Company NameEuropean Holdings Limited
Company StatusDissolved
Company Number02383604
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)

Business Activity

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

Directors

Director NameChristopher Michael Rayne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(3 years after company formation)
Appointment Duration6 years, 2 months (closed 21 July 1998)
RoleBusiness Consultant
Correspondence Address140 Brompton Road
London
SW3 1HY
Secretary NameMr Kevin Goddard
NationalityBritish
StatusClosed
Appointed28 February 1994(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 21 July 1998)
RoleCompany Director
Correspondence Address17a Chessel Avenue
Bitterne
Southampton
SO19 4DY
Secretary NameChristopher Michael Rayne
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address140 Brompton Road
London
SW3 1HY
Director NameMr Rex Anthony Anderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 1997)
RoleProperty Consultant
Correspondence Address1 Queen Annes Grove
London
W4 1HW
Director NameMr Kevin Goddard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(5 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 1995)
RoleChartered Accountant
Correspondence Address17a Chessel Avenue
Bitterne
Southampton
SO19 4DY
Director NameMrs Margaret Anne Spencer
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 1997)
RoleCompany Director
Correspondence Address4 Bedford Road
Chiswick
London
W4 1JJ

Location

Registered Address138 Brompton Road
London
SW3 1HY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
27 May 1997Strike-off action suspended (1 page)
6 May 1997First Gazette notice for compulsory strike-off (1 page)
4 February 1997Strike-off action suspended (1 page)
29 October 1996First Gazette notice for compulsory strike-off (1 page)
11 March 1996Director resigned (2 pages)
21 September 1995Director's particulars changed (2 pages)
21 September 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1995New secretary appointed (2 pages)
23 March 1995Return made up to 31/03/94; full list of members (8 pages)