Company NameEco-Euro Limited
Company StatusDissolved
Company Number02690063
CategoryPrivate Limited Company
Incorporation Date21 February 1992(32 years, 2 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameFabio Ghiselli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed02 March 1992(1 week, 3 days after company formation)
Appointment Duration11 years, 9 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address6 Knightswood Court
11 Avenue Road
London
N6 5XP
Secretary NameFabio Marcus Ghiselli
NationalityBritish
StatusClosed
Appointed30 November 1993(1 year, 9 months after company formation)
Appointment Duration10 years (closed 09 December 2003)
RoleGeneral Trader
Correspondence Address6 Knightswood Court
11 Avenue Road
London
N6 5XP
Director NameRobert Charles Earl
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(1 week, 3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 April 1992)
RoleWaste Management Consultant
Correspondence Address3 Twyford Drive
Lee On The Solent
Hampshire
PO13 8HU
Secretary NameRobert Charles Earl
NationalityBritish
StatusResigned
Appointed02 March 1992(1 week, 3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 April 1992)
RoleWaste Management Consultant
Correspondence Address3 Twyford Drive
Lee On The Solent
Hampshire
PO13 8HU
Director NameMr Leonardo Ciccarone
Date of BirthOctober 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed25 April 1992(2 months after company formation)
Appointment Duration1 year (resigned 14 May 1993)
RoleImport/Export
Country of ResidenceEngland
Correspondence Address21 Villiers Road
Southsea
Hampshire
PO5 2NR
Director NameEnrico Colo
Date of BirthDecember 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed25 April 1992(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 1993)
RoleCompany Director
Correspondence AddressSessa Godano Via Roma
208 La Spezia
Italia
Secretary NameMr Leonardo Ciccarone
NationalityItalian
StatusResigned
Appointed25 April 1992(2 months after company formation)
Appointment Duration1 year (resigned 14 May 1993)
RoleImport/Export
Country of ResidenceEngland
Correspondence Address21 Villiers Road
Southsea
Hampshire
PO5 2NR
Secretary NameMr Wing-Nin Chan
NationalityBritish
StatusResigned
Appointed09 June 1993(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 1993)
RoleCompany Director
Correspondence Address36 Shadwell Road
Portsmouth
Hampshire
PO2 9EJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 February 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 February 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address154a High Street
Eltham
London
SE9 1BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,612
Cash£134
Current Liabilities£26,814

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003Strike-off action suspended (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
11 June 2002Strike-off action suspended (1 page)
22 February 2000Strike-off action suspended (1 page)
15 February 2000First Gazette notice for compulsory strike-off (1 page)
3 August 1999Strike-off action suspended (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1998Return made up to 21/02/98; no change of members (4 pages)
1 July 1997Return made up to 21/02/97; no change of members (4 pages)
5 June 1996Return made up to 21/02/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 28 February 1995 (8 pages)
2 July 1995New secretary appointed (2 pages)
2 July 1995Return made up to 21/02/95; no change of members (4 pages)
5 April 1995Registered office changed on 05/04/95 from: 297 copnor road copnor portsmouth hampshire PO3 5EG (1 page)