Company NameEuroinfotech Limited
Company StatusDissolved
Company Number05094643
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMajeed Hussain Syed
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address49 Selsdon Road
London
E13 9BY
Director NameMohamed Ajmal Shah
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed10 April 2005(1 year after company formation)
Appointment Duration3 years, 8 months (closed 09 December 2008)
RoleTrading
Correspondence Address79a Argyll Road
Preston
Lancashire
PR1 6JY
Director NameMr Mohamed Kaleemulla
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Wingate Road
Ilford
IG1 2JB
Director NamePrakash Thiagrajan
Date of BirthMay 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed05 May 2004(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2005)
RoleConsultant
Correspondence Address26 Grosvenor Walk
Worcester
Worcestershire
WR2 5BJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address12 Khartoum Road
Ilford
Essex
IG1 2NP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
13 February 2007Compulsory strike-off action has been discontinued (1 page)
25 August 2006Registered office changed on 25/08/06 from: no 29 suite b harley street london W1 9QR (1 page)
17 August 2006Return made up to 05/04/06; full list of members
  • 363(287) ‐ Registered office changed on 17/08/06
(6 pages)
17 January 2006First Gazette notice for compulsory strike-off (1 page)
11 January 2006Return made up to 05/04/05; full list of members (6 pages)
18 October 2005Director resigned (1 page)
16 June 2005New director appointed (1 page)
13 May 2005Director resigned (1 page)
9 May 2005Registered office changed on 09/05/05 from: 67 wingate road ilford IG1 2JB (1 page)
9 May 2005New director appointed (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Incorporation (16 pages)