Company NameEuro-Asia International Limited
DirectorHardeep Singh
Company StatusActive
Company Number04353997
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Hardeep Singh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorman House 65-67 Wembley Hill Road
Wembley
Harrow
Middlesex
HA9 8DP
Secretary NameMrs Anita Singh
NationalityBritish
StatusCurrent
Appointed16 January 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorman House 65-67 Wembley Hill Road
Wembley
Harrow
Middlesex
HA9 8DP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Euro Asia Exports LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£55
Current Liabilities£55

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due30 January 2017 (overdue)

Charges

6 November 2006Delivered on: 8 November 2006
Persons entitled: American Express Bank Limited

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company,all stocks,shares,securities,metal,any credit balance. See the mortgage charge document for full details.
Outstanding
27 March 2006Delivered on: 1 April 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
27 March 2006Delivered on: 1 April 2006
Persons entitled: Barclays Bank PLC

Classification: Assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights and all money now or in the future due or owing to the company under any contracts in respect of any breach of any contract under any policy of insurance in respect of bank funded goods any contract of carriage or storage (the receivables). See the mortgage charge document for full details.
Outstanding
6 February 2006Delivered on: 10 February 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned assets being right, title, benefit and interest in the assigned contracts including receivables and all rights and remedies. See the mortgage charge document for full details.
Outstanding
6 February 2006Delivered on: 10 February 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all monies from time to time held to the credit of mortgagor by the bank on any current, deposit or other account or accounts (the deposit monies). See the mortgage charge document for full details.
Outstanding
23 May 2003Delivered on: 10 June 2003
Persons entitled: Absa Bank Limited

Classification: Charge over goods and proceeds
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all or any goods from time to time purchased or agreed to be purchased by the company financed directly or indirectly by a utilisation made or to be made by the company from the bank and all or any proceeds of sale or otherwise of the goods and all rights and benefits arising therefrom. See the mortgage charge document for full details.
Outstanding
23 May 2003Delivered on: 10 June 2003
Persons entitled: Absa Bank Limited

Classification: A general charge of receivables and contract rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over the company's right title benefits and interest in and to all moneys payable now or in the future to or for the account of the company arising out of or as a result of or pursuant to:- (I) each present and future contract (ii) each present and future letter of indemnity guarantee or other assurance against financial loss issued in favour of or for the account of the company by or on behalf of the seller. See the mortgage charge document for full details.
Outstanding
22 October 2002Delivered on: 8 November 2002
Persons entitled: Societe Generale

Classification: General letter of charge & pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods or produce delivered into the possession of the bank all documents relating to the pledged goods and the proceeds of sale thereof.
Outstanding
8 May 2008Delivered on: 12 May 2008
Persons entitled: American Express Bank LTD

Classification: Private bank security terms
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All credit balances see image for full details.
Outstanding
17 July 2002Delivered on: 31 July 2002
Persons entitled: American Express Bank LTD

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys whatsoever which the bank may at any time hold for the account of the company in either case whether on current or deposit account and whether in sterling or in any other currency or in any sub-unit of any currency all commodities stocks shares securities metal and other property and evidence of title to property. See the mortgage charge document for full details.
Outstanding

