Company NameAustralian Business In Europe
Company StatusDissolved
Company Number02692368
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 February 1992(32 years, 1 month ago)
Dissolution Date22 May 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Jeffrey Sheridan Young
NationalityAustralian,Swiss
StatusClosed
Appointed01 January 2004(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 22 May 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Lowlands
2-8 Eton Avenue
London
NW3 3EJ
Director NameRichard Andrew Ladbury
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 1992
Appointment Duration3 years, 9 months (resigned 13 December 1995)
RoleSolicitor
Correspondence Address32 Berwyn Road
Richmond
Surrey
TW10 5BS
Director NameLinda Hughes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992
Appointment Duration5 years, 9 months (resigned 08 December 1997)
RoleCompany Director
Correspondence AddressFlat 3, 11 St Cuthberts Road
West Hampstead
London
NW2 3QT
Director NameDr Klaus Ludwig Wilhelm Albrecht
Date of BirthAugust 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed25 February 1992
Appointment Duration2 years, 2 months (resigned 02 May 1994)
RoleBanker Managing Director
Correspondence AddressOld Gallops 127 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameDavid John William Anthony
Date of BirthAugust 1918 (Born 105 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 1992
Appointment Duration4 years, 9 months (resigned 28 November 1996)
RoleConsultant
Correspondence Address19 Calumet
Reynolds Road
Beaconsfield
Buckinghamshire
HP9 2LZ
Director NameKeith Douglas-Scott
Date of BirthOctober 1927 (Born 96 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 1992
Appointment Duration2 years (resigned 28 February 1994)
RoleConsultant
Correspondence Address12 Holland Park Court
London
W14 8DN
Director NameMaurice John De Rohan
Date of BirthMay 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 1992
Appointment Duration10 years, 10 months (resigned 19 December 2002)
RoleAgent General For South Austra
Correspondence Address114 Clifton Hill
London
NW8 0JS
Director NameRohan Richard Courtney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992
Appointment Duration8 months, 3 weeks (resigned 18 November 1992)
RoleBanker
Correspondence AddressDeepwood
Lower Wood Road
Ludlow
Shropshire
SY8 2JQ
Wales
Director NameMr Andre Maurice Cohen
Date of BirthJune 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 1992
Appointment Duration2 years (resigned 28 February 1994)
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressLong Marling Down Lane
Frant
Tunbridge Wells
Kent
TN3 9HP
Secretary NameAndrew Douglas Cummins
NationalityAustralian
StatusResigned
Appointed25 February 1992
Appointment Duration8 years, 12 months (resigned 19 February 2001)
RoleCompany Director
Correspondence Address4 Argyll Road
London
W8 7DB
Director NameMr William Calcraft
Date of BirthMay 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 1992(8 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 28 November 1996)
RoleConsultant
Correspondence Address115 Colwith Road
Fulham
London
W6 9EZ
Director NameRobert Melville Barton
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 1992(8 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 19 August 1993)
RoleBank Executive
Correspondence Address4 Woodhall Avenue
Dulwich
London
SE21 7HL
Director NameAndrew Douglas Cummins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 1993(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 10 December 2000)
RoleCompany Director
Correspondence Address4 Argyll Road
London
W8 7DB
Director NameGraeme Walter Irvine
Date of BirthMay 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 November 1996)
RoleBanker
Correspondence Address4 Woodhall Avenue
London
SE21 7HL
Director NameRaymond Greenshields
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 1993(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 December 1995)
RoleManaging Director
Correspondence Address35 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Director NameJohn Edward Martin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed21 November 1994(2 years, 8 months after company formation)
Appointment Duration12 years (resigned 04 December 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 31 Number 2
Mansfield Street
London
W1G 9NF
Director NameSuzanne Garben
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed21 August 1995(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 March 2001)
RoleSolicitor
Correspondence AddressFlat 2
54 Myddleton Square
London
EC1R 1YA
Director NameGregory Norman Hammond
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed22 April 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 1999)
RoleLawyer
Correspondence Address1 Old Farmhouse Drive
Oxshott
Leatherhead
Surrey
KT22 0EY
Director NamePeter Lorschy
Date of BirthJune 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 1996(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1998)
RoleSenior Trade Commissioner
Correspondence AddressApartment 11 34 Bryanston Square
London
W1H 7LQ
Director NameMs Julie Elizabeth Calvert
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 July 1996(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 November 1998)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address7 Gemini House
180 Bermondsey Street
London
SE1 3TQ
Director NameMr John Lionel Guy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2000)
RoleHotelier
Correspondence AddressRose Cottage Hollington Estate
Church Road Woolton Hill
Newbury
Berkshire
RG20 9XA
Director NameRobert James Bradshaw Hanley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 1998(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 2001)
RoleSolicitor
Correspondence Address6 Dolby Road
London
SW6 3NE
Director NameSteven Demetriou
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed20 July 1998(6 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 December 1998)
RoleManaging Director
Correspondence Address6 Spencer Road
Wandsworth
London
SW18 2SW
Director NameMark Jenkins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed20 July 1998(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2000)
RoleInvestment Commissioner
Correspondence Address50 Coleherne Court
The Little Boltons
London
SW5 0DN
Director NameRoger James
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed20 July 1998(6 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 March 1999)
RoleTrade Commissioner
Correspondence AddressC/O Australian Embassy
Paris
Foreign
Director NameMary-Jane Daly
Date of BirthJune 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 April 1999(7 years, 1 month after company formation)
Appointment Duration3 months (resigned 14 July 1999)
RoleDirector-Corporate Finance
Correspondence Address67 Winsham Grove
London
SW11 6NB
Director NameSusan Cunningham
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed26 August 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2001)
RoleSolicitor
Correspondence Address6 Arthur Court
Queensway
London
W2 5HW
Director NameJames Reginald Hogan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed25 November 1999(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 December 2001)
RoleChief Operating Officer
Correspondence AddressWaterside Place
10 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JT
Director NameFiona Buffington
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed04 December 2000(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2002)
RoleTrade Commissioner
Correspondence Address11/34 Bryanston Square
London
W1H 2DY
Director NameSusan Hunt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed04 December 2000(8 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 November 2001)
RoleSports Marketing
Correspondence AddressApartment 412 The Grand
1 Aytour Street
Manchester
Mi 3ad
Director NameGrahame Gallagher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed17 September 2001(9 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 May 2002)
RoleSales & Marketing Director
Correspondence Address11 The Riverbank
Clewer Court Road
Windsor
Berkshire
SL4 5HU
Secretary NameCatherine Riney
NationalityIrish
StatusResigned
Appointed02 November 2001(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 2002)
RoleConsultant
Correspondence Address42 Globe Wharf
205 Rotherhithe Street
London
Southwark
SE16 5XS
Director NameMrs Melissa Jayne Hardee
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address103 Arlington Road
London
NW1 7ET
Director NameAdam Gazzoli
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed15 July 2002(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 2005)
RoleBanker Inv
Correspondence Address1-28 Onslow Gardens
South Kensington
London
SW7 3LX
Secretary NameMrs Melissa Jayne Hardee
NationalityBritish
StatusResigned
Appointed19 December 2002(10 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address103 Arlington Road
London
NW1 7ET

