Company NameEurohabitat Limited
Company StatusDissolved
Company Number02336325
CategoryPrivate Limited Company
Incorporation Date18 January 1989(35 years, 3 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard James Bond
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressLes Pres Au Chene
522170 Arbot
France
Foreign
Director NameMr William Hall Matheson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 20 November 2001)
RoleProperty Developer/Consultant
Correspondence Address79 Rue Henri Barbusse
92190 Meudon
France
Foreign
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 20 November 2001)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE

Location

Registered Address83 Cannon Street
1st Floor Bucklersbury House
London
EC4N 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
29 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 April 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
13 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 February 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1996Secretary's particulars changed (1 page)
27 September 1996Registered office changed on 27/09/96 from: dashwood house, 69,old broad street, london. EC2M 1PE (1 page)
11 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 October 1995Director's particulars changed (2 pages)
2 October 1995Accounts for a dormant company made up to 31 March 1993 (1 page)
2 October 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
2 October 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
2 October 1995Accounts for a dormant company made up to 31 March 1992 (1 page)
2 October 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
2 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/09/95
(2 pages)
2 October 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
2 October 1995Return made up to 31/12/93; full list of members (6 pages)
2 October 1995Return made up to 31/12/94; full list of members (6 pages)
2 October 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
2 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)