Company NameEURO Training College Of Health, Sciences And Vocational Studies Limited
Company StatusDissolved
Company Number03803642
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameLamoriu Omotokunbo Ariyo Salau
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleLawyer
Correspondence Address4 Daniel Close
Chafford Hundred
Thurrock
RM16 6PR
Secretary NameSandra Gugulethu Mhlanga Salau
NationalityZimbabwean
StatusClosed
Appointed10 September 2004(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 05 June 2007)
RoleSecretary
Correspondence Address4 Daniel Close
Chafford Hundred
Grays
Essex
RM16 6PR
Director NameAdemola Ola Lateef Salau
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleChemist
Correspondence Address24 Edwy House
Kings Head Way
London
E9 5PJ
Secretary NameLamoriu Omotokunbo Ariyo Salau
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleLawyer
Correspondence Address4 Daniel Close
Chafford Hundred
Thurrock
RM16 6PR
Director NameSandra Gugulethu Mhlanga Salau
Date of BirthJune 1981 (Born 42 years ago)
NationalityZimbabwean
StatusResigned
Appointed10 September 2004(5 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 May 2005)
RoleSecretary
Correspondence Address4 Daniel Close
Chafford Hundred
Grays
Essex
RM16 6PR

Location

Registered Address177 Forest Lane Forest Gate
Newham
London
E7 9BB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London

Financials

Year2014
Turnover£73,499
Gross Profit£52,016
Net Worth£100
Cash£2,897
Current Liabilities£2,797

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
8 August 2006Voluntary strike-off action has been suspended (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
19 June 2006Application for striking-off (1 page)
10 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
23 August 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
17 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 October 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
7 October 2004Return made up to 08/07/04; full list of members (7 pages)
7 October 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: 95 ditchling road brighton business centre brighton east sussex BN1 4ST (2 pages)
19 March 2004Director resigned (1 page)
8 February 2004Registered office changed on 08/02/04 from: 95 ditchling road brighton BN1 4ST (1 page)
6 February 2004Return made up to 08/07/03; full list of members (7 pages)
4 October 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
22 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
26 July 2001Return made up to 08/07/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 July 2000 (10 pages)
5 September 2000Return made up to 08/07/00; full list of members (6 pages)
8 July 1999Incorporation (16 pages)