Company NameEurocomm Service Limited
Company StatusDissolved
Company Number01605128
CategoryPrivate Limited Company
Incorporation Date18 December 1981(42 years, 3 months ago)
Dissolution Date22 August 2000 (23 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 22 August 2000)
RoleTrust Officer
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 22 August 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 22 August 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NamePremium Secretaries Limited (Corporation)
StatusClosed
Appointed06 February 1998(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 22 August 2000)
Correspondence AddressBell House 175 Regent Street
London
W1R 7FB
Director NameNiccolo Lucchini
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed20 March 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 January 1994)
RoleAuditor
Country of ResidenceSwitzerland
Correspondence Address19a Crivelli
Lugano
Switzerland
Director NameEugenio Orienti
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed20 March 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 1993)
RoleAccountant
Correspondence AddressVia Canalino 59
Modena
Foreign
Director NameEdoarda Rossini
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed20 March 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 1993)
RoleAccountant
Correspondence AddressVia Canalino 59
Modena
Foreign
Secretary NameNiccolo Lucchini
NationalitySwiss
StatusResigned
Appointed20 March 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 January 1994)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address19a Crivelli
Lugano
Switzerland
Director NameJames Reginald George Lanyon
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel
Director NameJoan Kathleen Lanyon
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel Islands
Channel
Secretary NameJoan Kathleen Lanyon
NationalityBritish
StatusResigned
Appointed21 January 1994(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel Islands
Channel
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(13 years after company formation)
Appointment Duration3 years, 6 months (resigned 09 July 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(13 years after company formation)
Appointment Duration3 years, 6 months (resigned 09 July 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD

Location

Registered Address27 Hanson Street
London
W1W 6TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
22 March 2000Application for striking-off (1 page)
3 April 1999Return made up to 20/03/99; no change of members (4 pages)
10 November 1998Full accounts made up to 31 December 1997 (9 pages)
5 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: sceptre house regent street london W1R 7FB (1 page)
3 March 1998Secretary resigned;director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
4 April 1997Return made up to 20/03/97; full list of members (6 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
11 April 1996Return made up to 20/03/96; no change of members (28 pages)
5 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
28 July 1995Memorandum and Articles of Association (22 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1995Return made up to 20/03/95; no change of members (16 pages)