Company NameEurasia Supply & Services Limited
Company StatusDissolved
Company Number05412653
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years, 1 month ago)
Dissolution Date11 May 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRixon Ajwani
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleBusinessman
Correspondence Address43 Spencer Road
Isleworth
London
TW7 4BN
Director NameMr Girish Chandan Katira
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address43 Spencer Road
Isleworth
London
TW7 4BN
Secretary NameRixon Ajwani
NationalityIndian
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleBusinessman
Correspondence Address43 Spencer Road
Isleworth
London
TW7 4BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,839
Cash£15,990
Current Liabilities£28,800

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Return made up to 04/04/09; full list of members (4 pages)
9 June 2009Return made up to 04/04/09; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2009Return made up to 04/04/08; full list of members (4 pages)
7 January 2009Return made up to 04/04/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Return made up to 04/04/07; full list of members (7 pages)
27 July 2007Return made up to 04/04/07; full list of members (7 pages)
8 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
8 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 July 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/06
(7 pages)
18 July 2006Return made up to 04/04/06; full list of members (7 pages)
14 July 2006Ad 04/04/05-30/04/06 £ si 200@1=200 £ ic 1/201 (2 pages)
14 July 2006Ad 04/04/05-30/04/06 £ si 200@1=200 £ ic 1/201 (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005Director resigned (1 page)
4 April 2005Incorporation (16 pages)
4 April 2005Incorporation (16 pages)