Company NameEURO Industry Limited
Company StatusDissolved
Company Number04055563
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSolomon Adegun
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(7 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Crondall Court
Crondall Street
London
N1 6JN
Secretary NameFelix Adejumo
NationalityNigerian
StatusClosed
Appointed23 March 2001(7 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 03 September 2013)
RoleSecretary
Correspondence Address11 Maydeb Court
Whalebone Lane South
Romford
Essex
RM6 6HR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address22,Sydenham Road
London
SE26 5QW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 November 2012Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 November 2012Compulsory strike-off action has been suspended (1 page)
6 November 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010Director's details changed for Solomon Adegun on 18 August 2010 (2 pages)
14 December 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 1
(4 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010Director's details changed for Solomon Adegun on 18 August 2010 (2 pages)
14 December 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 1
(4 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 August 2008 (3 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2007 (3 pages)
17 February 2010Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2007 (3 pages)
17 February 2010Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
12 December 2008Return made up to 18/08/08; full list of members (3 pages)
12 December 2008Return made up to 18/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 30 August 2005 (3 pages)
29 August 2006Total exemption small company accounts made up to 30 August 2005 (3 pages)
21 August 2006Return made up to 18/08/06; full list of members (2 pages)
21 August 2006Return made up to 18/08/06; full list of members (2 pages)
13 June 2006Return made up to 18/08/05; full list of members (2 pages)
13 June 2006Return made up to 18/08/05; full list of members (2 pages)
20 March 2006Registered office changed on 20/03/06 from: 10 berne road thornton heath london CR7 7BG (1 page)
20 March 2006Registered office changed on 20/03/06 from: 10 berne road thornton heath london CR7 7BG (1 page)
7 July 2005Total exemption small company accounts made up to 30 August 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 30 August 2004 (4 pages)
9 September 2004Return made up to 18/08/04; full list of members (6 pages)
9 September 2004Return made up to 18/08/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 30 August 2003 (3 pages)
5 July 2004Total exemption small company accounts made up to 30 August 2003 (3 pages)
28 September 2003Total exemption small company accounts made up to 30 August 2002 (3 pages)
28 September 2003Total exemption small company accounts made up to 30 August 2002 (3 pages)
14 August 2003Registered office changed on 14/08/03 from: 173 crondall court crondall street london N1 6JN (1 page)
14 August 2003Registered office changed on 14/08/03 from: 173 crondall court crondall street london N1 6JN (1 page)
13 August 2003Return made up to 18/08/03; full list of members (6 pages)
13 August 2003Return made up to 18/08/03; full list of members (6 pages)
27 August 2002Return made up to 18/08/02; no change of members (6 pages)
27 August 2002Return made up to 18/08/02; no change of members (6 pages)
27 May 2002Return made up to 18/08/01; full list of members (6 pages)
27 May 2002Return made up to 18/08/01; full list of members (6 pages)
15 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
15 May 2002Accounts made up to 31 August 2001 (2 pages)
26 March 2002Compulsory strike-off action has been discontinued (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
26 March 2002Compulsory strike-off action has been discontinued (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
25 March 2002Registered office changed on 25/03/02 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
25 March 2002Registered office changed on 25/03/02 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 August 2000Incorporation (10 pages)
18 August 2000Incorporation (10 pages)