Company NameEuroslim Services Limited
DirectorsBarry Graham Reuben and Jacqueline Rebecca Reuben
Company StatusDissolved
Company Number01634765
CategoryPrivate Limited Company
Incorporation Date12 May 1982(41 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Graham Reuben
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(9 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 The Avenue
Middlesex
HA5 4HA
Director NameJacqueline Rebecca Reuben
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(9 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressChestnut Cottage Tanglewood Close
Stanmore
Middlesex
HA7 3JA
Secretary NameJacqueline Rebecca Reuben
NationalityBritish
StatusCurrent
Appointed13 March 1992(9 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressChestnut Cottage Tanglewood Close
Stanmore
Middlesex
HA7 3JA

Location

Registered AddressLidgra House
250 Kingsbury Road
London
NW9 0BS
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 February 1997Dissolved (1 page)
12 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 1996Liquidators statement of receipts and payments (5 pages)
15 May 1996Liquidators statement of receipts and payments (5 pages)
29 March 1995Appointment of a voluntary liquidator (2 pages)
29 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 March 1995Registered office changed on 07/03/95 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)