Company NameEURO Asia Cars Limited
Company StatusDissolved
Company Number07724982
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 9 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Manit Kimsart
Date of BirthMarch 1961 (Born 63 years ago)
NationalityThai
StatusClosed
Appointed14 March 2012(7 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address10 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Suwan Cheepsomsong
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Stondon Walk
London
E6 1LZ
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Manit Kimsart
100.00%
Ordinary

Financials

Year2014
Net Worth£6,647
Cash£2,707
Current Liabilities£65,182

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
15 June 2015Application to strike the company off the register (3 pages)
15 June 2015Application to strike the company off the register (3 pages)
18 December 2014Director's details changed for Mr Manit Kimsart on 2 August 2013 (2 pages)
18 December 2014Director's details changed for Mr Manit Kimsart on 2 August 2013 (2 pages)
18 December 2014Director's details changed for Mr Manit Kimsart on 2 August 2013 (2 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
16 March 2012Registered office address changed from Finance House 2a Maygrove Road, London, NW6 2EB United Kingdom on 16 March 2012 (1 page)
16 March 2012Appointment of Mr Manit Kimsart as a director (2 pages)
16 March 2012Termination of appointment of Suwan Cheepsomsong as a director (1 page)
16 March 2012Registered office address changed from Finance House 2a Maygrove Road, London, NW6 2EB United Kingdom on 16 March 2012 (1 page)
16 March 2012Termination of appointment of Suwan Cheepsomsong as a director (1 page)
16 March 2012Appointment of Mr Manit Kimsart as a director (2 pages)
9 August 2011Appointment of Mr Suwan Cheepsomsong as a director (2 pages)
9 August 2011Appointment of Mr Suwan Cheepsomsong as a director (2 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2011Termination of appointment of Ela Shah as a director (1 page)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2011Termination of appointment of Ela Shah as a director (1 page)