Company NameEurogold Promotions Limited
Company StatusDissolved
Company Number02629784
CategoryPrivate Limited Company
Incorporation Date16 July 1991(32 years, 9 months ago)
Dissolution Date5 April 2016 (8 years ago)

Directors

Director NameRoger Philip Blay
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1992(1 year after company formation)
Appointment Duration23 years, 8 months (closed 05 April 2016)
RolePhoto Lithographer
Correspondence Address117 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4AW
Secretary NameDoris Theresia Blay
NationalityBritish
StatusClosed
Appointed17 July 1992(1 year after company formation)
Appointment Duration23 years, 8 months (closed 05 April 2016)
RoleSecretary
Correspondence Address117 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4AW
Director NameMr Errol Adem
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 1994)
RoleLithographic Planner
Correspondence Address31 Ashley Gardens
Palmers Green
London
N13 5EW
Secretary NameOya Adem
NationalityBritish
StatusResigned
Appointed25 August 1991(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 July 1992)
RoleCompany Director
Correspondence Address31 Ashley Gardens
London
N13 5EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressArodene House
41-55 Perth Road
Gants Hill
Essex
IG2 6BX
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,116
Current Liabilities£254,642

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)