Company NameEURO Rscg Group Limited
DirectorEvelink Plc
Company StatusDissolved
Company Number02687810
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameThomas Kwok
NationalityBritish
StatusCurrent
Appointed20 July 1999(7 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address36 Applecroft Road
Welwyn Garden City
Hertfordshire
AL8 6LA
Director NameEvelink Plc (Corporation)
StatusCurrent
Appointed29 September 2000(8 years, 7 months after company formation)
Appointment Duration23 years, 7 months
Correspondence Address160-161 Drury Lane
London
WC28 5QG
Director NameJean Marie Le Nail
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed26 February 1992(1 week, 5 days after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1997)
RoleFinancial Director
Correspondence Address49 Avenue Du 11 Novembre 1918
Meuden
Paris
France
Director NameKieran Martin Knipe
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 February 1992(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 1993)
RoleFinancial Controller
Correspondence Address36 Rue Salvador Allende
Nanterre 92200
France
Director NameMr Jean Michel Goudard
Date of BirthNovember 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed26 February 1992(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address34 Rue Du Docteurs Blanche
Paris
75016
Director NameMr Andrew Sinclair Duncan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 28 February 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address98 Addison Gardens
London
W14 0DR
Secretary NameMr Andrew Sinclair Duncan
NationalityBritish
StatusResigned
Appointed26 February 1992(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 28 February 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address98 Addison Gardens
London
W14 0DR
Director NameMr Alfred Paul Forster
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1994)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm
Ley Hill
Chesham
Buckinghamshire
HP5 3QR
Director NameMr Michael Richard Glynn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 January 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19a British Grove
London
W4 2NL
Secretary NameMr Michael Richard Glynn
NationalityBritish
StatusResigned
Appointed09 March 1993(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 January 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19a British Grove
London
W4 2NL
Director NameGerard Raymond Dufour
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed12 July 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1996)
RoleExecutive Vice President
Correspondence Address195 Rue Du Faubourg
St Honore
Paris
75008
Director NameDavid Paul Jones
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 02 February 1998)
RoleFinance Director
Correspondence Address35 Seymour Road
Southfields
London
SW18 5JB
Secretary NameDavid Paul Jones
NationalityBritish
StatusResigned
Appointed18 January 1994(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 02 February 1998)
RoleFinance Director
Correspondence Address35 Seymour Road
Southfields
London
SW18 5JB
Director NameJerram Shurville
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2000)
RoleAccountant
Correspondence AddressChess Park
Berks Hill Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Secretary NameSimon Robert Samuel
NationalityBritish
StatusResigned
Appointed02 February 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 1999)
RoleCompany Director
Correspondence Address26 Samuel Gray Gardems
Kingston Upon Thames
Surrey
KT2 5UY
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,006,776
Cash£3,006,776

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 May 2003Dissolved (1 page)
20 February 2003Liquidators statement of receipts and payments (5 pages)
20 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
16 August 2002Liquidators statement of receipts and payments (5 pages)
18 February 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
31 August 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
22 September 1999Liquidators statement of receipts and payments (5 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (3 pages)
27 August 1998Registered office changed on 27/08/98 from: harella house 90-98 goswell road london EC1V 7DD (1 page)
26 August 1998Declaration of solvency (3 pages)
26 August 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 August 1998Appointment of a voluntary liquidator (1 page)
26 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
21 May 1998Full accounts made up to 31 December 1997 (11 pages)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998New secretary appointed (2 pages)
5 February 1998Return made up to 22/01/98; no change of members (4 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Registered office changed on 09/01/98 from: 10-11 great newport street london WC2H 7JA (1 page)
7 January 1998Full accounts made up to 31 December 1996 (11 pages)
12 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
17 February 1997Return made up to 31/01/97; full list of members (6 pages)
17 February 1997Director resigned (1 page)
24 July 1996Full accounts made up to 31 December 1995 (10 pages)
30 January 1996Return made up to 31/01/96; full list of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
22 March 1995Return made up to 31/01/95; no change of members (4 pages)