Company NameGoldeuro Limited
Company StatusDissolved
Company Number04030029
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 10 months ago)
Dissolution Date8 March 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Balvinder Singh Bassi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 08 March 2005)
RoleSalesman
Country of ResidenceEngland
Correspondence Address46 Alloa Road
Ilford
Essex
IG3 9SP
Secretary NameI Q Secretaries Limited (Corporation)
StatusClosed
Appointed10 October 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 08 March 2005)
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR
Director NameGanesh Paliyath
Date of BirthApril 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleBusiness
Correspondence AddressMadappad House
Perumpaoappa
Malappuram
Kerala
India
Director NameRanjan Roy
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleBusiness
Correspondence Address103 Udaypur 2nd Lane, Nimita
Belgharia
Calcutta
India
Secretary NameGanesh Paliyath
NationalityIndian
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleBusiness
Correspondence AddressMadappad House
Perumpaoappa
Malappuram
Kerala
India
Director NameTahir Zubair
Date of BirthDecember 1961 (Born 62 years ago)
NationalityPakistani
StatusResigned
Appointed14 November 2000(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 March 2001)
RoleSales Executive
Correspondence Address9a Station Parade
Ealing Road
Northolt
Middlesex
UB5 5HR
Director NameMr Chimenlal Gokeldas Lodhia
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(8 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 2002)
RoleJeweller
Country of ResidenceEngland
Correspondence Address30 Waldeck Road
London
W4
Secretary NameNitesh Shah
NationalityBritish
StatusResigned
Appointed21 March 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressSeafields
50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Director NameKanaiya Jhatakia
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed27 March 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2004)
RoleJeweller
Correspondence Address304 Goldland
3rd Floor Deira
Dubai
34
UAE

Location

Registered Address4 Queens Mews
Buckhurst Hill
Essex
IG9 5AZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
14 October 2004Application for striking-off (1 page)
11 October 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
17 February 2004Registered office changed on 17/02/04 from: 4 queens mews buckhurst hill essex IG9 5AZ (1 page)
3 December 2003Registered office changed on 03/12/03 from: 428 - 432 ley street ilford essex IG2 7BS (1 page)
17 October 2003Total exemption full accounts made up to 30 November 2001 (9 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003New secretary appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: 50 bullescroft road edgware middlesex HA8 8RW (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Return made up to 10/07/03; full list of members (7 pages)
9 May 2002Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
29 April 2002New director appointed (2 pages)
4 April 2002Return made up to 10/07/01; full list of members (6 pages)
26 March 2002Compulsory strike-off action has been discontinued (1 page)
26 March 2002Registered office changed on 26/03/02 from: 19 rokesby place wembley middlesex HA0 2HN (1 page)
26 March 2002Secretary resigned (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New secretary appointed (1 page)
29 January 2002First Gazette notice for compulsory strike-off (1 page)
12 April 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
6 December 2000New director appointed (2 pages)
10 July 2000Incorporation (14 pages)