Company NameEURO Building Supplies Limited
Company StatusDissolved
Company Number04555248
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 7 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Vijay Mavji Kara
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(1 year, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sherwood Road
Hendon
London
NW4 1AE
Secretary NameMiss Tina Kara
NationalityBritish
StatusClosed
Appointed08 November 2004(2 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 21 May 2013)
RoleCompany Director
Correspondence Address3 Sherwood Road
London
Middlesex
NW4 1AE
Director NameMr Suresh Pisavadia
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleAccountant
Correspondence Address16 Bertram Road
London
NW4 3PN
Secretary NamePamela Rocque
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Letchford Terrace
Harrow Weald
Middlesex
HA3 6PB
Director NameMr Parimal Patel
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 06 October 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address208 Kenmore Avenue
Kenton
Harrow
Middlesex
HA3 8PS
Secretary NameSheela Gajparia
NationalityBritish
StatusResigned
Appointed16 October 2002(1 week, 2 days after company formation)
Appointment Duration2 years (resigned 08 November 2004)
RoleSecretary
Correspondence Address43 Crooked Usage
Finchley
N3 3EU

Location

Registered Address713a North Circular Road
London
NW2 7AX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Euros Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
28 January 2013Application to strike the company off the register (3 pages)
28 January 2013Application to strike the company off the register (3 pages)
30 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 2
(4 pages)
30 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 2
(4 pages)
30 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 2
(4 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
15 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
10 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Vijay Mavji Kara on 4 November 2009 (2 pages)
9 November 2009Director's details changed for Vijay Mavji Kara on 4 November 2009 (2 pages)
9 November 2009Director's details changed for Vijay Mavji Kara on 4 November 2009 (2 pages)
6 November 2009Secretary's details changed for Tina Kara on 28 August 2007 (2 pages)
6 November 2009Secretary's details changed for Tina Kara on 28 August 2007 (2 pages)
3 November 2008Return made up to 07/10/08; full list of members (3 pages)
3 November 2008Return made up to 07/10/08; full list of members (3 pages)
1 July 2008Accounts made up to 31 March 2008 (6 pages)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 February 2008Accounts made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
22 January 2008Return made up to 07/10/07; no change of members (6 pages)
22 January 2008Return made up to 07/10/07; no change of members (6 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 January 2007Accounts made up to 31 March 2006 (5 pages)
20 November 2006Return made up to 07/10/06; full list of members (7 pages)
20 November 2006Return made up to 07/10/06; full list of members (7 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: 63 dudden hill lane willesden NW10 1BD (1 page)
26 September 2006Registered office changed on 26/09/06 from: 63 dudden hill lane willesden NW10 1BD (1 page)
13 January 2006Accounts made up to 31 March 2005 (5 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 November 2005Return made up to 07/10/05; full list of members (7 pages)
15 November 2005Return made up to 07/10/05; full list of members (7 pages)
6 June 2005Registered office changed on 06/06/05 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX (1 page)
6 June 2005Registered office changed on 06/06/05 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
22 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 October 2004Return made up to 07/10/04; full list of members (7 pages)
3 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 September 2004Accounts made up to 31 March 2004 (6 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
19 January 2004Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2004Return made up to 07/10/03; full list of members (6 pages)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
25 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
25 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
7 October 2002Incorporation (18 pages)