Company NameThe European Association Of Company Registry Users Limited
Company StatusDissolved
Company Number02282711
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 August 1988(35 years, 9 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)
Previous NameThe European Association Of Company Registration Agents Limited

Business Activity

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

Directors

Director NameMr Raymond Paul Kalman
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1993(4 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address21 Florence Mansions
London
NW4 3UY
Secretary NameMr Raymond Paul Kalman
NationalityBritish
StatusClosed
Appointed16 May 1995(6 years, 9 months after company formation)
Appointment Duration8 years (closed 03 June 2003)
RoleCompany Director
Correspondence Address21 Florence Mansions
London
NW4 3UY
Director NameMichael Norman Claff
NationalityBritish
StatusResigned
Appointed14 February 1993(4 years, 6 months after company formation)
Appointment Duration6 months (resigned 18 August 1993)
RoleChartered Accountant
Correspondence Address30 Ferrydale Lodge
Church Road
London
NW4 4EW
Director NameNicholas Baron Reed
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 1995)
RoleSolicitor
Correspondence Address74 Kingsway
Petts Wood
Orpington
Kent
BR5 1PT
Director NameArnold Rosen
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(4 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 November 2002)
RoleSolicitor
Correspondence Address199 Piccadilly
London
W1V 9LE
Director NameEric Charles Turner
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 1995)
RoleSearch Director
Correspondence Address9 Carisbrooke Close
Enfield
Middlesex
EN1 3NA
Director NameDr Andrew Rittatore Vonwiller
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed14 February 1993(4 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 November 2002)
RoleLawyer
Correspondence Address20121 Milan
Corso Matteotti 8
Milan
Italy
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 1995)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address31 Corsham Street
London
N1 6DR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Cash£50

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
7 January 2003Application for striking-off (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
12 March 2002Annual return made up to 14/02/02 (4 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 March 2001Annual return made up to 14/02/01 (4 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
30 March 2000Annual return made up to 14/02/00 (4 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 March 1999Annual return made up to 14/02/99 (4 pages)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 November 1998Company name changed the european association of comp any registration agents LIMITED\certificate issued on 12/11/98 (2 pages)
16 March 1998Annual return made up to 14/02/98 (4 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
18 March 1997Annual return made up to 14/02/97 (4 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
4 June 1996Annual return made up to 14/02/96 (4 pages)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
6 June 1995Registered office changed on 06/06/95 from: 120 east road london N1 6AA (1 page)
25 May 1995Annual return made up to 14/02/95 (14 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Director resigned (2 pages)