Company NameEwleague Limited
Company StatusDissolved
Company Number02314060
CategoryPrivate Limited Company
Incorporation Date7 November 1988(35 years, 6 months ago)
Dissolution Date12 October 1999 (24 years, 6 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 David Caldwell Graham Todd
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 12 October 1999)
RoleChartered Accountant
Correspondence Address45 Cloncurry Street
London
SW6 6DT
Secretary NameMr Roger Geoffrey Millman
NationalityBritish
StatusClosed
Appointed31 December 1993(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 12 October 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Bolton Street
London
W1Y 8AR
Director NameMichael Norman Claff
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 3 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
Appointed18 May 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleSolicitor
Correspondence Address74 Kingsway
Petts Wood
Orpington
Kent
BR5 1PT
Director NameEric Charles Turner
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleSearch Director
Correspondence Address9 Carisbrooke Close
Enfield
Middlesex
EN1 3NA
Secretary NameNicholas Baron Reed
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 1993)
RoleCompany Director
Correspondence Address74 Kingsway
Petts Wood
Orpington
Kent
BR5 1PT

Location

Registered AddressRiverbank House
1 Putney Bridge Approach
London
SW6 3JD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
7 May 1999Application for striking-off (1 page)
4 May 1999Full accounts made up to 31 March 1998 (7 pages)
29 June 1998Return made up to 18/05/98; no change of members (4 pages)
6 May 1998Full accounts made up to 31 March 1997 (10 pages)
21 October 1997Registered office changed on 21/10/97 from: fintech riverbank house 1 putney bridge approach london SW6 6JD (1 page)
14 August 1997Return made up to 18/05/97; full list of members (6 pages)
5 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
13 June 1996Return made up to 18/05/96; no change of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 September 1995Return made up to 18/05/95; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 March 1994 (8 pages)