Company NameEURO Express Operations Limited
Company StatusDissolved
Company Number04692474
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date24 September 2008 (15 years, 7 months ago)
Previous NameAdam Garages (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameTafseer Ulhaq
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 24 September 2008)
RoleCompany Director
Correspondence Address29 Ferndale Crescent
Birmingham
West Midlands
B12 0HF
Secretary NameShakeila Tafseer
NationalityBritish
StatusClosed
Appointed22 April 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 24 September 2008)
RoleSecretary
Correspondence Address29 Ferndale Crescent
Birmingham
West Midlands
B12 0HF
Director NameShahzad Tafseer
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleDirector Retail
Country of ResidenceEngland
Correspondence Address29 Ferndale Crescent
Birmingham
West Midlands
B12 0HF
Secretary NameNabila Tafseer
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleRetail
Correspondence Address17 Fulham Road
Birmingham
West Midlands
B11 4QD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
24 June 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
7 December 2007Liquidators statement of receipts and payments (5 pages)
8 June 2007Liquidators statement of receipts and payments (5 pages)
21 December 2006Liquidators statement of receipts and payments (5 pages)
24 November 2005Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
15 June 2005Administrator's progress report (8 pages)
10 May 2005Statement of affairs (10 pages)
9 February 2005Statement of administrator's proposal (2 pages)
15 December 2004Appointment of an administrator (1 page)
7 December 2004Registered office changed on 07/12/04 from: c/o adam garages (uk) LTD bicester road aylesbury bucks HP19 8AL (1 page)
17 July 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
17 May 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
21 October 2003Ad 22/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2003Company name changed adam garages (uk) LTD\certificate issued on 05/08/03 (2 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003New director appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)