Merton Park
London
SW20 9AJ
Director Name | George Tsirivakos |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 27 June 2001(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | Lohrbergstr 14 63477 Maintal Germany |
Director Name | EURO American Group Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 1995(5 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 19 August 2003) |
Correspondence Address | 50 Broad Street Suite 516 New York Ny10004 |
Director Name | Mr Ralph Peter Baber |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oaklands 5 Queenborough Gardens Chislehurst Kent BR7 6NP |
Director Name | Mr Richard Kuras |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 11 Courtfield Gardens Ealing London W13 0EY |
Secretary Name | Mr Terence Tai Yin Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | First Floor Flat 268 West End Lane London NW6 1LJ |
Secretary Name | Andrew Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 20 Conant Mews London E1 8RZ |
Director Name | Andrew Blair |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 20 Conant Mews London E1 8RZ |
Director Name | Hubert Scharnowski |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 December 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 11 January 1995) |
Role | Chairman And Ceo |
Correspondence Address | Sodenerstr 12 63454 Hanau Germany Foreign |
Director Name | Val Snow |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 11 January 1995) |
Role | Us Operations Manager |
Correspondence Address | 1355 N Sandburg Terrace Apt 2308 Chicago Il Cook 60610 Usa Foreign |
Secretary Name | Hubert Scharnowski |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 06 December 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 11 January 1995) |
Role | Chairman And Ceo |
Correspondence Address | Sodenerstr 12 63454 Hanau Germany Foreign |
Director Name | Alexis Charamis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 24 January 1995(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 1997) |
Role | Company Director |
Correspondence Address | 6 Em Bemaki Street Athens 15452 Greece |
Secretary Name | Alexis Charamis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 1997) |
Role | Company Director |
Correspondence Address | 5 Milioni Street Athens 10673 Greece |
Director Name | Mr Jonathan Michael Bloch |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 July 1997(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Woodland Rise London N10 3UG |
Secretary Name | Mr Jonathan Michael Bloch |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 08 July 1997(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Woodland Rise London N10 3UG |
Director Name | Andrew Thomas Martin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(9 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbury Knoll 5 Hambledon Park Hambledon Godalming Surrey GU8 4ER |
Registered Address | 4 Elder Street London E1 6BT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£46 |
Current Liabilities | £46 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2003 | Application for striking-off (1 page) |
9 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
7 October 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 October 2002 | Application for reregistration from PLC to private (1 page) |
7 October 2002 | Re-registration of Memorandum and Articles (13 pages) |
7 October 2002 | Resolutions
|
28 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
21 February 2002 | Full accounts made up to 31 May 2001 (12 pages) |
13 August 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 18 phipp street london EC2A 4NU (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 May 2000 (13 pages) |
17 May 2000 | Return made up to 13/03/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 31 May 1999 (13 pages) |
18 May 1999 | Company name changed euro american group public limit ed company\certificate issued on 19/05/99 (2 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: 1/3 newton street london WC2B 5EL (1 page) |
23 March 1999 | Return made up to 13/03/99; full list of members (7 pages) |
8 October 1998 | Full accounts made up to 31 May 1998 (14 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Director resigned (1 page) |
22 April 1998 | Return made up to 13/03/98; full list of members (6 pages) |
11 March 1998 | New director appointed (2 pages) |
17 December 1997 | Full accounts made up to 31 May 1997 (13 pages) |
11 September 1997 | Registered office changed on 11/09/97 from: 162 queen victoria street london EC4V 4DB (1 page) |
11 September 1997 | Secretary resigned;director resigned (1 page) |
11 September 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
3 January 1997 | Full accounts made up to 31 May 1996 (13 pages) |
22 April 1996 | Return made up to 13/03/96; full list of members (4 pages) |
6 November 1995 | Full accounts made up to 31 May 1995 (13 pages) |
7 June 1995 | Return made up to 13/03/95; no change of members
|
6 April 1995 | New secretary appointed (2 pages) |