Company NameEurorock Trading Limited
Company StatusDissolved
Company Number05074119
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date1 December 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NamePravin Ratna Kara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(1 month after company formation)
Appointment Duration16 years, 7 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Hunters Grove
Harrow
Middlesex
HA3 9AQ
Secretary NamePayday Secrataries Limited (Corporation)
StatusClosed
Appointed31 March 2007(3 years after company formation)
Appointment Duration13 years, 8 months (closed 01 December 2020)
Correspondence Address110 Carlton Avenue East
Wembley
Middlesex
HA9 8LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteeurorock.co.uk
Telephone020 89522001
Telephone regionLondon

Location

Registered Address110 Carlton Avenue East
Wembley
HA9 8LY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Pravin Kumar Ratna Kara
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,083
Cash£12,276
Current Liabilities£23,911

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
12 February 2020Application to strike the company off the register (3 pages)
8 July 2019Amended total exemption full accounts made up to 30 June 2018 (8 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
30 May 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
16 April 2018Registered office address changed from Berkeley House Unit 1B 5th Floor 18-24 High Street Edgware Middlesex HA8 7RP to 110 Carlton Avenue East Wembley HA9 8LY on 16 April 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
14 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 April 2016Secretary's details changed for Payday Secrataries Limited on 6 April 2016 (1 page)
6 April 2016Secretary's details changed for Payday Secrataries Limited on 6 April 2016 (1 page)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
7 November 2014Registered office address changed from Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Berkeley House Unit 1B 5Th Floor 18-24 High Street Edgware Middlesex HA8 7RP on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Berkeley House Unit 1B 5Th Floor 18-24 High Street Edgware Middlesex HA8 7RP on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Berkeley House Unit 1B 5Th Floor 18-24 High Street Edgware Middlesex HA8 7RP on 7 November 2014 (1 page)
4 November 2014Registered office address changed from Premire House 112 Station Road Edgware Middlesex HA8 7BJ to Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Premire House 112 Station Road Edgware Middlesex HA8 7BJ to Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Premire House 112 Station Road Edgware Middlesex HA8 7BJ to Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP on 4 November 2014 (1 page)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Pravin Ratna Kara on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Pravin Ratna Kara on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Payday Bureau Limited on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Payday Bureau Limited on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Payday Bureau Limited on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Pravin Ratna Kara on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2009Return made up to 15/03/09; full list of members (3 pages)
23 March 2009Return made up to 15/03/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 May 2008Return made up to 15/03/08; full list of members (3 pages)
2 May 2008Return made up to 15/03/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007New secretary appointed (2 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007New secretary appointed (2 pages)
17 April 2007Registered office changed on 17/04/07 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page)
17 April 2007Registered office changed on 17/04/07 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page)
11 April 2007Registered office changed on 11/04/07 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page)
11 April 2007Registered office changed on 11/04/07 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page)
11 April 2007Registered office changed on 11/04/07 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page)
11 April 2007Registered office changed on 11/04/07 from: premier house, 112 station road edgware middlesex HA8 7BJ (1 page)
11 April 2007Registered office changed on 11/04/07 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page)
11 April 2007Registered office changed on 11/04/07 from: premier house, 112 station road edgware middlesex HA8 7BJ (1 page)
10 April 2007Registered office changed on 10/04/07 from: premier house, 112 station road edgware middlesex HA8 7BJ (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Registered office changed on 10/04/07 from: unit 12 brent house 214 kenton road harrow middlesex HA3 8BT (1 page)
10 April 2007Return made up to 15/03/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: premier house, 112 station road edgware middlesex HA8 7BJ (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Return made up to 15/03/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: unit 12 brent house 214 kenton road harrow middlesex HA3 8BT (1 page)
19 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
19 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
28 March 2006Return made up to 15/03/06; full list of members (6 pages)
28 March 2006Return made up to 15/03/06; full list of members (6 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 March 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2005Registered office changed on 03/03/05 from: unit 12 brent house 214 kenton road harrow middlesex HA3 8BT (1 page)
3 March 2005Registered office changed on 03/03/05 from: unit 12 brent house 214 kenton road harrow middlesex HA3 8BT (1 page)
3 March 2005Registered office changed on 03/03/05 from: unit 104 park royal business centre 19-21 park royal road london NW10 7LQ (1 page)
3 March 2005Registered office changed on 03/03/05 from: unit 104 park royal business centre 19-21 park royal road london NW10 7LQ (1 page)
26 January 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
26 January 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Registered office changed on 23/04/04 from: 788-790 finchley road london NW11 7TJ (1 page)
23 April 2004Registered office changed on 23/04/04 from: 788-790 finchley road london NW11 7TJ (1 page)
23 April 2004New director appointed (2 pages)
15 March 2004Incorporation (16 pages)
15 March 2004Incorporation (16 pages)