Company NameEurobangla UK Limited
Company StatusDissolved
Company Number06927960
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Muhammad Abdul Hye Chowdhury
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address27 Oswell House Farthing Fields
Wapping
London
E1W 3RU
Secretary NameMrs Afruza Sultana Kamaly
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address27 Oswell House
Farthing Fields
London
E1W 3RU

Location

Registered Address54 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Mdenayth Al-mumin
9.09%
Ordinary
5 at £1Muhammad Amin
9.09%
Ordinary
5 at £1Rukshana Hamis
9.09%
Ordinary
30 at £1Muhammad Chowdhury
54.55%
Ordinary
10 at £1Afruza Kamaly
18.18%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 55
(5 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 55
(5 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 55
(5 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
30 September 2010Director's details changed for Mr Muhammad Abdul Hye Chowdhury on 9 June 2010 (2 pages)
30 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 September 2010Director's details changed for Mr Muhammad Abdul Hye Chowdhury on 9 June 2010 (2 pages)
30 September 2010Director's details changed for Mr Muhammad Abdul Hye Chowdhury on 9 June 2010 (2 pages)
9 June 2009Incorporation (14 pages)
9 June 2009Incorporation (14 pages)