Company NameEurobusiness Limited
Company StatusDissolved
Company Number03942791
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 1 month ago)
Dissolution Date23 November 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mukesh Haridas Andani
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(same day as company formation)
RoleAccountant
Correspondence Address15 Stopford Road
Plaiston
London
E13 0LY
Secretary NameMr Brian George Sheppard
NationalityBritish
StatusClosed
Appointed03 March 2000(same day as company formation)
RoleAccountant
Correspondence Address12 Quarry Rise
Tonbridge
Kent
TN9 2PQ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address27-35 Mortimer Street
London
W1N 8BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
15 April 2003Return made up to 03/03/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
15 May 2002Return made up to 03/03/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
19 March 2001Return made up to 03/03/01; full list of members (6 pages)
18 July 2000Registered office changed on 18/07/00 from: 14-16 great portland street london W1N 6BL (1 page)
5 May 2000Registered office changed on 05/05/00 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (3 pages)
3 March 2000Incorporation (12 pages)