Company NameEURO Consultants London Limited
Company StatusDissolved
Company Number02252307
CategoryPrivate Limited Company
Incorporation Date6 May 1988(35 years, 12 months ago)
Dissolution Date11 May 1999 (24 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Elias Ebrahimpour
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 11 May 1999)
RoleEconomist & Managing Director
Country of ResidenceEngland
Correspondence Address3 Linnell Close
London
NW11 7LN
Director NameHerbert Gottlieb
Date of BirthJuly 1919 (Born 104 years ago)
NationalityGerman
StatusClosed
Appointed21 June 1992(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 11 May 1999)
RoleExecutive
Correspondence AddressJacobstrasse 7
4000 Dusseldorf
Germany
Director NameJohn Robert Porter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address34 Rue Concorde
1050
Brussels
Belgium
Director NameMr Timothy Legge Tatham
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 11 May 1999)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence Address11 Saint James Terrace
Winchester
SO22 4PP
Director NameChee Miau Jap
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusClosed
Appointed23 June 1992(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 11 May 1999)
RoleCorporate Advisor
Correspondence Address33 Cheyne Place
London
SW3 4HL
Secretary NameCharlie Choon Leng Tay
NationalityMalaysian
StatusClosed
Appointed03 August 1995(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 11 May 1999)
RoleAccountant
Correspondence Address88 Weston Drive
Stanmore
Middlesex
HA7 2EN
Director NameSir Leslie Porter
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1994)
RoleChairman Of Companies
Correspondence Address19 Chelwood House
Gloucester Square
London
W2 2SY
Director NameMr Martin Stockman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 1995)
RoleBroker
Correspondence Address30 Wordsworth Place
Southampton Road
London
NW5 4HG
Secretary NameMr Martin Stockman
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 1995)
RoleCompany Director
Correspondence Address30 Wordsworth Place
Southampton Road
London
NW5 4HG

Location

Registered Address3 Linnell Close
Hampstead Gardens Suburbs
London
NW11 7LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
19 January 1999First Gazette notice for voluntary strike-off (1 page)
8 December 1998Application for striking-off (1 page)
5 July 1998Return made up to 21/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 December 1997Full accounts made up to 31 March 1997 (13 pages)
3 July 1997Registered office changed on 03/07/97 from: 7 old park lane london W1Y 3LJ (1 page)
29 June 1997Return made up to 21/06/97; no change of members (6 pages)
7 July 1996Full accounts made up to 31 March 1996 (13 pages)
25 June 1996Return made up to 21/06/96; no change of members (6 pages)
15 June 1996New secretary appointed (2 pages)
11 February 1996Full accounts made up to 31 March 1995 (12 pages)
11 February 1996Full accounts made up to 31 March 1994 (12 pages)
23 June 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 February 1994Full accounts made up to 31 March 1993 (16 pages)
31 March 1993Full accounts made up to 31 March 1992 (13 pages)
23 January 1992Full accounts made up to 31 March 1991 (14 pages)