Company NameEuroworld Commodities Limited
Company StatusDissolved
Company Number03764774
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 12 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Rashmikant Prabhudas Kotecha
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Linden Close
Stanmore
Middlesex
HA7 3NW
Secretary NameMr Rashmikant Prabhudas Kotecha
NationalityBritish
StatusClosed
Appointed01 June 2003(4 years after company formation)
Appointment Duration14 years, 5 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Linden Close
Stanmore
Middlesex
HA7 3NW
Secretary NameJayendra Mathuradas Rajani
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleSecretary
Correspondence Address52 Holyrood Avenue
Harrow
Middlesex
HA2 8TP
Director NameMr Deepakkumar Narandas Shukla
Date of BirthJune 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed26 April 2002(2 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 March 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Grange Avenue
Stanmore
Middlesex
HA7 2HZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Deepakkumar N. Shukla
50.00%
Ordinary
1 at £1Rashmikant Prabhudas Kotecha
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,866
Cash£105
Current Liabilities£15,971

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017Application to strike the company off the register (2 pages)
15 August 2017Application to strike the company off the register (2 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 July 2016Termination of appointment of Deepakkumar Narandas Shukla as a director on 29 March 2016 (1 page)
16 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 2
(6 pages)
16 July 2016Termination of appointment of Deepakkumar Narandas Shukla as a director on 29 March 2016 (1 page)
16 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 2
(6 pages)
30 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 2
(5 pages)
18 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 2
(5 pages)
18 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 2
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Deepakkumar Narandas Shukla on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Deepakkumar Narandas Shukla on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Rashmikant Prabhudas Kotecha on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Rashmikant Prabhudas Kotecha on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Deepakkumar Narandas Shukla on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Rashmikant Prabhudas Kotecha on 5 May 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 July 2009Return made up to 05/05/09; full list of members (4 pages)
21 July 2009Return made up to 05/05/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 November 2008Return made up to 05/05/08; full list of members (4 pages)
17 November 2008Return made up to 05/05/07; full list of members (4 pages)
17 November 2008Return made up to 05/05/08; full list of members (4 pages)
17 November 2008Return made up to 05/05/07; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 November 2006Return made up to 05/05/06; full list of members (7 pages)
16 November 2006Return made up to 05/05/06; full list of members (7 pages)
15 August 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 September 2005Return made up to 05/05/05; full list of members (7 pages)
7 September 2005Return made up to 05/05/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004New secretary appointed (2 pages)
30 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 August 2003Return made up to 05/05/03; full list of members (8 pages)
13 August 2003Return made up to 05/05/03; full list of members (8 pages)
6 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
6 March 2003Return made up to 05/05/02; full list of members (7 pages)
6 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
6 March 2003Return made up to 05/05/02; full list of members (7 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
10 April 2002Return made up to 05/05/01; full list of members (6 pages)
10 April 2002Return made up to 05/05/01; full list of members (6 pages)
9 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
9 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
26 March 2002Registered office changed on 26/03/02 from: suite 7-8 trinity house heather park drive wembley middlesex HA0 1SU (1 page)
26 March 2002Registered office changed on 26/03/02 from: suite 7-8 trinity house heather park drive wembley middlesex HA0 1SU (1 page)
8 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
8 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
1 June 2000Return made up to 05/05/00; full list of members (6 pages)
1 June 2000Return made up to 05/05/00; full list of members (6 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New secretary appointed (2 pages)
22 May 1999Registered office changed on 22/05/99 from: 229 nether street london N3 1NT (1 page)
22 May 1999Registered office changed on 22/05/99 from: 229 nether street london N3 1NT (1 page)
22 May 1999New secretary appointed (2 pages)
22 May 1999New director appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
5 May 1999Incorporation (12 pages)
5 May 1999Incorporation (12 pages)