Company NameEURO Pharma (INT) Ltd
Company StatusDissolved
Company Number06856803
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Arvind Kumar Sahni
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Station Road
Harrow
Middlesex
HA2 7SW
Secretary NameSCF Secretary Limited (Corporation)
StatusResigned
Appointed24 March 2009(same day as company formation)
Correspondence AddressFields House Old Field Road
Bocam Park
Pencoed
Bridgend
CF35 5LJ
Wales

Location

Registered Address85 Station Road
Harrow
Middlesex
HA2 7SW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
24 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 May 2012Registered office address changed from C/O Mr. A. Sahni 69 Headstone Road Harrow Middlesex HA1 1PQ England on 17 May 2012 (1 page)
17 May 2012Registered office address changed from C/O Mr. A. Sahni 69 Headstone Road Harrow Middlesex HA1 1PQ England on 17 May 2012 (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(3 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(3 pages)
23 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Arvind Kumar Sahni on 22 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Arvind Kumar Sahni on 22 March 2010 (2 pages)
23 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 April 2010Termination of appointment of Scf Secretary Limited as a secretary (1 page)
23 April 2010Termination of appointment of Scf Secretary Limited as a secretary (1 page)
22 April 2010Registered office address changed from Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 22 April 2010 (1 page)
24 March 2009Incorporation (11 pages)
24 March 2009Incorporation (11 pages)