Filing History

7 December 2016Restoration by order of the court (3 pages)
7 December 2016Restoration by order of the court (3 pages)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015Voluntary strike-off action has been suspended (1 page)
14 August 2015Voluntary strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 January 2015Voluntary strike-off action has been suspended (1 page)
22 January 2015Voluntary strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2014Voluntary strike-off action has been suspended (1 page)
14 May 2014Voluntary strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
24 April 2014Application to strike the company off the register (2 pages)
24 April 2014Application to strike the company off the register (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
(4 pages)
4 April 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
(4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
21 March 2012Director's details changed for Mr Hardeep Singh on 16 January 2012 (2 pages)
21 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Mr Hardeep Singh on 16 January 2012 (2 pages)
21 March 2012Secretary's details changed for Mrs Anita Singh on 16 January 2012 (2 pages)
21 March 2012Secretary's details changed for Mrs Anita Singh on 16 January 2012 (2 pages)
21 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
11 March 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 11 March 2011 (1 page)
11 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
11 March 2011Director's details changed for Mr Hardeep Singh on 1 December 2010 (2 pages)
11 March 2011Director's details changed for Mr Hardeep Singh on 1 December 2010 (2 pages)
11 March 2011Director's details changed for Mr Hardeep Singh on 1 December 2010 (2 pages)
11 March 2011Secretary's details changed for Mrs Anita Singh on 1 December 2010 (2 pages)
11 March 2011Secretary's details changed for Mrs Anita Singh on 1 December 2010 (2 pages)
11 March 2011Secretary's details changed for Mrs Anita Singh on 1 December 2010 (2 pages)
10 January 2011Accounts for a medium company made up to 31 March 2010 (15 pages)
10 January 2011Accounts for a medium company made up to 31 March 2010 (15 pages)
24 August 2010Secretary's details changed for Mrs Anita Singh on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Mrs Anita Singh on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Mrs Anita Singh on 1 October 2009 (2 pages)
6 April 2010Full accounts made up to 31 March 2009 (13 pages)
6 April 2010Full accounts made up to 31 March 2009 (13 pages)
2 March 2009Return made up to 16/01/09; full list of members (7 pages)
2 March 2009Return made up to 16/01/09; full list of members (7 pages)
3 September 2008Full accounts made up to 31 March 2008 (14 pages)
3 September 2008Full accounts made up to 31 March 2008 (14 pages)
6 August 2008Return made up to 16/01/08; no change of members (6 pages)
6 August 2008Return made up to 16/01/08; no change of members (6 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
17 December 2007Full accounts made up to 31 March 2007 (16 pages)
17 December 2007Full accounts made up to 31 March 2007 (16 pages)
14 February 2007Return made up to 16/01/07; full list of members (6 pages)
14 February 2007Return made up to 16/01/07; full list of members (6 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
29 August 2006Full accounts made up to 31 March 2006 (16 pages)
29 August 2006Full accounts made up to 31 March 2006 (16 pages)
1 April 2006Particulars of mortgage/charge (5 pages)
1 April 2006Particulars of mortgage/charge (6 pages)
1 April 2006Particulars of mortgage/charge (6 pages)
1 April 2006Particulars of mortgage/charge (5 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (5 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (5 pages)
23 January 2006Return made up to 16/01/06; no change of members (6 pages)
23 January 2006Return made up to 16/01/06; no change of members (6 pages)
11 January 2006Full accounts made up to 31 March 2005 (15 pages)
11 January 2006Full accounts made up to 31 March 2005 (15 pages)
24 January 2005Full accounts made up to 31 March 2004 (14 pages)
24 January 2005Full accounts made up to 31 March 2004 (14 pages)
18 January 2005Return made up to 16/01/05; no change of members (6 pages)
18 January 2005Return made up to 16/01/05; no change of members (6 pages)
26 August 2004Return made up to 16/01/04; full list of members (6 pages)
26 August 2004Return made up to 16/01/04; full list of members (6 pages)
29 January 2004Full accounts made up to 31 March 2003 (15 pages)
29 January 2004Full accounts made up to 31 March 2003 (15 pages)
10 June 2003Particulars of mortgage/charge (7 pages)
10 June 2003Particulars of mortgage/charge (5 pages)
10 June 2003Particulars of mortgage/charge (7 pages)
10 June 2003Particulars of mortgage/charge (5 pages)
27 March 2003Return made up to 16/01/03; full list of members (6 pages)
27 March 2003Return made up to 16/01/03; full list of members (6 pages)
7 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
7 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 February 2002Registered office changed on 14/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
16 January 2002Incorporation (31 pages)
16 January 2002Incorporation (31 pages)