Company NameEuroland I.T. Limited
Company StatusDissolved
Company Number03493305
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Naveeda Naheed Mitchell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(8 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Portmore Park Road
Weybridge
Surrey
KT13 8ES
Secretary NameLinda Mitchell
NationalityBritish
StatusClosed
Appointed23 September 1998(8 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address40 Cherry Tree Walk
Hayes
West Wickham
Kent
BR4 9EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGoldlay House 114 Parkway
Chelmsford
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£33,581
Cash£24,477
Current Liabilities£11,758

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2004Application for striking-off (1 page)
17 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 March 2002Return made up to 15/01/02; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 February 2001Return made up to 15/01/01; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 March 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1999Return made up to 15/01/99; full list of members (6 pages)
12 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
12 October 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
12 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1998New director appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998New secretary appointed (2 pages)
5 October 1998Ad 23/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 1998Registered office changed on 25/09/98 from: 788-790 finchley road london NW11 7UR (1 page)
15 January 1998Incorporation (17 pages)