Company NameEURO International Publishing Limited
Company StatusDissolved
Company Number04085658
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameMr Karim Issa Mawji
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address58 Russell Court
Russell Hill Road
Purley
Surrey
CR8 2LB
Secretary NameMr Saseendren Mahadeva
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays Ridge Langley
South Croydon
Surrey
CR2 0AR
Director NameShahid Bilal Shaikh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleAccountant
Correspondence Address6 Hobart Court
Roxborough Avenue
Harrow
Middlesex
HA1 3DW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address9 Old Bond Street
London
W1X 3TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
19 November 2003Application for striking-off (1 page)
17 October 2003Return made up to 06/10/03; full list of members (6 pages)
14 August 2003Return made up to 06/10/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 November 2001Return made up to 06/10/01; full list of members (6 pages)
21 January 2001Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Ad 10/10/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Secretary resigned (1 page)
6 October 2000Incorporation (17 pages)