Company NameEuropean Finance Limited
Company StatusDissolved
Company Number02486468
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years, 1 month ago)
Dissolution Date29 December 1998 (25 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael John Fuller
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(1 year after company formation)
Appointment Duration7 years, 9 months (closed 29 December 1998)
RoleSolicitor
Correspondence Address119 Harefield Road
Uxbridge
Middlesex
UB8 1PL
Director NameRischie Bhangu
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 29 December 1998)
RoleCompany Director
Correspondence Address169 Northend Road
London
W14 9AD
Secretary NameRischie Bhangu
NationalityAmerican
StatusClosed
Appointed15 June 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 29 December 1998)
RoleCompany Director
Correspondence Address169 Northend Road
London
W14 9AD
Director NameLaxshman Bhangu
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 1991)
RoleFinancial Consultant
Correspondence Address169 North End Road
West Kensington Court Edith Villas
London
W14 9AD
Secretary NameLaxshman Bhangu
NationalityBritish
StatusResigned
Appointed29 March 1991(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 1991)
RoleCompany Director
Correspondence Address169 North End Road
West Kensington Court Edith Villas
London
W14 9AD
Director NameLeela Seepersad
Date of BirthApril 1950 (Born 74 years ago)
NationalityTrinidadian
StatusResigned
Appointed15 October 1991(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 June 1996)
RoleBusiness Investor
Correspondence Address84 Tinkers Lane
Windsor
Berkshire
SL4 4LP
Secretary NameLeela Seepersad
NationalityTrinidadian
StatusResigned
Appointed15 October 1991(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 June 1996)
RoleBusiness Investor
Correspondence Address84 Tinkers Lane
Windsor
Berkshire
SL4 4LP

Location

Registered Address85 Oakwood Court
Abbotsbury Road
Holland Park
London
W14 8JZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 September 1998First Gazette notice for compulsory strike-off (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Return made up to 29/03/97; full list of members (5 pages)
9 April 1997Return made up to 29/03/96; full list of members (5 pages)
6 March 1997Director's particulars changed (1 page)
4 October 1996Secretary resigned;director resigned (1 page)
1 July 1996New director appointed (2 pages)
18 March 1996Full accounts made up to 31 March 1995 (9 pages)
22 June 1995Return made up to 29/03/95; full list of members (6 pages)
5 June 1995Registered office changed on 05/06/95 from: 1372 uxbridge road hillingdon middlesex UB10 0NQ (1 page)