Company NameEurofashion Limited
DirectorBalal Malik
Company StatusDissolved
Company Number02949394
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBalal Malik
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1994(2 weeks, 5 days after company formation)
Appointment Duration29 years, 9 months
RoleSales Manager
Correspondence Address42 Highfield Road
Norden
Rochdale
Lancashire
OL11 5RZ
Secretary NamePerveen Malik
NationalityBritish
StatusCurrent
Appointed03 August 1994(2 weeks, 5 days after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Correspondence Address42 Highfield Road
Norden
Rochdale
Lancashire
OL11 5RZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressMilner Boardman, Century House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£35,745
Cash£5,073
Current Liabilities£50,972

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 May 2002Dissolved (1 page)
6 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2001Liquidators statement of receipts and payments (5 pages)
23 March 2001Liquidators statement of receipts and payments (4 pages)
14 March 2000Appointment of a voluntary liquidator (1 page)
14 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2000Statement of affairs (6 pages)
7 March 2000Registered office changed on 07/03/00 from: ehsan malik & co 35 houldsworth street newton street manchester M1 1EB (1 page)
15 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
27 October 1999Return made up to 30/09/99; no change of members (6 pages)
26 July 1999Accounts for a small company made up to 31 July 1998 (7 pages)
30 November 1998Return made up to 30/09/98; full list of members (6 pages)
19 November 1997Return made up to 30/09/97; full list of members (6 pages)
22 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
27 February 1997Return made up to 30/09/96; no change of members (4 pages)
19 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
16 October 1995Return made up to 30/09/95; full list of members (8 pages)
27 March 1995Ad 08/08/94--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 March 1995Accounting reference date notified as 31/07 (1 page)