Company NameEuroinvent Ltd
Company StatusDissolved
Company Number04968359
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Palitha Asoka De Silva
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2003(1 day after company formation)
Appointment Duration7 years, 2 months (closed 01 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Portland Heights Batchworth Lane
Northwood
Middlesex
HA6 3HE
Secretary NameMrs Chandrani De Silva
NationalityBritish
StatusClosed
Appointed19 November 2003(1 day after company formation)
Appointment Duration7 years, 2 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address5 Portland Heights
Northwood
Middlesex
HA6 3HE
Director NameBCM Directors Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence AddressMariners House
24 Nelsons Gardens,Hedge End
Southampton
Hampshire
SO30 2NE
Secretary NameBCM Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence AddressMariners House
24 Nelsons Gardens, Hedge End
Southampton
Hants
SO30 2NE

Location

Registered Address5 Portland Heights
Northwood
Middlesex
HA6 3HE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
31 December 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
16 November 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (3 pages)
16 November 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (3 pages)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (3 pages)
11 October 2010Application to strike the company off the register (3 pages)
28 November 2009Annual return made up to 18 November 2009 with a full list of shareholders
Statement of capital on 2009-11-28
  • GBP 100
(4 pages)
28 November 2009Annual return made up to 18 November 2009 with a full list of shareholders
Statement of capital on 2009-11-28
  • GBP 100
(4 pages)
24 October 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
24 October 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
26 November 2008Return made up to 18/11/08; full list of members (3 pages)
26 November 2008Return made up to 18/11/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 November 2007Return made up to 18/11/07; full list of members (2 pages)
28 November 2007Return made up to 18/11/07; full list of members (2 pages)
22 December 2006Return made up to 18/11/06; full list of members (6 pages)
22 December 2006Return made up to 18/11/06; full list of members (6 pages)
27 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 December 2005Return made up to 18/11/05; full list of members (6 pages)
20 December 2005Return made up to 18/11/05; full list of members (6 pages)
9 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 December 2004Return made up to 18/11/04; full list of members (6 pages)
22 December 2004Return made up to 18/11/04; full list of members (6 pages)
13 September 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
13 September 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
28 November 2003Registered office changed on 28/11/03 from: 5 portland heights northwood HA6 3HE (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Registered office changed on 28/11/03 from: 5 portland heights northwood HA6 3HE (1 page)
28 November 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
18 November 2003Incorporation (15 pages)