Company NameEuro-Worldwide Communications Limited
Company StatusDissolved
Company Number03370532
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameFarah Farooq
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(1 month after company formation)
Appointment Duration6 years (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Peckover Drive
Pudsey
Leeds
West Yorkshire
LS28 8EH
Director NameKehkashan Sheikh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(1 month after company formation)
Appointment Duration6 years (closed 01 July 2003)
RoleCompany Director
Correspondence Address47 Peckover Drive
Pudsey
Leeds
West Yorkshire
LS28 8EH
Secretary NameFarah Farooq
NationalityBritish
StatusClosed
Appointed16 June 1997(1 month after company formation)
Appointment Duration6 years (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Peckover Drive
Pudsey
Leeds
West Yorkshire
LS28 8EH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address213 Manningham Lane
Bradford
BD8 7HH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£42,863
Gross Profit£15,279
Net Worth-£1,201
Cash£1,588

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
24 January 2003Application for striking-off (1 page)
5 July 2002Return made up to 14/05/02; full list of members (7 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
27 February 2002Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2001Return made up to 14/05/00; full list of members (6 pages)
2 February 2001Full accounts made up to 31 May 2000 (10 pages)
5 April 2000Full accounts made up to 31 May 1999 (10 pages)
19 October 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1999Full accounts made up to 31 May 1998 (10 pages)
16 June 1998Return made up to 14/05/98; full list of members (6 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: suite 16991 72 new bond street london W1Y 9DD (1 page)
2 July 1997New secretary appointed;new director appointed (2 pages)
2 July 1997Director resigned (1 page)
14 May 1997Incorporation (16 pages)