Company NameEURO Magazines Limited
Company StatusDissolved
Company Number02522591
CategoryPrivate Limited Company
Incorporation Date16 July 1990(33 years, 9 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameLingly (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePatricia Seitz
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressPinehurst Somerford Road
Cirencester
Gloucestershire
GL7 1TX
Wales
Director NameBrenda Loke
Date of BirthMay 1963 (Born 61 years ago)
NationalitySingaporean
StatusClosed
Appointed23 November 1998(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 16 July 2002)
RoleExecutive Secretary
Correspondence Address200 Pasir Panjang Road 02 02
Singapore 118571
Singapore
Foreign
Secretary NameBetty Patricia Bailey
NationalityBritish
StatusClosed
Appointed17 March 2000(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address17 Browning Road
Fetcham
Leatherhead
Surrey
KT22 9HN
Secretary NameYang Ping Tang
NationalityBritish
StatusClosed
Appointed01 February 2001(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressBlk 101 Aljunied Crescent 12-319
Singapore 380101
Foreign
Director NameSarah Benecke
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed16 July 1992(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 23 November 1998)
RoleChief Operating Officer
Correspondence Address1774 Palomaria Street
Dasmarians Village Makati
Metro Manila
Philippines
Secretary NameLydia Lai Ling Yau
NationalityBritish
StatusResigned
Appointed16 July 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 1994)
RoleCompany Director
Correspondence AddressFlat B 19/F Kam Fat Building
145 Lee Chi Road
Apleichau
Foreign
Director NameChristopher Edward Smith
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 June 1994(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 July 1996)
RolePublisher
Correspondence AddressRoelandsheide 47
3080 Tervuren
Belgium
Secretary NameWinnie Tan
NationalityBritish
StatusResigned
Appointed16 September 1994(4 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address202 Upper East Coast Road
0204 Eastern Lagoon
Singapore
455284
Foreign
Director NameMichelle Marie Beck
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerician
StatusResigned
Appointed06 July 1996(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address21 Gallop Park
Singapore 259029
Foreign
Director NameAlison Nancy Hayward
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(6 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1997)
RoleAdministrator
Correspondence Address287 Haydons Road
London
SW19 8TX
Director NameEddie Teng Hua Heng
Date of BirthMay 1950 (Born 74 years ago)
NationalityMalaysian
StatusResigned
Appointed22 September 1997(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2000)
RoleAccountant
Correspondence Address6 Claymore Hill 09-02
Singapore 229571
Foreign

Location

Registered Address4th Floor Pinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Application for striking-off (1 page)
2 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
4 September 2001Return made up to 16/07/01; full list of members (7 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000Director resigned (1 page)
15 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1999Return made up to 16/07/99; full list of members (6 pages)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
2 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 October 1997New director appointed (2 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 August 1997Return made up to 16/07/97; full list of members (6 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
27 February 1997S-div 27/12/96 (1 page)
27 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 January 1997Director's particulars changed (1 page)
28 October 1996New director appointed (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996Return made up to 16/07/96; no change of members (4 pages)
20 August 1996New director appointed (1 page)
17 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 February 1996Director's particulars changed (1 page)
18 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
18 July 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
18 July 1995Return made up to 16/07/95; no change of members (4 pages)