Company NameEuings (London) Limited
DirectorsDavid Anthony Stark and Christopher Matthew Robertson Pearson
Company StatusDissolved
Company Number00302627
CategoryPrivate Limited Company
Incorporation Date4 July 1935(88 years, 10 months ago)
Previous NameResolutions International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Anthony Stark
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(56 years, 10 months after company formation)
Appointment Duration31 years, 12 months
RoleInsurance Broker
Correspondence Address65 The Ridge
Orpington
Kent
BR6 8AG
Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusCurrent
Appointed03 September 1999(64 years, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(65 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleSoicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameRonald Edward Bridge
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(56 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 1997)
RoleReinsurance Broker
Correspondence AddressChai-Yo 32 Park Avenue
Hutton
Essex
CM13 2QL
Director NameMr Andrew James Campbell-Hart
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(56 years, 10 months after company formation)
Appointment Duration1 month (resigned 31 May 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Rose Hill
Dorking
Surrey
RH4 2EA
Director NameDavid Michael Copp
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(56 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 12 May 1992)
RoleReinsurance Broker
Correspondence AddressFlat 11 The Lycee
1 Stannary Street
London
SE11 4AD
Director NameMr Kevin Barry Hughes
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(56 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Northumberland Gardens
Bromley
Kent
BR1 2XD
Director NameJames Michael Payne
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(56 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressFarriers London Road
Crowborough
East Sussex
TN6 1UT
Director NameMr Michael Douglas Whalley
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 1992(56 years, 10 months after company formation)
Appointment Duration6 years (resigned 07 May 1998)
RoleReinsurance Broker
Correspondence Address150 Macpherson Street
Bronte
New South Wales 2024
Foreign
Secretary NameMr Alan John Smith
NationalityBritish
StatusResigned
Appointed30 April 1992(56 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage Broken Gate Lane
Denham
Uxbridge
UB9 4LB
Secretary NameVivienne Ruth Copestake
NationalityBritish
StatusResigned
Appointed01 October 1992(57 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address157b Hither Green Lane
London
SE13 6QF
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed01 March 1994(58 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameMr John David Robert Dear
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(62 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClywd 127 Malborough Crescent
Montreal Park
Sevenoaks
Kent
TN13 2HN
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed08 May 1998(62 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameAdam David Christopher Westley
NationalityBritish
StatusResigned
Appointed26 February 1999(63 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 September 1999)
RoleCompany Director
Correspondence AddressFlat 3 Farleigh 22 Busbridge Lane
Godalming
Surrey
GU7 1QE

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2002Dissolved (1 page)
31 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
16 November 2000Registered office changed on 16/11/00 from: 1 the marsh centre whitechapel high street london E1 8DX (1 page)
15 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 November 2000Appointment of a voluntary liquidator (2 pages)
15 November 2000Declaration of solvency (3 pages)
16 October 2000Secretary's particulars changed (1 page)
17 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Registered office changed on 24/09/99 from: the sedgwick centre london E1 8DX (1 page)
24 September 1999New secretary appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
12 March 1999Return made up to 07/02/99; full list of members (6 pages)
26 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 March 1998Return made up to 07/02/98; full list of members (5 pages)
29 April 1997Director resigned (1 page)
26 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 March 1997Return made up to 07/02/97; full list of members (6 pages)
30 January 1997Director resigned (1 page)
15 November 1996Company name changed resolutions international limite d\certificate issued on 18/11/96 (2 pages)
12 July 1996Company name changed e w payne (overseas) LIMITED\certificate issued on 12/07/96 (2 pages)
15 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
5 March 1996Return made up to 07/02/96; full list of members (6 pages)
6 December 1995Director's particulars changed (4 pages)
20 October 1995Location of register of directors' interests (1 page)
19 October 1995Location of register of members (non legible) (1 page)
25 May 1995Return made up to 30/04/95; full list of members (12 pages)