Company NameEuropa Houseware Limited
Company StatusDissolved
Company Number07586979
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Director

Director NameMr Mohammed Naser
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address415 Crown House Business Centre
North Circular Road
London
NW10 7PN

Location

Registered Address48 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Mohammed Naser
100.00%
Ordinary

Financials

Year2014
Net Worth£7,143
Cash£106
Current Liabilities£5,688

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
24 October 2016Application to strike the company off the register (3 pages)
24 October 2016Application to strike the company off the register (3 pages)
7 July 2016Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page)
13 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(3 pages)
13 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
4 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 June 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-15
(3 pages)
15 June 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-15
(3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
16 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)