Company NameEurochase Limited
Company StatusDissolved
Company Number03838036
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 7 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAli Can
Date of BirthMay 1969 (Born 55 years ago)
NationalityTurkish
StatusClosed
Appointed29 June 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 13 June 2006)
RoleManager
Correspondence Address67 Brian Road
Chadwell Heath
Romford
Essex
RM6 5BX
Secretary NameSerpil Can
NationalityBritish
StatusClosed
Appointed29 June 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 13 June 2006)
RoleCompany Director
Correspondence Address67 Brian Road
Chadwell Heath
Romford
Essex
RM6 5BX
Director NameHalil Siranli
Date of BirthNovember 1966 (Born 57 years ago)
NationalityTurkish
StatusResigned
Appointed10 April 2001(1 year, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 June 2001)
RoleSalesman
Correspondence Address39 Walsingham Road
London
E5 8NE
Secretary NameMr Adnan Aktepe
NationalityEnglish
StatusResigned
Appointed10 April 2001(1 year, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Arlington Road
London
N14 5AT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2000(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 June 2001)
Correspondence AddressInternational House 31 Church Road
Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed08 September 2000(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 June 2001)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address67 Brian Road
Chadwell Heath
Romford
Essex
RM6 5BX
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,502
Cash£2,501
Current Liabilities£25,643

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2004Return made up to 08/09/04; full list of members (6 pages)
28 June 2004Return made up to 08/09/03; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(6 pages)
12 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 October 2002Return made up to 08/09/02; full list of members (6 pages)
3 August 2002Director's particulars changed (1 page)
3 August 2002Registered office changed on 03/08/02 from: 21A station road chadwell heath romford essex RM6 4BE (1 page)
3 August 2002Secretary's particulars changed (1 page)
27 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 October 2001Registered office changed on 01/10/01 from: unit 16 alpha business centre 60 south grove road walthamstow london E17 7NX (1 page)
1 October 2001Return made up to 08/09/01; full list of members (6 pages)
20 August 2001Ad 03/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 39 walsingham road london E5 8NE (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
27 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
18 April 2001New secretary appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: international house 31 church road hendon london NW4 4EB (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Return made up to 08/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1999Incorporation (16 pages)