Company NameEuropex GB Limited
Company StatusDissolved
Company Number04726790
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Ebrahim Essmaili Shad
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Fitzjames Avenue
London
W14 0RR
Secretary NameMs Nasrin Mahjouri
NationalityBritish
StatusClosed
Appointed16 August 2005(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 22 October 2013)
RoleCo Secretary
Correspondence Address43 Fitzjames Avenue
London
W14 0RR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Habibollah Salehi
Date of BirthApril 1951 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Kensington West
Blythe Road
London
W14 0JQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameShiva Salehi
NationalityIranian
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Kensington West
Blythe Road
London
W14 0JQ

Location

Registered Address43 Fitzjames Avenue
London
W14 0RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1E. Essmaili-shad
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013Application to strike the company off the register (3 pages)
2 July 2013Application to strike the company off the register (3 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
(4 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
(4 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
(4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
22 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page)
21 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
9 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
15 June 2010Total exemption full accounts made up to 31 March 2009 (21 pages)
15 June 2010Total exemption full accounts made up to 31 March 2009 (21 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Director's details changed for Ebrahim Essmaili Shad on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Ebrahim Essmaili Shad on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Ebrahim Essmaili Shad on 1 October 2009 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 June 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Secretary's Change of Particulars / nasrin shad / 31/12/2008 / Title was: , now: ms; Surname was: shad, now: mahjouri (1 page)
29 April 2009Secretary's change of particulars / nasrin shad / 31/12/2008 (1 page)
29 April 2009Return made up to 08/04/09; full list of members (3 pages)
29 April 2009Return made up to 08/04/09; full list of members (3 pages)
17 November 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
17 November 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
13 May 2008Return made up to 08/04/08; full list of members (3 pages)
13 May 2008Return made up to 08/04/08; full list of members (3 pages)
24 April 2007Return made up to 08/04/07; full list of members (2 pages)
24 April 2007Return made up to 08/04/07; full list of members (2 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
23 June 2006Return made up to 08/04/06; full list of members (2 pages)
23 June 2006Return made up to 08/04/06; full list of members (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
10 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
10 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
1 September 2005New secretary appointed (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (1 page)
1 September 2005Secretary resigned (1 page)
31 August 2005Return made up to 08/04/05; full list of members (2 pages)
31 August 2005Return made up to 08/04/05; full list of members (2 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
8 November 2004Accounts made up to 31 March 2004 (6 pages)
28 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2004Return made up to 08/04/04; full list of members (7 pages)
3 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
3 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
30 June 2003Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 June 2003Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003New secretary appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
8 April 2003Incorporation (18 pages)