Company NameEuropean Mezzanine Limited
Company StatusDissolved
Company Number02324604
CategoryPrivate Limited Company
Incorporation Date2 December 1988(35 years, 4 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)
Previous NameReachband Limited

Business Activity

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

Directors

Director NameMr Thomas Roger Attwood
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(7 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 04 May 2010)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Gills Green
Cranbrook Hawkshurst
Kent
TN18 5AE
Secretary NameAneta Maria Polk
NationalityPolish
StatusClosed
Appointed18 March 2009(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 04 May 2010)
RoleCompany Director
Correspondence Address11 Ann's Close
London
SW1X 8EG
Director NameMr Philip Henry Keller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(20 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 04 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Meadowbank
Ainger Road
London
NW3 3AY
Director NameMr Thomas Hugh Bartlam
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(2 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 April 2005)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBlounce House
South Warnborough
Hook
Hants
RG29 1RX
Director NameJean Loup Brousse De Gersigny
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityMauritian
StatusResigned
Appointed28 May 1991(2 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 January 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address9 Bedford Road
London
W4 1JD
Director NameMr Andrew David Jackson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 July 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm House
Pound Farm Lane Ash Green
Aldershot
Hants
GU12 6EQ
Director NameJames Richard Blake Odgers
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1996)
RoleBanker
Correspondence Address42 Burlington Road
London
W4 4DE
Secretary NameJames Richard Blake Odgers
NationalityBritish
StatusResigned
Appointed28 May 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 July 1996)
RoleCompany Director
Correspondence Address42 Burlington Road
London
W4 4DE
Secretary NameJohn Edward Curtis
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 January 2007)
RoleInvestment Manager
Correspondence Address106 Bois Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6DE
Director NameMr Paul James Piper
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Sandhurst Road
Sidcup
Kent
DA15 7HL
Secretary NameClare Reilly
NationalityBritish
StatusResigned
Appointed16 January 2007(18 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2009)
RoleCompany Director
Correspondence Address49 Effra Road
London
SW19 8PS

Location

Registered Address20 Old Broad Street
London
EC2N 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
4 January 2010Application to strike the company off the register (3 pages)
4 January 2010Application to strike the company off the register (3 pages)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
8 June 2009Return made up to 28/05/09; full list of members (3 pages)
8 June 2009Return made up to 28/05/09; full list of members (3 pages)
16 April 2009Director appointed philip henry keller (2 pages)
16 April 2009Director appointed philip henry keller (2 pages)
7 April 2009Appointment Terminated Director paul piper (1 page)
7 April 2009Appointment terminated director paul piper (1 page)
25 March 2009Appointment Terminated Secretary clare reilly (1 page)
25 March 2009Secretary appointed aneta maria polk (2 pages)
25 March 2009Secretary appointed aneta maria polk (2 pages)
25 March 2009Appointment terminated secretary clare reilly (1 page)
4 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
4 November 2008Accounts made up to 31 March 2008 (3 pages)
25 June 2008Return made up to 28/05/08; full list of members (4 pages)
25 June 2008Return made up to 28/05/08; full list of members (4 pages)
1 December 2007Accounts made up to 31 March 2007 (3 pages)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
12 July 2007Return made up to 28/05/07; no change of members (7 pages)
12 July 2007Return made up to 28/05/07; no change of members (7 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
26 October 2006Accounts made up to 31 March 2006 (3 pages)
29 June 2006Return made up to 28/05/06; full list of members (7 pages)
29 June 2006Return made up to 28/05/06; full list of members (7 pages)
19 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
19 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
8 November 2005Accounts made up to 31 January 2005 (3 pages)
8 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
30 June 2005Return made up to 28/05/05; full list of members (7 pages)
30 June 2005Director resigned (1 page)
30 June 2005Return made up to 28/05/05; full list of members (7 pages)
30 June 2005Director resigned (1 page)
9 June 2004Return made up to 28/05/04; full list of members (7 pages)
9 June 2004Return made up to 28/05/04; full list of members (7 pages)
8 June 2004Accounts made up to 31 January 2004 (1 page)
8 June 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
6 November 2003Accounts made up to 31 January 2003 (3 pages)
6 November 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
26 June 2003Return made up to 28/05/03; full list of members (8 pages)
26 June 2003Return made up to 28/05/03; full list of members (8 pages)
30 September 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
30 September 2002Accounts made up to 31 January 2002 (3 pages)
26 June 2002Return made up to 28/05/02; full list of members (8 pages)
26 June 2002Return made up to 28/05/02; full list of members (8 pages)
2 June 2002Registered office changed on 02/06/02 from: 62/63 threadneedle st london EC2R 8HE (1 page)
2 June 2002Registered office changed on 02/06/02 from: 62/63 threadneedle st london EC2R 8HE (1 page)
26 November 2001Accounts made up to 31 January 2001 (3 pages)
26 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
2 July 2001Return made up to 28/05/01; full list of members (7 pages)
2 July 2001Return made up to 28/05/01; full list of members (7 pages)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
1 December 2000Accounts made up to 31 January 2000 (3 pages)
26 July 2000Return made up to 28/05/00; full list of members (7 pages)
26 July 2000Return made up to 28/05/00; full list of members (7 pages)
3 December 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
3 December 1999Accounts made up to 31 January 1999 (3 pages)
2 August 1999Return made up to 28/05/99; full list of members (6 pages)
2 August 1999Return made up to 28/05/99; full list of members (6 pages)
20 July 1998Return made up to 28/05/98; no change of members (4 pages)
20 July 1998Return made up to 28/05/98; no change of members (4 pages)
20 July 1998Accounts made up to 31 January 1998 (3 pages)
20 July 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
4 December 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
4 December 1997Accounts made up to 31 January 1997 (3 pages)
25 June 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 June 1997Return made up to 28/05/97; no change of members (6 pages)
1 November 1996New secretary appointed (2 pages)
1 November 1996New secretary appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
8 August 1996Accounts made up to 31 January 1996 (3 pages)
8 August 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
8 August 1996Return made up to 28/05/96; full list of members (6 pages)
8 August 1996Return made up to 28/05/96; full list of members (6 pages)
5 December 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
5 December 1995Accounts made up to 31 January 1995 (3 pages)
2 December 1988Incorporation (9 pages)
2 December 1988Incorporation (9 pages)