Company NameEuroace Enterprises Ltd
Company StatusDissolved
Company Number03984151
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 11 months ago)
Dissolution Date11 December 2012 (11 years, 3 months ago)
Previous NameEuroacre Enterprises Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSandeep Gupta
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed20 September 2004(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address117342 Butlerova Street
Moscow
Moscow 117342
Russia
Secretary NameAjay Kumar Chakarvarty
NationalityBritish
StatusClosed
Appointed01 October 2009(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 11 December 2012)
RoleCompany Director
Correspondence Address117342 Butlerova Street
Moscow
117342
Russia
Director NameKunal Vyas
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Park Close
Harrow
Middlesex
HA3 6EX
Secretary NameShital Vyas
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 The Ridgeway
Stanmore
Middlesex
HA7 4BE
Director NameSameer Kapoor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed03 July 2000(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address17b Butlerova St
Moscow
Russia
Director NameSandeep Gupta
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2004)
RoleCompany Director
Correspondence AddressSt Butlereva House-17-B Room 226
Moscow 117342
Moscow
Director NameMr Krishna Kumar Rawal
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(4 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charterhouse Avenue
Wembley
Middlesex
HA0 3DH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameCLS Secretaries Ltd (Corporation)
StatusResigned
Appointed26 November 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2006)
Correspondence AddressDrake Chambers
Road Town
Tortola
British Virgin Islands
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2005(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 January 2006)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2006(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 January 2009)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

14.4k at £1Mr Sandeep Gupta
100.00%
Ordinary

Financials

Year2014
Net Worth£24,318
Cash£2,535
Current Liabilities£56,611

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
2 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 July 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 14,380
(4 pages)
20 July 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 14,380
(4 pages)
20 July 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 14,380
(4 pages)
6 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Sandeep Gupta on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Sandeep Gupta on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Sandeep Gupta on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 March 2010Appointment of Ajay Kumar Chakarvarty as a secretary (3 pages)
30 March 2010Appointment of Ajay Kumar Chakarvarty as a secretary (3 pages)
18 December 2009Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
18 December 2009Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
12 August 2009Return made up to 02/05/09; full list of members (3 pages)
12 August 2009Return made up to 02/05/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 June 2008Return made up to 02/05/08; full list of members (3 pages)
20 June 2008Return made up to 02/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 June 2007Return made up to 02/05/07; full list of members (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Secretary resigned (1 page)
25 May 2006Return made up to 02/05/06; full list of members (6 pages)
25 May 2006Return made up to 02/05/06; full list of members (6 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005New secretary appointed (2 pages)
13 July 2005Return made up to 02/05/05; full list of members (6 pages)
13 July 2005Return made up to 02/05/05; full list of members (6 pages)
10 July 2005Secretary resigned (1 page)
10 July 2005Secretary resigned (1 page)
9 June 2005Registered office changed on 09/06/05 from: office 1 09 12-16 clerkenwell road london EC1M 5PQ (1 page)
9 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 June 2005Registered office changed on 09/06/05 from: office 1 09 12-16 clerkenwell road london EC1M 5PQ (1 page)
9 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 December 2004Registered office changed on 13/12/04 from: 74A high street wanstead, london E11 2RJ (1 page)
13 December 2004Registered office changed on 13/12/04 from: 74A high street wanstead, london E11 2RJ (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
7 May 2004Return made up to 02/05/04; full list of members (6 pages)
7 May 2004Return made up to 02/05/04; full list of members (6 pages)
5 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
5 April 2004Accounts made up to 31 May 2003 (2 pages)
18 February 2004Return made up to 02/05/03; full list of members (6 pages)
18 February 2004Return made up to 02/05/03; full list of members (6 pages)
4 July 2003Ad 29/05/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2003Nc inc already adjusted 29/05/03 (1 page)
4 July 2003Nc inc already adjusted 29/05/03 (1 page)
4 July 2003Ad 29/05/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
19 February 2003Accounts made up to 31 May 2002 (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
24 April 2002Return made up to 02/05/02; full list of members (7 pages)
24 April 2002Return made up to 02/05/02; full list of members (7 pages)
14 February 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
14 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2002Accounts made up to 31 May 2001 (3 pages)
1 May 2001Return made up to 02/05/01; full list of members (6 pages)
1 May 2001Return made up to 02/05/01; full list of members (6 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
8 May 2000Company name changed euroacre enterprises LTD\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed euroacre enterprises LTD\certificate issued on 09/05/00 (2 pages)
2 May 2000Incorporation (12 pages)