Company NameEURO Gsm (UK) Limited
Company StatusDissolved
Company Number03857539
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 6 months ago)
Dissolution Date5 March 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Tariq Butt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(2 years, 4 months after company formation)
Appointment Duration11 years (closed 05 March 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Road, Bedfont
Bedfont
Middx
TW14 8RW
Director NameMr Tariq Butt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Road, Bedfont
Bedfont
Middx
TW14 8RW
Secretary NameAsma Shelina Butt
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address45 Lela Avenue
Hounslow
Middlesex
TW4 7RU
Director NameNasir Ahmed
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(1 year, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 February 2002)
RoleBusinessman
Correspondence Address22 Risborough Road
Maidenhead
Berkshire
SL6 7BJ
Secretary NameAlex Ravinder Singh
NationalityBritish
StatusResigned
Appointed14 September 2001(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 February 2002)
RoleBusinessman
Correspondence Address111 Hatters Lane
High Wycombe
Buckinghamshire
HP13 7NH
Secretary NameSohail Butt
NationalityBritish
StatusResigned
Appointed08 February 2002(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 May 2002)
RoleCompany Director
Correspondence Address182 Kingston Road
Staines
Middlesex
TW18 1PE
Secretary NameAsma Shelina Butt
NationalityBritish
StatusResigned
Appointed19 May 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 2004)
RoleCompany Director
Correspondence Address13 Swanscombe Road
London
W4 2HG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameAVON Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2001(1 year, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 September 2001)
Correspondence Address224 Great West Road
Hounslow
Middlesex
TW5 9AW

Location

Registered AddressCenturion House
London Road
Staines
Middlesex
TW18 4AX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Mr Tariq Butt
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,642
Cash£1,304,263
Current Liabilities£1,380,014

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
23 June 2011Compulsory strike-off action has been suspended (1 page)
23 June 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 2
(3 pages)
13 December 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 2
(3 pages)
6 October 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2009Director's details changed for Tariq Butt on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Tariq Butt on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Tariq Butt on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
16 June 2009Return made up to 12/10/08; full list of members (3 pages)
16 June 2009Return made up to 12/10/08; full list of members (3 pages)
10 June 2009Return made up to 12/10/07; full list of members (3 pages)
10 June 2009Return made up to 12/10/07; full list of members (3 pages)
9 June 2009Return made up to 12/10/06; full list of members (3 pages)
9 June 2009Return made up to 12/10/06; full list of members (3 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
11 April 2006Return made up to 12/10/05; full list of members (7 pages)
11 April 2006Return made up to 12/10/05; full list of members (7 pages)
22 February 2005Return made up to 12/10/04; full list of members (7 pages)
22 February 2005Return made up to 12/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(7 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
19 December 2003Return made up to 12/10/03; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
19 December 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
19 December 2003Return made up to 12/10/03; full list of members (6 pages)
13 March 2003Registered office changed on 13/03/03 from: york house suite 7B & 7C 347-353A station road harrow middlesex HA1 1LN (1 page)
13 March 2003Registered office changed on 13/03/03 from: york house suite 7B & 7C 347-353A station road harrow middlesex HA1 1LN (1 page)
5 December 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 December 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2002Return made up to 12/10/02; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002New secretary appointed (1 page)
26 June 2002New secretary appointed (1 page)
5 May 2002New secretary appointed (2 pages)
5 May 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Return made up to 12/10/01; full list of members (6 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Return made up to 12/10/01; full list of members (6 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001New director appointed (2 pages)
27 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
27 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
6 November 2000Return made up to 12/10/00; full list of members (6 pages)
6 November 2000Return made up to 12/10/00; full list of members (6 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999Registered office changed on 21/10/99 from: 229 nether street london N3 1NT (1 page)
21 October 1999Registered office changed on 21/10/99 from: 229 nether street london N3 1NT (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
12 October 1999Incorporation (12 pages)