Company NameEURO Enterprise Inc Limited
Company StatusDissolved
Company Number04323317
CategoryPrivate Limited Company
Incorporation Date15 November 2001(22 years, 5 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMaryam Zand
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIranian
StatusClosed
Appointed09 November 2006(4 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (closed 03 April 2007)
RoleCo Director
Correspondence Address92a Fonthill Road
London
N4 3HT
Secretary NamePeyman Gholizadeh
NationalityIranian
StatusClosed
Appointed11 November 2006(4 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (closed 03 April 2007)
RoleCompany Director
Correspondence Address92a Fonthill Road
London
N4 3HT
Director NameReza Farajzadeh Shaker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(1 week, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 11 November 2006)
RoleTextiler
Correspondence Address3 Bowmar Lodge
70 Leicester Road
New Barnet
Hertfordshire
EN5 5DE
Director NameMohammad Oraee Yazdi
Date of BirthApril 1944 (Born 80 years ago)
NationalityIranian
StatusResigned
Appointed27 November 2001(1 week, 5 days after company formation)
Appointment Duration7 months, 1 week (resigned 08 July 2002)
RoleBusinessman
Correspondence Address64 Friern Watch Avenue
North Finchley
London
N12 9NU
Secretary NameReza Farajzadeh Shaker
NationalityBritish
StatusResigned
Appointed27 November 2001(1 week, 5 days after company formation)
Appointment Duration7 months, 1 week (resigned 08 July 2002)
RoleTextiler
Correspondence Address3 Bowmar Lodge
70 Leicester Road
New Barnet
Hertfordshire
EN5 5DE
Secretary NameShishehgarzadeh Sheida
NationalityIranian
StatusResigned
Appointed08 July 2002(7 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 August 2002)
RoleSecretary
Correspondence Address3 Bowmar Lodge
70 Leicester Road
New Barnet
Hertfordshire
EN5 5DE
Director NameHussain Salimian
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2002(9 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 February 2003)
RoleCompany Director
Correspondence Address57 Alexandra Road
London
NW4 2RX
Secretary NameHussain Salimian
NationalityBritish
StatusResigned
Appointed26 August 2002(9 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 February 2003)
RoleCompany Director
Correspondence Address57 Alexandra Road
London
NW4 2RX
Secretary NameAli Zolrahmi
NationalityIranian
StatusResigned
Appointed11 February 2003(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 04 March 2004)
RoleCompany Director
Correspondence Address57 Ermine Road
Enfield
Middlesex
EN1 1DD
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameGoldenera Management Ltd (Corporation)
StatusResigned
Appointed04 March 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 2006)
Correspondence Address8b Accommodation Road
Golders Green
London
NW11 8ED

Location

Registered Address92a Fonthill Road
Fonthill Road
London
N4 3HT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2007New director appointed (1 page)
21 December 2006Registered office changed on 21/12/06 from: 8B accommodation road golders green london NW11 8ED (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (1 page)
21 December 2006Director resigned (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
9 November 2006Application for striking-off (1 page)
2 June 2006Return made up to 15/11/05; full list of members (2 pages)
10 October 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
10 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
3 December 2004Return made up to 15/11/04; full list of members (6 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004Registered office changed on 13/03/04 from: 8B accommodation road golders green london NW11 8ED (1 page)
11 March 2004Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
6 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
4 March 2003Particulars of mortgage/charge (3 pages)
19 February 2003New secretary appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
17 February 2003Return made up to 15/11/02; full list of members (7 pages)
22 October 2002New secretary appointed;new director appointed (1 page)
10 October 2002Secretary resigned (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 2ND floor 92A fonthill road london N4 3HT (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002Director resigned (1 page)
5 February 2002New secretary appointed;new director appointed (2 pages)
5 February 2002Registered office changed on 05/02/02 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
5 February 2002New director appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Director resigned (1 page)