Company NameEURO Gems International Limited
Company StatusDissolved
Company Number03987041
CategoryPrivate Limited Company
Incorporation Date8 May 2000(24 years ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameSalman Khan
Date of BirthJune 1966 (Born 57 years ago)
NationalityPakistani
StatusClosed
Appointed20 June 2002(2 years, 1 month after company formation)
Appointment Duration4 years (closed 04 July 2006)
RoleSales Promotion
Correspondence AddressVorm Tor 2
Hasselbach
D61276
Germany
Director NameSabir Pervaiz
Date of BirthMarch 1936 (Born 88 years ago)
NationalityPakistani
StatusClosed
Appointed20 June 2002(2 years, 1 month after company formation)
Appointment Duration4 years (closed 04 July 2006)
RoleBusiness Owner
Correspondence Address44 Thrum Hall Drive
Halifax
HX1 4JL
Secretary NameSalman Khan
NationalityPakistani
StatusClosed
Appointed20 June 2002(2 years, 1 month after company formation)
Appointment Duration4 years (closed 04 July 2006)
RoleSales Of Minerals
Correspondence AddressVorm Tor 2
Hasselbach
D61276
Germany
Director NameTariq Sharat
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPakistani
StatusClosed
Appointed10 January 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 04 July 2006)
RoleSales Of Minerals Director
Correspondence Address44 Thrum Hall Drive
Halifax
West Yorkshire
HX1 4JL
Secretary NameAnil Sabir
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleSecretary
Correspondence Address31 Victoria Avenue
Wembley
Middlesex
HA9 6QF
Director NameAnil Sabir
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(11 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2002)
RoleCompany Director
Correspondence Address31 Victoria Avenue
Wembley
Middlesex
HA9 6QF
Secretary NameSunita Timms
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 August 2002)
RoleSecretary
Correspondence Address31 Victoria Avenue
Wembley
Middlesex
HA9 6QF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address44 Thrum Hall Drive
Halifax
West Yorkshire
HX1 4JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006Application for striking-off (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Secretary resigned;director resigned (2 pages)
25 August 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2005Secretary's particulars changed;director's particulars changed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005Return made up to 08/05/03; full list of members (8 pages)
21 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2004Nc inc already adjusted 01/09/02 (1 page)
18 June 2004New director appointed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: 86 elliott avenue ruislip middlesex HA7 9LA (1 page)
7 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
23 August 2002New director appointed (1 page)
5 August 2002New director appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 31 victoria avenue wembley middlesex HA9 6QF (1 page)
16 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 May 2002New secretary appointed (2 pages)
18 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
6 June 2001Return made up to 08/05/01; full list of members (7 pages)
6 June 2001New director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 11 highcroft avenue wembley middlesex HA0 1TF (1 page)
21 July 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
11 May 2000Director resigned (1 page)
8 May 2000Incorporation (7 pages)