Contact

Websiteaustralianbusiness.co.uk/
Telephone020 70998444
Telephone regionLondon

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£54,770
Gross Profit£31,330
Net Worth£13,121
Cash£13,642
Current Liabilities£919

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2007Registered office changed on 10/03/07 from: dudley house 34-35 southampton street london WC2E 7HE (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
22 December 2006Director resigned (1 page)
13 November 2006Application for striking-off (1 page)
25 September 2006Director resigned (1 page)
22 September 2005Amended accounts made up to 30 September 2004 (10 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
10 May 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
10 May 2005Annual return made up to 28/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 10/05/05
(8 pages)
21 September 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
11 December 2003Director resigned (1 page)
31 October 2003Director's particulars changed (1 page)
18 October 2003Secretary resigned;director resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003Annual return made up to 28/02/03
  • 363(287) ‐ Registered office changed on 27/03/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
27 March 2003New director appointed (2 pages)
1 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
25 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
19 June 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Annual return made up to 28/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 January 2002Director resigned (1 page)
7 December 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
7 November 2001New secretary appointed (2 pages)
4 November 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
4 April 2001Annual return made up to 28/02/01
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Secretary resigned
(5 pages)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
4 January 2001Director's particulars changed (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
22 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 June 2000Director resigned (1 page)
30 March 2000Annual return made up to 28/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
6 December 1999Director's particulars changed (1 page)
6 December 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
30 June 1999Full accounts made up to 30 September 1998 (11 pages)
28 April 1999Annual return made up to 28/02/99 (12 pages)
23 April 1999New director appointed (2 pages)
16 April 1999Director's particulars changed (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Memorandum and Articles of Association (16 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
17 June 1998Full accounts made up to 30 September 1997 (11 pages)
16 March 1998Annual return made up to 28/02/98 (11 pages)
16 March 1998New director appointed (2 pages)
5 March 1998Director's particulars changed (1 page)
4 March 1998Director resigned (1 page)
2 December 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director's particulars changed (1 page)
10 March 1997Annual return made up to 28/02/97 (11 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Full accounts made up to 30 September 1996 (11 pages)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
28 August 1996New director appointed (1 page)
29 July 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
10 April 1996Director resigned (1 page)
10 April 1996Director's particulars changed (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Annual return made up to 28/02/96 (12 pages)
10 April 1996Director resigned (1 page)
10 April 1996New director appointed (2 pages)
1 September 1995Director resigned (4 pages)
1 September 1995New director appointed (2 pages)
3 April 1995Annual return made up to 28/02/95 (28 pages)
23 March 1995Director resigned;new director appointed (2 pages)