Company NameEuro-Systems And Marketing International Limited
Company StatusDissolved
Company Number02480656
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLawrence Harding
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(2 years after company formation)
Appointment Duration9 years, 5 months (closed 21 August 2001)
RolePharmacist
Correspondence Address3 Marylebone High Street
London
W1M 3PA
Secretary NameLawrence Harding
NationalityBritish
StatusClosed
Appointed13 March 1992(2 years after company formation)
Appointment Duration9 years, 5 months (closed 21 August 2001)
RolePharmacist
Correspondence Address3 Marylebone High Street
London
W1M 3PA
Director NameMousa Ribhi Murad
Date of BirthJuly 1945 (Born 78 years ago)
NationalityJordanian
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 1993)
RoleBusinessman
Correspondence Address38 Cadogan Square
London
SW1X 0JL
Director NameEdward Laurence Ochagavia
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleJournalist
Correspondence Address36 Mount Adon Park
Dulwich
London
SE22 0DT

Location

Registered Address5th Floor
Congress House
14 Lyon Road Harrow
Middlesex
HA1 2FD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£32,829
Cash£2,130
Current Liabilities£550

Accounts

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

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
22 March 2001Application for striking-off (1 page)
20 March 2001Director resigned (1 page)
26 July 2000Return made up to 13/03/00; full list of members (6 pages)
14 March 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 March 1999Return made up to 13/03/99; no change of members
  • 363(287) ‐ Registered office changed on 25/03/99
(4 pages)
21 January 1998Full accounts made up to 31 March 1997 (8 pages)
24 March 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
11 March 1996Return made up to 13/03/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)