Company NameEurobrokers Exchange Limited
Company StatusDissolved
Company Number02736743
CategoryPrivate Limited Company
Incorporation Date3 August 1992(31 years, 9 months ago)
Dissolution Date20 April 1999 (25 years ago)
Previous NameEuropean Exchange Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristian Tapeiner
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustrian
StatusClosed
Appointed01 September 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 20 April 1999)
RoleCompany Director
Correspondence AddressFriedrich Ebert Anlage 61
Heidelberg
69117
Secretary NameChristian Tapeiner
NationalityAustrian
StatusClosed
Appointed21 March 1997(4 years, 7 months after company formation)
Appointment Duration2 years (closed 20 April 1999)
RoleCompany Director
Correspondence AddressFriedrich Ebert Anlage 61
Heidelberg
69117
Director NameDavid William Alan Guild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address1a Belford Park
Edinburgh
EH4 3DP
Scotland
Director NameCharles Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(same day as company formation)
RoleWriter To The Signet
Correspondence Address227 High Street
Edinburgh
EH1 1PE
Scotland
Director NameAndrew Shaun Todd
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
76 Redcliffe Square Chelsea
London
Sw10
Director NameLewis Anton Graham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 1997)
RoleComputer/Adviser
Correspondence AddressFriedrich Ebert Anlage 61
Heidelberg
69117
Germany
Director NameFriedrich Wilhelm Otto Uthe
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed20 August 1992(2 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 01 September 1994)
RoleSales Director
Correspondence AddressFriedrich Ebert Anlage 61
Heidelberg
D 69117
Germany
Secretary NameEleonore Maria Uthe
NationalityBritish
StatusResigned
Appointed20 August 1992(2 weeks, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 24 March 1997)
RoleCompany Director
Correspondence AddressFriedrich Ebert Aulage 61
Heidelberg
Germany Hd69117
Director NameEleonore Maria Uthe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 1997)
RoleCompany Director
Correspondence AddressFriedrich Ebert Aulage 61
Heidelberg
Germany Hd69117
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered AddressChichester House
278/282 High Holborn
London
WC1V 7HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
5 October 1998Return made up to 03/08/98; no change of members (4 pages)
2 October 1998Director resigned (1 page)
2 October 1998Application for striking-off (1 page)
9 February 1998Full accounts made up to 31 August 1997 (7 pages)
2 October 1997Return made up to 03/08/97; no change of members (4 pages)
2 October 1997Location of register of members (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997New secretary appointed (2 pages)
21 February 1997Company name changed european exchange brokers limite d\certificate issued on 24/02/97 (2 pages)
5 December 1996New director appointed (2 pages)
2 December 1996Return made up to 03/08/96; full list of members (6 pages)
19 November 1996Full accounts made up to 31 August 1996 (7 pages)
13 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1996Accounts for a small company made up to 31 August 1995 (10 pages)
14 October 1996Registered office changed on 14/10/96 from: 2/11 chelsea garden market chelsea harbour lots road london SW1O oxe (1 page)
11 March 1996Return made up to 03/08/95; change of members (6 pages)
15 May 1995Ad 30/08/94--------- £ si 461@1=461 £ ic 150000/150461 (2 pages)
15 May 1995Return made up to 03/08/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 1995Full accounts made up to 31 August 1994 (14 pages)