Company NameEuromed Investments Limited
Company StatusDissolved
Company Number02032257
CategoryPrivate Limited Company
Incorporation Date27 June 1986(37 years, 10 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Secretary NameBenjamin Tubb
NationalityBritish
StatusClosed
Appointed25 March 1991(4 years, 9 months after company formation)
Appointment Duration14 years, 7 months (closed 18 October 2005)
RoleCompany Director
Correspondence AddressNavarrica
Long Mill Lane
Crouch
Kent
TN15 8QB
Director NameMrs Sara Teresa Reeves
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 18 October 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address87 Cudham Lane North
Green Street Green
Orpington
Kent
BR6 6BY
Director NameSusan Waterman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 18 October 2005)
RoleSecretary
Correspondence Address8 Mid Comp Cottages
Comp Lane St Marys Platt
Sevenoaks
Kent
TN15 8QT
Director NameWilliam Charles Baldock
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 1994)
RoleBanker
Correspondence Address26 Thames Haven
Surbiton
Surrey
KT6 4JA
Director NameMr John William Dodds
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 November 1998)
RoleBanker
Correspondence AddressConifers 43 Goddington Lane
Orpington
Kent
BR6 9DR
Director NameMr Haluk Ertugrul
Date of BirthJune 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 1995)
RoleBanker
Correspondence AddressAs Apt No 2/31
Kuru Kahveci Sokal
Kizil Toprak
Istanbul
Foreign
Director NameMr Arthur William Frost
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 October 2002)
RoleInsurance
Correspondence AddressCoach House
Long Mill Lane
Crouch Borough Green
Kent
TN15 8QB
Director NameMr Richard William Evan Law
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 December 1996)
RoleBanker
Correspondence Address53 Gloucester Crescent
London
NW1 7EG
Director NameMr Erdal Sagmanli
Date of BirthApril 1928 (Born 96 years ago)
NationalityTurkish
StatusResigned
Appointed25 March 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 21 October 2002)
RoleIndustrialist
Correspondence Address72 Laubholz Strasse
8703 Erlenbach
Switzerland
Director NameMr Osman Sagmanli
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityTurkish
StatusResigned
Appointed25 March 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 October 2002)
RoleDirector Of Companies
Correspondence AddressTmci Ag
Zugerstrasse 8a
Baar Ch6340
Ch6
Director NameBenjamin Tubb
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 March 2003)
RoleSolicitor
Correspondence AddressNavarrica
Long Mill Lane
Crouch
Kent
TN15 8QB
Director NameJohn Anthony Turnbull
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 March 2003)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address39 Twinoaks
Cobham
Surrey
KT11 2QW
Director NameMiss Janet McKenna
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 1994)
RoleOffice Manager
Correspondence Address278 Green Lane
Norbury
London
SW16 3BA
Director NameMrs Sara Teresa Reeves
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(6 years after company formation)
Appointment Duration10 years, 3 months (resigned 29 October 2002)
RoleCompany Secretarial
Country of ResidenceEngland
Correspondence Address87 Cudham Lane North
Green Street Green
Orpington
Kent
BR6 6BY
Director NameIan Anthony Turnbull
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 1995)
RoleBanker
Correspondence Address17 Bray Road
Stoke Dabernon
Cobham
Surrey
KT11 3HZ
Director NameNicholas Simon Hall-Taylor
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2003)
RoleDir\
Country of ResidenceUnited Kingdom
Correspondence Address2 Radnor Close
Henley On Thames
Oxfordshire
RG9 2DA

Location

Registered Address137 Station Road
Hampton
Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
25 May 2005Application for striking-off (1 page)
7 March 2005Return made up to 28/02/05; full list of members (7 pages)
22 March 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
8 March 2004Return made up to 28/02/04; full list of members (6 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
21 March 2003New director appointed (1 page)
21 March 2003New director appointed (1 page)
8 March 2003Full accounts made up to 30 September 2002 (19 pages)
7 March 2003Return made up to 28/02/03; full list of members (9 pages)
14 February 2003Director resigned (1 page)
1 November 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
25 September 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
25 September 2002Certificate of re-registration from Public Limited Company to Private (1 page)
25 September 2002Re-registration of Memorandum and Articles (21 pages)
25 September 2002Application for reregistration from PLC to private (1 page)
28 May 2002Registered office changed on 28/05/02 from: park house high street colnbrook berkshire SL3 0LX (1 page)
2 May 2002Full accounts made up to 30 September 2001 (20 pages)
5 April 2002Return made up to 28/02/02; no change of members (8 pages)
24 January 2002Registered office changed on 24/01/02 from: 108 guildford street chertsey surrey KT16 9AH (1 page)
12 June 2001New director appointed (2 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
18 April 2001Full group accounts made up to 30 September 2000 (23 pages)
12 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
18 April 2000Return made up to 28/02/00; full list of members (12 pages)
11 April 2000Full group accounts made up to 30 September 1999 (26 pages)
15 September 1999Location of register of members (1 page)
15 September 1999Director's particulars changed (1 page)
15 September 1999Location of register of directors' interests (1 page)
8 September 1999Particulars of mortgage/charge (3 pages)
16 March 1999Return made up to 28/02/99; bulk list available separately (7 pages)
2 March 1999Full group accounts made up to 30 September 1998 (24 pages)
17 November 1998Director resigned (1 page)
27 April 1998Return made up to 28/02/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1998Full group accounts made up to 30 September 1997 (25 pages)
2 April 1997Return made up to 28/02/97; bulk list available separately (7 pages)
13 February 1997Full group accounts made up to 30 September 1996 (20 pages)
8 January 1997Director resigned (1 page)
25 October 1996New secretary appointed (2 pages)
13 March 1996Return made up to 28/02/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 1996Full group accounts made up to 30 September 1995 (22 pages)
15 February 1996Registered office changed on 15/02/96 from: 7 bury place london WC1A 2LA (1 page)
9 April 1995Director resigned (2 pages)
2 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 March 1994Return made up to 11/03/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
16 March 1993Return made up to 11/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
31 March 1992Return made up to 25/03/92; full list of members (12 pages)
22 April 1991Return made up to 25/03/91; full list of members (14 pages)
30 March 1989Return made up to 22/03/89; full list of members (20 pages)
28 January 1988Return made up to 30/12/87; full list of members (14 pages)