Company NameEURO Genesis Limited
Company StatusDissolved
Company Number07002498
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mirza Ali Hussain Baig
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
Secretary NameMirza Sadfar Hussain Baig
NationalityIndian
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address290-294 Hackney Road
London
E2 7SJ

Location

Registered Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mirza Ali Hussain Baig
100.00%
Ordinary

Financials

Year2014
Net Worth£1,680
Cash£676
Current Liabilities£4,271

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 January 2021Confirmation statement made on 27 August 2020 with no updates (3 pages)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
4 December 2020Director's details changed for Mr Mirza Ali Hussain Baig on 30 November 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 November 2019Compulsory strike-off action has been discontinued (1 page)
25 November 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2019Registered office address changed from 5th Floor Congress House 14 Lyon Road Harrow HA1 2EN England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 September 2018Registered office address changed from 81 Pretoria Road Romford RM7 7AX to 5th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 17 September 2018 (1 page)
17 September 2018Director's details changed for Mr Mirza Ali Hussain Baig on 25 August 2018 (2 pages)
17 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
8 September 2017Director's details changed for Mr. Mirza Ali Hussain Baig on 1 June 2017 (2 pages)
8 September 2017Director's details changed for Mr. Mirza Ali Hussain Baig on 1 June 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Registered office address changed from 47 Aintree Crescent Ilford Essex IG6 2HD to 81 Pretoria Road Romford RM7 7AX on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 47 Aintree Crescent Ilford Essex IG6 2HD to 81 Pretoria Road Romford RM7 7AX on 10 December 2014 (1 page)
24 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
31 December 2012Termination of appointment of Mirza Baig as a secretary (1 page)
31 December 2012Termination of appointment of Mirza Baig as a secretary (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
4 February 2011Director's details changed for Mr. Mirza Ali Hussain Baig on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from 129 Tomswood Hill Ilford IG6 2HR on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 129 Tomswood Hill Ilford IG6 2HR on 4 February 2011 (1 page)
4 February 2011Director's details changed for Mr. Mirza Ali Hussain Baig on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from 129 Tomswood Hill Ilford IG6 2HR on 4 February 2011 (1 page)
4 February 2011Director's details changed for Mr. Mirza Ali Hussain Baig on 4 February 2011 (2 pages)
29 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Mr. Mirza Ali Hussain Baig on 27 August 2010 (2 pages)
23 September 2010Director's details changed for Mr. Mirza Ali Hussain Baig on 27 August 2010 (2 pages)
14 September 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
14 September 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
1 September 2010Registered office address changed from 290-294 Hackney Road London Greater London E2 7SJ on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 290-294 Hackney Road London Greater London E2 7SJ on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 290-294 Hackney Road London Greater London E2 7SJ on 1 September 2010 (1 page)
27 August 2009Incorporation (14 pages)
27 August 2009Incorporation (14 pages)