EUROVALLEY (NOOR) LIMITED

Register to unlock more data on OkredoRegister

EUROVALLEY (NOOR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02474699

Incorporation date

26/02/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

1148 High Road, Kallis & Company Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1990)
dot icon25/02/2014
Final Gazette dissolved following liquidation
dot icon25/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon05/12/2012
Liquidators' statement of receipts and payments to 2012-10-05
dot icon16/11/2011
Liquidators' statement of receipts and payments to 2011-10-05
dot icon13/10/2010
Registered office address changed from 124 Cheshire Street London E2 6EJ on 2010-10-14
dot icon13/10/2010
Statement of affairs with form 4.19
dot icon13/10/2010
Appointment of a voluntary liquidator
dot icon08/08/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon08/08/2010
Director's details changed for Nurul Amin Noor on 2010-06-16
dot icon17/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-06-17 with full list of shareholders
dot icon19/10/2009
First Gazette notice for compulsory strike-off
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/09/2008
Return made up to 17/06/08; no change of members
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/09/2007
Return made up to 17/06/07; no change of members
dot icon02/08/2007
Particulars of mortgage/charge
dot icon19/12/2006
Accounts for a small company made up to 2006-03-31
dot icon01/09/2006
Particulars of mortgage/charge
dot icon01/09/2006
Particulars of mortgage/charge
dot icon29/08/2006
Return made up to 17/06/06; full list of members
dot icon30/01/2006
Accounts for a small company made up to 2005-03-31
dot icon01/11/2005
Director resigned
dot icon03/10/2005
Return made up to 17/06/05; full list of members
dot icon03/10/2005
Director's particulars changed
dot icon23/02/2005
Accounts for a small company made up to 2004-03-31
dot icon23/08/2004
Return made up to 17/06/04; full list of members
dot icon11/01/2004
Accounts for a small company made up to 2003-03-31
dot icon25/09/2003
Return made up to 17/06/03; full list of members
dot icon30/01/2003
Accounts for a small company made up to 2002-03-31
dot icon11/12/2002
New director appointed
dot icon31/01/2002
Accounts for a small company made up to 2001-03-31
dot icon04/09/2001
Return made up to 17/06/01; full list of members
dot icon19/04/2001
Full accounts made up to 2000-03-31
dot icon18/06/2000
Return made up to 17/06/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-03-31
dot icon07/09/1999
Return made up to 07/06/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon29/11/1998
Return made up to 07/06/98; no change of members
dot icon29/11/1998
Director's particulars changed
dot icon30/06/1997
Return made up to 07/06/97; no change of members
dot icon09/06/1997
Full accounts made up to 1997-03-31
dot icon29/09/1996
Full accounts made up to 1996-03-31
dot icon29/08/1996
Return made up to 07/06/96; full list of members
dot icon16/07/1996
Particulars of mortgage/charge
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon02/08/1995
Return made up to 07/06/95; no change of members
dot icon01/05/1995
Certificate of change of name
dot icon26/04/1995
New director appointed
dot icon23/02/1995
Registered office changed on 24/02/95 from: 29-31 minerva road london NW10 6HJ
dot icon23/02/1995
Secretary resigned;new secretary appointed
dot icon23/02/1995
Director resigned
dot icon15/01/1995
Accounts for a small company made up to 1994-03-31
dot icon21/06/1994
Return made up to 07/06/94; full list of members
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon07/06/1993
Return made up to 07/06/93; no change of members
dot icon17/12/1992
Full accounts made up to 1992-03-31
dot icon22/06/1992
Return made up to 07/06/92; no change of members
dot icon15/01/1992
Auditor's resignation
dot icon08/12/1991
Full accounts made up to 1991-03-31
dot icon03/07/1991
Return made up to 07/06/91; full list of members
dot icon06/08/1990
Accounting reference date notified as 31/03
dot icon05/04/1990
Div 26/02/90
dot icon05/04/1990
Resolutions
dot icon05/04/1990
Resolutions
dot icon28/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/03/1990
Resolutions
dot icon20/03/1990
Certificate of change of name
dot icon07/03/1990
Registered office changed on 08/03/90 from: classic house 174-180 old street london EC1V 9BP
dot icon26/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noor, Nurul Amin
Director
21/11/2002 - Present
8
Begum, Sitara
Director
18/04/1995 - 21/10/2005
-
Uddin, Fakar
Secretary
17/02/1995 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EUROVALLEY (NOOR) LIMITED

EUROVALLEY (NOOR) LIMITED is an(a) Dissolved company incorporated on 26/02/1990 with the registered office located at 1148 High Road, Kallis & Company Whetstone, London N20 0RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EUROVALLEY (NOOR) LIMITED?

toggle

EUROVALLEY (NOOR) LIMITED is currently Dissolved. It was registered on 26/02/1990 and dissolved on 25/02/2014.

Where is EUROVALLEY (NOOR) LIMITED located?

toggle

EUROVALLEY (NOOR) LIMITED is registered at 1148 High Road, Kallis & Company Whetstone, London N20 0RA.

What does EUROVALLEY (NOOR) LIMITED do?

toggle

EUROVALLEY (NOOR) LIMITED operates in the Wholesale of meat and meat products (51.32 - SIC 2003) sector.

What is the latest filing for EUROVALLEY (NOOR) LIMITED?

toggle

The latest filing was on 25/02/2014: Final Gazette dissolved following liquidation.