Company NameEURO Rscg (UK) Holdings Limited
DirectorEvelink Plc
Company StatusDissolved
Company Number01450307
CategoryPrivate Limited Company
Incorporation Date25 September 1979(44 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameThomas Kwok
NationalityBritish
StatusCurrent
Appointed20 July 1999(19 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address36 Applecroft Road
Welwyn Garden City
Hertfordshire
AL8 6LA
Director NameEvelink Plc (Corporation)
StatusCurrent
Appointed29 September 2000(21 years after company formation)
Appointment Duration23 years
Correspondence Address160-161 Drury Lane
London
WC28 5QG
Director NameGareth Simpson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 1991(12 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 03 April 1992)
RoleAdvertising Executive
Correspondence Address18 Ashchurch Terrace
London
W12 9SL
Director NameMr Jean Michel Goudard
Date of BirthNovember 1939 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed26 October 1991(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 1995)
RoleAdvertising Executive
Correspondence Address34 Rue Du Docteurs Blanche
Paris
75016
Director NameMr Anthony Morgan Glenn
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(12 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 03 April 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Roe Green Close
Hatfield
Hertfordshire
AL10 9PF
Director NameMr Alfred Paul Forster
Date of BirthFebruary 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(12 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 03 April 1992)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm
Ley Hill
Chesham
Buckinghamshire
HP5 3QR
Secretary NameMr Anthony Morgan Glenn
NationalityBritish
StatusResigned
Appointed26 October 1991(12 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 03 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Roe Green Close
Hatfield
Hertfordshire
AL10 9PF
Director NameMr Andrew Sinclair Duncan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(12 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 February 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Addison Gardens
London
W14 0DR
Director NameJean Marie Le Nail
Date of BirthMay 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed03 April 1992(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleFinancial Accountant
Correspondence Address49 Avenue Du 11 Novembre 1918
Meuden
Paris
France
Director NameKieran Martin Knipe
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed03 April 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 1993)
RoleFinancial Controller
Correspondence Address36 Rue Salvador Allende
Nanterre 92200
France
Director NameEric Decerisy
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed03 April 1992(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleFinancial Accountant
Correspondence Address8 Rue De Villiers
Levallois-Perret
Cedex 92683 France
Secretary NameKaren Ann Wagland
NationalityBritish
StatusResigned
Appointed03 April 1992(12 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 1992)
RoleSolicitor
Correspondence Address22 Rue D'Orleans
Nevilly-Sur-Seine
France
Secretary NameMr Andrew Sinclair Duncan
NationalityBritish
StatusResigned
Appointed14 December 1992(13 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 February 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Addison Gardens
London
W14 0DR
Secretary NameMr Gregory James Foster Broadbent
NationalityBritish
StatusResigned
Appointed26 February 1993(13 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 December 1993)
RoleCompany Director
Correspondence AddressFlat 11 118 Kingston Road
Wimbledon
London
SW19 1LY
Director NameGerard Raymond Dufour
Date of BirthMay 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed12 July 1993(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1996)
RoleExecutive Vice President
Correspondence Address195 Rue Du Faubourg
St Honore
Paris
75008
Director NameMr Michael Richard Glynn
Date of BirthFebruary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(14 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 January 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19a British Grove
London
W4 2NL
Secretary NameAmanda Alabaster
NationalityBritish
StatusResigned
Appointed03 December 1993(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address120 Rowley Avenue
Sidcup
Kent
DA15 9LG
Director NameDavid Paul Jones
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 February 1998)
RoleCompany Director
Correspondence Address35 Seymour Road
Southfields
London
SW18 5JB
Director NameJerram Shurville
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2000)
RoleAccountant
Correspondence AddressChess Park
Berks Hill Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Secretary NameSimon Robert Samuel
NationalityBritish
StatusResigned
Appointed02 February 1998(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 1999)
RoleCompany Director
Correspondence Address26 Samuel Gray Gardems
Kingston Upon Thames
Surrey
KT2 5UY

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£956,000
Cash£101,000
Current Liabilities£1,057,000

Accounts

Latest Accounts31 December 1997 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 February 2003Dissolved (1 page)
4 November 2002Return of final meeting in a members' voluntary winding up (3 pages)
4 November 2002Liquidators statement of receipts and payments (5 pages)
16 August 2002Liquidators statement of receipts and payments (5 pages)
18 February 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
31 August 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (1 page)
27 August 1998Registered office changed on 27/08/98 from: harella house 90-98 goswell road london EC1V 7DB (1 page)
26 August 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 August 1998Declaration of solvency (3 pages)
26 August 1998Appointment of a voluntary liquidator (1 page)
26 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
21 May 1998Accounts made up to 31 December 1997 (11 pages)
17 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
17 April 1998Ad 09/04/98--------- £ si 1@100=100 £ ic 98322200/98322300 (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed (2 pages)
5 February 1998Director resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: 10/11 great newport street london WC2H 7JA (1 page)
7 January 1998Accounts made up to 31 December 1996 (11 pages)
20 November 1997Return made up to 31/10/97; full list of members (6 pages)
12 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
17 March 1997Return made up to 26/10/96; full list of members (6 pages)
17 March 199788(2)R (2 pages)
12 February 1997Director resigned (1 page)
6 January 1997Accounts made up to 31 December 1995 (16 pages)
25 September 1996Delivery ext'd 3 mth 31/12/95 (1 page)
5 February 1996Ad 20/12/95--------- £ si 195000@100=19500000 £ ic 68414200/87914200 (2 pages)
19 January 1996Ad 11/09/95--------- £ si 19240@100 (2 pages)
17 January 1996Ad 20/12/95--------- £ si 79030@100 (2 pages)
17 January 1996Ad 20/12/95--------- £ si 149440@100 (2 pages)
17 January 1996Statement of affairs (4 pages)
17 January 1996Statement of affairs (4 pages)
17 January 1996Statement of affairs (4 pages)
17 January 1996Ad 20/12/95--------- £ si 2970@100 (2 pages)
11 January 1996Ad 20/12/95--------- £ si 55000@100=5500000 £ ic 53570200/59070200 (2 pages)
11 January 1996Ad 20/12/95--------- £ si 149440@100=14944000 £ ic 38626200/53570200 (2 pages)
11 January 1996Ad 20/12/95--------- £ si 74200@100=7420000 £ ic 59070200/66490200 (2 pages)
11 January 1996Ad 20/12/95--------- £ si 79030@100=7903000 £ ic 30426200/38329200 (2 pages)
11 January 1996£ nc 74000000/100000000 20/12/95 (1 page)
11 January 1996Ad 20/12/95--------- £ si 2970@100=297000 £ ic 38329200/38626200 (2 pages)
9 November 1995Return made up to 26/10/95; full list of members (8 pages)
1 November 1995Accounts made up to 31 December 1994 (15 pages)
18 October 1995Ad 13/03/95--------- £ si 19240@100=1924000 £ ic 28502200/30426200 (4 pages)
10 April 1995Ad 10/11/94--------- £ si 19689@100 (4 pages)
10 April 1995Particulars of contract relating to shares (6 pages)