Company NameEuroworld Investments GB Limited
Company StatusDissolved
Company Number02768713
CategoryPrivate Limited Company
Incorporation Date27 November 1992(31 years, 5 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy Moon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address63 High Street
Bromley
BR1 1JY
Secretary NameTimothy Moon
NationalityBritish
StatusClosed
Appointed19 August 1997(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address63 High Street
Bromley
BR1 1JY
Director NameMr Matthew Deith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables
Ballards Lane Limpsfield
Oxted
Surrey
RH8 0SN
Director NameMatthew Deith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address2j Ridge Langley
Sanderstead
South Croydon
Surrey
CR2 0AP
Secretary NameMatthew Deith
NationalityBritish
StatusResigned
Appointed27 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address2j Ridge Langley
Sanderstead
South Croydon
Surrey
CR2 0AP
Director NameGerard Francois Gabriel
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed09 January 1995(2 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 18 April 1995)
RoleEconomist
Correspondence Address10 Route De Florissant
Ch 1206 Geneva
Switzerland
Foreign
Secretary NameFrancesca Hall
NationalityBritish
StatusResigned
Appointed11 October 1996(3 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 August 1997)
RoleCompany Director
Correspondence Address2 Jays Ridge Langley
Sanderstead
Surrey
CR2 0AR
Director NameMiles Hall
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2000)
RoleDisplay Sales Executive
Correspondence AddressBrook Cottage
Tandridge Lane Tandridge
Oxted
Surrey
RH8 9NW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 November 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 November 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressEndeavour House
78 Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£58,401
Gross Profit£58,401
Net Worth£90,564
Cash£345
Current Liabilities£33,417

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
15 August 2001Application for striking-off (1 page)
4 December 2000Full accounts made up to 31 January 2000 (8 pages)
4 December 2000Return made up to 27/11/00; full list of members (6 pages)
23 February 2000Director resigned (1 page)
19 December 1999Full accounts made up to 31 December 1998 (8 pages)
2 December 1999Return made up to 27/11/99; full list of members (6 pages)
7 June 1999Return made up to 27/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 June 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
1 June 1999Registered office changed on 01/06/99 from: apolo house 63 high street bromley kent BR1 1JY (1 page)
7 January 1999Full accounts made up to 31 December 1997 (11 pages)
18 November 1998New director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
30 April 1998Full accounts made up to 31 December 1996 (11 pages)
23 February 1998Return made up to 27/11/97; full list of members (6 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997New secretary appointed (1 page)
22 August 1997Registered office changed on 22/08/97 from: 31/33 church street croydon surrey CR0 1RH (1 page)
2 April 1997Accounts for a small company made up to 31 December 1995 (8 pages)
31 January 1997Return made up to 27/11/96; no change of members (4 pages)
31 January 1997Director's particulars changed (1 page)
26 November 1996New secretary appointed (3 pages)
5 November 1996Director resigned (1 page)
23 May 1996Full accounts made up to 31 December 1994 (12 pages)
14 February 1996Return made up to 27/11/95; no change of members (4 pages)
2 May 1995Director resigned;new director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: eurowrld house 79 harvest bank road west wickham kent BR4 9DP (1 page)
22 March 1995Full accounts made up to 31 December 1993 (8 pages)