Company NameEuroquell Ltd
Company StatusDissolved
Company Number03766941
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 12 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Chunilal Shah
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address91 Preston Hill
Harrow
Middlesex
HA3 9SQ
Secretary NameMrs Sonia Majithia
NationalityBritish
StatusClosed
Appointed10 May 1999(same day as company formation)
RoleInterior Designer
Correspondence Address27 Holsworth Close
Harrow
Middlesex
HA2 6AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address91 Preston Hill
Harrow
Middlesex
HA3 9SQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£223
Cash£7,200
Current Liabilities£16,504

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
23 May 2002Application for striking-off (1 page)
5 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
11 July 2001Return made up to 10/05/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
24 May 2000Return made up to 10/05/00; full list of members (6 pages)
6 June 1999Ad 10/05/99--------- £ si 49@1=49 £ ic 1/50 (2 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999Registered office changed on 28/05/99 from: 39A leicester road salford manchester M7 4AS (1 page)