Company NameSinca Euro Holdings Limited
Company StatusDissolved
Company Number02821035
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 11 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

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

Directors

Director NameGlyn Edward Holyfield
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(1 year after company formation)
Appointment Duration5 years, 9 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address16 Lisle Close
Tooting
London
SW17 6LA
Secretary NameHolborn Registrars Limited (Corporation)
StatusClosed
Appointed08 September 1998(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 22 February 2000)
Correspondence Address18 Princeton Street
London
WC1R 4BB
Secretary NameMr Richard George Clerk Thornton
NationalityBritish
StatusResigned
Appointed25 May 1994(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mount
St. Leonards-On-Sea
East Sussex
TN38 0HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Princeton Street
London
WC1R 4BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
28 July 1999Return made up to 25/05/99; full list of members (6 pages)
21 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
21 October 1998Director's particulars changed (1 page)
21 October 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
7 October 1998Return made up to 25/05/98; no change of members (4 pages)
22 September 1998Registered office changed on 22/09/98 from: 8 brownlow street london WC1V 6JD (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
25 March 1998Return made up to 25/05/97; full list of members (6 pages)
25 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
31 October 1996Return made up to 25/05/96; no change of members (4 pages)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
25 August 1995Secretary's particulars changed (2 pages)
18 August 1995Registered office changed on 18/08/95 from: 73 southampton row london WC1B 4ET (1 page)
5 July 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Return made up to 25/05/95; no change of members (4 pages)