
23 September 2004Return made up to 17/09/04; full list of members (7 pages)
31 March 2004Registered office changed on 31/03/04 from: 24 wadsworth road perivale greenford middlesex UB6 7JD (1 page)
31 March 2004Registered office changed on 31/03/04 from: 24 wadsworth road perivale greenford middlesex UB6 7JD (1 page)
31 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
19 November 2003Return made up to 17/09/03; full list of members (7 pages)
19 November 2003Return made up to 17/09/03; full list of members (7 pages)
5 August 2003Partial exemption accounts made up to 30 September 2002 (7 pages)
5 August 2003Partial exemption accounts made up to 30 September 2002 (7 pages)
20 February 2003Registered office changed on 20/02/03 from: 293 northfield avenue ealing middlesex W5 4XB (1 page)
20 February 2003Registered office changed on 20/02/03 from: 293 northfield avenue ealing middlesex W5 4XB (1 page)
16 November 2002Return made up to 17/09/02; full list of members (7 pages)
16 November 2002Return made up to 17/09/02; full list of members (7 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
30 October 2002Registered office changed on 30/10/02 from: 53 broadway west ealing london W13 9BP (1 page)
30 October 2002Registered office changed on 30/10/02 from: 53 broadway west ealing london W13 9BP (1 page)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 October 2001Return made up to 17/09/01; full list of members (6 pages)
1 October 2001Return made up to 17/09/01; full list of members (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 September 2000Return made up to 17/09/00; full list of members (5 pages)
11 September 2000Return made up to 17/09/00; full list of members (5 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 November 1999Return made up to 17/09/99; full list of members (6 pages)
4 November 1999Return made up to 17/09/99; full list of members (6 pages)
25 November 1998Registered office changed on 25/11/98 from: 1ST floor thor house 349 uxbridge road southall middlesex UB1 3DR (1 page)
25 November 1998Registered office changed on 25/11/98 from: 1ST floor thor house 349 uxbridge road southall middlesex UB1 3DR (1 page)
19 October 1998Ad 17/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1998Ad 17/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
17 September 1998Incorporation (17 pages)
17 September 1998Incorporation (17 pages)