Company NameEurome Limited
Company StatusDissolved
Company Number02791501
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 1 month ago)
Dissolution Date14 July 1998 (25 years, 8 months ago)

Business Activity

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

Directors

Director NameSaeb El Said Eigner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustrian
StatusClosed
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
5 De Vere Gardens
London
W8 5AR
Secretary NameEden Secretaries Limited (Corporation)
StatusClosed
Appointed12 February 1997(3 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 14 July 1998)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameClare Cozens
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressIvy Cotes
St Albans Hill
Hemel Hempstead
Hertfordshire
HP3 9JP
Director NameMr Abdul-Hakam Al-Adhamy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 08 January 1998)
RoleChartered Acountant
Correspondence AddressHillcrest Kingston Hill
Kingston Upon Thames
Surrey
KT2 7JH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSardinia House
Sardinia Street
London
WC2A 3LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
18 February 1998Return made up to 18/02/98; no change of members (4 pages)
6 February 1998Application for striking-off (1 page)
5 February 1998Director resigned (1 page)
16 December 1997Full accounts made up to 31 March 1997 (10 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
18 February 1997Return made up to 18/02/97; full list of members (6 pages)
28 August 1996Full accounts made up to 31 March 1996 (10 pages)
20 February 1996Return made up to 18/02/96; no change of members (4 pages)
22 November 1995Full accounts made up to 31 March 1995 (10 pages)