Company NameEuroprincipals Associates Ltd.
Company StatusDissolved
Company Number02711546
CategoryPrivate Limited Company
Incorporation Date1 May 1992(31 years, 12 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles Gordon
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(1 year after company formation)
Appointment Duration9 years (closed 14 May 2002)
RoleInvestment Banker
Correspondence AddressD6 Albany
Piccadilly
London
W1J 0AP
Secretary NameRosalind Mary Paterson-Morgan
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 February 1994)
RoleSolicitor
Correspondence Address66 Park Hill
London
SW4 9PB
Secretary NameKasia Noctor
NationalityBritish
StatusResigned
Appointed24 February 1994(1 year, 9 months after company formation)
Appointment Duration4 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address28 Shire House
Lambs Passage
London
EC1Y 8TE
Director NameMr John Newman
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(2 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 March 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSaraband Bishops Walk
Addington
Croydon
Surrey
CR0 5BA
Director NameMr Geoffrey Lynn Moir
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(2 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2001)
RoleArchitect
Country of ResidenceEngland
Correspondence Address15 Hendon Avenue
London
N3 1UL
Director NameMichael Loubser
Date of BirthApril 1932 (Born 92 years ago)
NationalityDutch
StatusResigned
Appointed05 April 1995(2 years, 11 months after company formation)
Appointment Duration10 months (resigned 05 February 1996)
RoleManaging Director
Correspondence AddressJan Van Eyckstraat 14
1077 Lr Amsterdam
Netherlands
Foreign
Secretary NameChristopher Weymouth
NationalityBritish
StatusResigned
Appointed09 May 1995(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 1996)
RoleCompany Director
Correspondence Address39 Hill Street
Flat 41
London
W1X 7FF
Secretary NameClare Sheila Elliott
NationalityBritish
StatusResigned
Appointed25 January 1996(3 years, 8 months after company formation)
Appointment Duration2 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address8 Chamomile Court
Yunus Khan Close Walthamstow
London
E17 8XQ
Secretary NamePatrick Richard Venner Osmond
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 1998)
RoleCompany Director
Correspondence Address155c Northcote Road
London
SW11 6QB
Director NameSir Micheal St Edmund Burton
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Napier Court
Ranelagh Gardens
London
SW6 3UT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 June 1994(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 1996)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DD
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2000)
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameCapital Nominees Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed10 January 2000(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2001)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2000(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2001)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2001(8 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 June 2001)
Correspondence AddressProspect House
2 Athenaeum Road
Whetstone
London
N20 9YU

Location

Registered Address1 Riding House Street
Oxford Circus
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£119,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Application for striking-off (1 page)
22 November 2001Director resigned (1 page)
13 August 2001Total exemption small company accounts made up to 31 December 1998 (5 pages)
13 August 2001Total exemption small company accounts made up to 31 December 1999 (5 pages)
3 July 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 120 east road london N1 6AA (1 page)
28 September 2000Return made up to 01/05/00; full list of members (8 pages)
22 February 2000Return made up to 01/05/99; full list of members (7 pages)
21 February 2000New director appointed (6 pages)
21 February 2000New secretary appointed (4 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Registered office changed on 14/01/00 from: 120 east road london N1 6AA (1 page)
25 November 1999Registered office changed on 25/11/99 from: 4 bedford row london WC1R 4DF (1 page)
20 August 1999Accounts for a small company made up to 31 May 1998 (5 pages)
25 April 1999Return made up to 01/05/98; full list of members (8 pages)
25 November 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998Registered office changed on 25/11/98 from: 10 st jamess place london SW1A 1NP (1 page)
25 November 1998New secretary appointed (2 pages)
31 March 1998Location of register of members (1 page)
31 March 1998Return made up to 01/05/97; no change of members (6 pages)
31 March 1998Return made up to 01/05/96; no change of members (6 pages)
31 March 1998Director's particulars changed (1 page)
31 March 1998Accounts for a small company made up to 31 May 1996 (5 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
31 March 1998Registered office changed on 31/03/98 from: walbrook house 23 walbrook london EC4N 8BX (1 page)
31 March 1998Location of debenture register (1 page)
31 March 1998Accounts for a small company made up to 31 May 1995 (5 pages)
31 March 1998New secretary appointed (2 pages)
4 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
27 August 1996Secretary resigned (1 page)
2 April 1996Secretary resigned (1 page)
16 February 1996Accounts for a small company made up to 31 May 1994 (5 pages)
15 February 1996Registered office changed on 15/02/96 from: walbrook house 23 walbrook london EC4N 8BX (1 page)
15 February 1996Director resigned (1 page)
31 January 1996Registered office changed on 31/01/96 from: 1 cadogan gate sloane street london SW1X 0AL (1 page)
26 July 1995New secretary appointed (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Return made up to 01/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)