Company NameEurobuy Services Limited
Company StatusDissolved
Company Number02629789
CategoryPrivate Limited Company
Incorporation Date16 July 1991(32 years, 9 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Neil Marks
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(6 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (closed 09 August 2005)
RoleDesign Engineer
Correspondence Address46 Wallenger Avenue
Gidea Park
Romford
Essex
RM2 6ER
Secretary NameMrs Linda Joan Marks
NationalityBritish
StatusClosed
Appointed07 February 1992(6 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (closed 09 August 2005)
RoleAdministrator
Correspondence Address46 Wallenger Avenue
Gidea Park
Romford
Essex
RM2 6ER
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 AddressC/O Ferguson Maidment & Co
Sardinia House Sardinia Street
Lincolns Inn Fields
London
WC2A 3LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,070
Cash£2,775
Current Liabilities£705

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
11 March 2005Application for striking-off (1 page)
4 November 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
2 August 2004Return made up to 16/07/04; full list of members (6 pages)
26 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
23 July 2003Return made up to 16/07/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
8 January 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
9 August 2001Return made up to 16/07/01; full list of members (6 pages)
19 April 2001Full accounts made up to 31 July 2000 (11 pages)
11 August 2000Return made up to 16/07/00; full list of members (6 pages)
24 November 1999Full accounts made up to 31 July 1999 (10 pages)
19 November 1999Return made up to 16/07/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
(6 pages)
14 October 1999Registered office changed on 14/10/99 from: meares house 194-196 finchley road london NW3 6BX (1 page)
20 April 1999Full accounts made up to 31 July 1998 (11 pages)
11 August 1998Full accounts made up to 31 July 1997 (12 pages)
23 September 1997Full accounts made up to 31 July 1996 (12 pages)
2 September 1997Return made up to 16/07/97; no change of members (4 pages)
29 August 1996Full accounts made up to 31 July 1995 (12 pages)
30 July 1996Return made up to 16/07/96; no change of members (4 pages)
3 August 1995Return made up to 16/07/95; full list of members (6 pages)