Company NameEuropa 1998 Limited
Company StatusDissolved
Company Number03655875
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 5 months ago)
Dissolution Date10 July 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameChanchal Kumari
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityIndian
StatusClosed
Appointed24 September 1999(11 months after company formation)
Appointment Duration1 year, 9 months (closed 10 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Weston Road
Wilmslow
Cheshire
SK9 2AN
Secretary NameMr Sanjeev Kumar
NationalityBritish
StatusClosed
Appointed24 September 1999(11 months after company formation)
Appointment Duration1 year, 9 months (closed 10 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressKumar House
2 Mirabel Street
Manchester
Lancashire
M3 1PJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
6 February 2001Application for striking-off (1 page)
8 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
13 December 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
23 November 1999Return made up to 26/10/99; full list of members (6 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: kumar house 2 mirabet street strangeways manchester M3 1PJ (2 pages)
29 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1998Registered office changed on 10/12/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
10 December 1998Director resigned (2 pages)
10 December 1998Secretary resigned (2 pages)
26 October 1998Incorporation (10 pages)