Company NameEuroconsult Architects Limited
Company StatusDissolved
Company Number02741440
CategoryPrivate Limited Company
Incorporation Date20 August 1992(31 years, 8 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Howard Duncan Fraser
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1992(1 day after company formation)
Appointment Duration19 years, 6 months (closed 06 March 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Dresden Road
London
N19 3BE
Director NameMrs Balvinder Kaur Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address112 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HR
Secretary NameMr Vimal Shah
NationalityBritish
StatusResigned
Appointed20 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Southfield Road
Chiswick
London
W4 1AG
Secretary NameAnne Preston Fraser
NationalityBritish
StatusResigned
Appointed21 August 1992(1 day after company formation)
Appointment Duration16 years, 3 months (resigned 17 November 2008)
RoleCompany Director
Correspondence Address7 Dresden Road
London
N19 3BE
Director NameAnne Preston Fraser
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2008)
RoleEditor
Correspondence Address7 Dresden Road
London
N19 3BE

Location

Registered AddressUnit A303.3
Tower Bridge Business Complex
Clements Road, Southwark
London
SE16 4DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,159
Cash£34,572
Current Liabilities£2,647

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2011Compulsory strike-off action has been suspended (1 page)
11 May 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
(3 pages)
6 October 2010Director's details changed for Mr John Howard Duncan Fraser on 20 August 2010 (2 pages)
6 October 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
(3 pages)
6 October 2010Director's details changed for Mr John Howard Duncan Fraser on 20 August 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 November 2009Termination of appointment of Anne Fraser as a director (1 page)
3 November 2009Termination of appointment of Anne Fraser as a director (1 page)
3 November 2009Termination of appointment of Anne Fraser as a secretary (1 page)
3 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
3 November 2009Termination of appointment of Anne Fraser as a secretary (1 page)
3 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Return made up to 20/08/08; full list of members (4 pages)
8 September 2008Return made up to 20/08/08; full list of members (4 pages)
18 September 2007Return made up to 20/08/07; full list of members (2 pages)
18 September 2007Return made up to 20/08/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2006Return made up to 20/08/06; full list of members (2 pages)
19 September 2006Return made up to 20/08/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Registered office changed on 02/05/06 from: unit 3 G2 the leather market weston street london SE1 3ER (1 page)
2 May 2006Registered office changed on 02/05/06 from: unit 3 G2 the leather market weston street london SE1 3ER (1 page)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 September 2005Return made up to 20/08/05; full list of members (2 pages)
6 September 2005Return made up to 20/08/05; full list of members (2 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 August 2004Return made up to 20/08/04; full list of members (7 pages)
27 August 2004Return made up to 20/08/04; full list of members (7 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
10 September 2003Return made up to 20/08/03; full list of members (6 pages)
10 September 2003Return made up to 20/08/03; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 August 2002Return made up to 20/08/02; full list of members (6 pages)
29 August 2002Return made up to 20/08/02; full list of members (6 pages)
31 August 2001Return made up to 20/08/01; full list of members (6 pages)
31 August 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 August 2000Return made up to 20/08/00; full list of members (6 pages)
18 August 2000Return made up to 20/08/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 August 1999Return made up to 20/08/99; full list of members (6 pages)
20 August 1999Return made up to 20/08/99; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
27 August 1998Return made up to 20/08/98; no change of members (4 pages)
27 August 1998Return made up to 20/08/98; no change of members (4 pages)
27 August 1997Return made up to 20/08/97; no change of members (4 pages)
27 August 1997Return made up to 20/08/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
3 September 1996Return made up to 20/08/96; full list of members (6 pages)
3 September 1996Return made up to 20/08/96; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (2 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (2 pages)
22 February 1996Ad 18/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 1996Ad 18/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1996Particulars of contract relating to shares (3 pages)
22 January 1996Particulars of contract relating to shares (3 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (2 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (2 pages)
14 August 1995Return made up to 20/08/95; no change of members (4 pages)