Company NameEURO Executive Selection Limited
Company StatusDissolved
Company Number02557513
CategoryPrivate Limited Company
Incorporation Date12 November 1990(33 years, 4 months ago)
Dissolution Date10 February 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Christopher Michael David Ross-Roberts
NationalityBritish
StatusClosed
Appointed07 June 1999(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameMr Christopher Michael David Ross-Roberts
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(12 years, 8 months after company formation)
Appointment Duration7 months (closed 10 February 2004)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameJonathan Wright
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(12 years, 8 months after company formation)
Appointment Duration7 months (closed 10 February 2004)
RoleManaging Director
Correspondence AddressSylvan Craig
Springfield Road
Camberley
Surrey
GU15 1AE
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 06 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Hamilton Terrace
Carlto Hill
London
NW8 0JX
Secretary NameLydia Crawford
NationalityBritish
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address1 Margaret House
110 Highgate Hill
Highgate
London
N6 5HE
Secretary NameMrs Aisha Khan
NationalityBritish
StatusResigned
Appointed31 March 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address58 Hamilton Terrace
St Johns Wood
London
NW8 0JX
Secretary NameDavid William Norris
NationalityBritish
StatusResigned
Appointed26 September 1996(5 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Mandeville Road
Hertford
Hertfordshire
SG13 8JQ
Secretary NameNeil Robert Harrison Dunlop
NationalityBritish
StatusResigned
Appointed16 June 1997(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield
16 Russells Crescent
Horley
Surrey
RH6 7DN
Secretary NameDavid Philip Holton
NationalityBritish
StatusResigned
Appointed01 June 1998(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 June 1999)
RoleCompany Director
Correspondence AddressThe Well House Hammerpond Road
Plummers Plain
Horsham
West Sussex
RH13 6PE

Location

Registered AddressAlexander House
9-11 Fulwood Place
London
WC1V 6HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Application for striking-off (1 page)
24 July 2003New director appointed (3 pages)
24 July 2003New director appointed (3 pages)
8 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
2 December 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
27 December 2001Return made up to 12/11/01; full list of members (6 pages)
13 December 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2000Auditor's resignation (1 page)
11 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/08/00
(1 page)
11 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2000Accounts for a dormant company made up to 30 September 2000 (2 pages)
19 June 2000Full accounts made up to 30 September 1999 (4 pages)
6 December 1999Return made up to 12/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 January 1999Full accounts made up to 30 September 1998 (4 pages)
23 November 1998Return made up to 12/11/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
15 January 1998Return made up to 12/11/97; full list of members (6 pages)
15 January 1998Location of register of members (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned (1 page)
27 February 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
27 February 1997Return made up to 12/11/96; no change of members (5 pages)
27 February 1997Full accounts made up to 31 December 1996 (4 pages)
31 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996Registered office changed on 24/10/96 from: 231 tottenham court road london W1P 9AE (1 page)
14 May 1996Director's particulars changed (1 page)
14 May 1996Director's particulars changed (1 page)
25 March 1996Full accounts made up to 31 December 1995 (4 pages)
25 March 1996Return made up to 12/11/95; no change of members (4 pages)
23 March 1995Director's particulars changed (2 pages)
23 March 1995Full accounts made up to 31 December 1994 (4 pages)
23 March 1995Return made up to 12/11/94; full list of members (6 pages)