Company NameEurodollar Limited
Company StatusDissolved
Company Number02709493
CategoryPrivate Limited Company
Incorporation Date24 April 1992(31 years, 11 months ago)
Dissolution Date27 November 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameElizabeth Hilary Edith Cullis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(4 days after company formation)
Appointment Duration9 years, 7 months (closed 27 November 2001)
RoleSecretary
Correspondence AddressCarpenters High Street
Queen Camel
Yeovil
Somerset
BA22 7NF
Director NameRoger Albert Cullis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(4 days after company formation)
Appointment Duration9 years, 7 months (closed 27 November 2001)
RoleComputer Consultant
Correspondence AddressCarpenters High Street
Queen Camel
Yeovil
Somerset
BA22 7NF
Secretary NameElizabeth Hilary Edith Cullis
NationalityBritish
StatusClosed
Appointed28 April 1992(4 days after company formation)
Appointment Duration9 years, 7 months (closed 27 November 2001)
RoleCompany Director
Correspondence AddressCarpenters High Street
Queen Camel
Yeovil
Somerset
BA22 7NF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address29/30 Fitzroy Square
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£98,842
Net Worth£619
Cash£3,736
Current Liabilities£25,559

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2001First Gazette notice for compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
8 August 2000Strike-off action suspended (1 page)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
17 February 2000Withdrawal of application for striking off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
13 July 1999Voluntary strike-off action has been suspended (1 page)
10 June 1999Application for striking-off (3 pages)
22 May 1998Return made up to 24/04/98; full list of members (5 pages)
28 May 1997Return made up to 24/04/97; full list of members (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
24 June 1996Return made up to 24/04/96; full list of members (5 pages)
22 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
28 March 1996Full accounts made up to 31 March 1995 (12 pages)
19 May 1995Return made up to 24/04/95; full list of members (12 pages)
28 April 1995Full accounts made up to 31 March 1994 (12 pages)