Company NameEURO India Limited
Company StatusDissolved
Company Number03986978
CategoryPrivate Limited Company
Incorporation Date5 May 2000(24 years ago)
Dissolution Date20 October 2009 (14 years, 6 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 Surindar Nath Jamnadass
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(same day as company formation)
RoleConsultant
Correspondence Address2 Brighton Road
Banstead
Surrey
SM7 1BS
Secretary NameMr Rajiv Jamnadass
NationalityBritish
StatusClosed
Appointed05 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Bandon Rise
Wallington
Surrey
SM6 8PT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Brighton Road
Banstead
Surrey
SM7 1BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
30 June 2009Application for striking-off (1 page)
27 April 2009Return made up to 14/04/09; full list of members (3 pages)
4 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
18 April 2008Return made up to 14/04/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
20 April 2007Return made up to 14/04/07; full list of members (2 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
27 April 2006Return made up to 14/04/06; full list of members (2 pages)
14 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
18 May 2005Return made up to 14/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
12 May 2004Return made up to 14/04/04; full list of members (6 pages)
30 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
24 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2003Registered office changed on 16/04/03 from: 13 station road west oxted surrey RH8 9EH (1 page)
17 February 2003Accounts for a dormant company made up to 31 May 2001 (1 page)
17 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
10 May 2002Return made up to 14/04/02; full list of members (6 pages)
24 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
5 May 2000Incorporation (20 pages)