Company NameEuropals Travel And Trade Hub London Limited
Company StatusDissolved
Company Number05667343
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 4 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Rameshchandra Chunilal Sachdev
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleTour Operator
Country of ResidenceUnited KIngdom
Correspondence Address42 Reid Close
Hayes
Middlesex
UB3 2DD
Director NameClifford Mario Dacunha
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address40 Azalea Walk
Pinner
Middlesex
HA5 2EJ
Director NameRupa Sachdev
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleStudent
Correspondence Address42 Reid Close
Hayes
Middlesex
UB3 2DD
Secretary NameParveen Sharma
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Plum Garth
Brentford
Middlesex
TW8 9QB
Secretary NameRupa Sachdev
NationalityBritish
StatusResigned
Appointed24 February 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 2009)
RoleStudent
Correspondence Address42 Reid Close
Hayes
Middlesex
UB3 2DD

Location

Registered Address42 Reid Close
Hayes
Middlesex
UB3 2DD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,671
Cash£1,060
Current Liabilities£7,308

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2009Director appointed clifford mario dacunha (2 pages)
22 April 2009Appointment Terminated Secretary rupa sachdev (1 page)
22 April 2009Director's change of particulars / ramesh sachdev / 17/04/2009 (1 page)
22 April 2009Appointment terminated secretary rupa sachdev (1 page)
22 April 2009Director appointed clifford mario dacunha (2 pages)
22 April 2009Director's Change of Particulars / ramesh sachdev / 17/04/2009 / Forename was: ramesh, now: rameshchandra; Middle Name/s was: , now: chunilal; HouseName/Number was: , now: 42; Street was: 42 reid close, now: reid close (1 page)
14 January 2009Return made up to 05/01/09; full list of members (3 pages)
14 January 2009Return made up to 05/01/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 January 2008Return made up to 05/01/08; full list of members (2 pages)
30 January 2008Return made up to 05/01/08; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 February 2007Return made up to 05/01/07; full list of members (6 pages)
18 February 2007Return made up to 05/01/07; full list of members (6 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Resolutions
  • RES13 ‐ Dir sec appoint res 23/02/06
(2 pages)
15 March 2006Resolutions
  • RES13 ‐ Dir sec appoint res 23/02/06
(2 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006New director appointed (2 pages)
5 January 2006Incorporation (23 pages)