Company NameEuro-India Exports Ltd.
Company StatusDissolved
Company Number04209722
CategoryPrivate Limited Company
Incorporation Date2 May 2001(23 years ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)
Previous NameManford Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jasbir Singh Bhamra
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 16 November 2004)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address127 Westbury Avenue
Southall
Middlesex
UB1 2XA
Director NameManish Kumar Kapoor
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed16 May 2001(2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 16 November 2004)
RoleExports
Correspondence Address20 Memorial Close
Heston
Hounslow
London
TW5 0LN
Secretary NameMr Jasbir Singh Bhamra
NationalityBritish
StatusClosed
Appointed16 May 2001(2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 16 November 2004)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address127 Westbury Avenue
Southall
Middlesex
UB1 2XA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 1 Concord Business Centre
Concord Road
London
W3 0TJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
18 June 2004Application for striking-off (1 page)
15 May 2003Return made up to 02/05/03; full list of members (7 pages)
2 July 2002Return made up to 02/05/02; full list of members (7 pages)
27 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
7 June 2001Company name changed manford services LIMITED\certificate issued on 07/06/01 (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Registered office changed on 04/06/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
4 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001Director resigned (1 page)