Company NameEurostar Conferences Limited
Company StatusDissolved
Company Number02824117
CategoryPrivate Limited Company
Incorporation Date4 June 1993(30 years, 11 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameWilliam Courtwright Hetzel
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed04 September 1995(2 years, 3 months after company formation)
Appointment Duration4 years, 12 months (closed 29 August 2000)
RoleConsultant
Correspondence Address2800 Scott Mill Terrace
Jacksonville
Dunval Florida
32257
Secretary NameKathleen Theresa Glynn
NationalityIrish
StatusClosed
Appointed18 June 1998(5 years after company formation)
Appointment Duration2 years, 2 months (closed 29 August 2000)
RoleCompany Director
Correspondence AddressSuilin Corbally
Barna
Co Galway
Irish
Ireland
Director NameJanet Iris Wood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFord House Ford
Wiveliscombe
Taunton
Somerset
TA4 2RJ
Secretary NameJulian Michael Wood
NationalityBritish
StatusResigned
Appointed04 June 1993(same day as company formation)
RoleSecretary
Correspondence AddressFord House Ford
Wiveliscombe
Taunton
Somerset
TA4 2RJ
Director NameCynthia Morelli
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1995)
RoleComputer Consultant
Correspondence AddressFlat 3 3 Castellain Road
London
W9 1EY
Secretary NameZui Herzumstein
NationalityBritish
StatusResigned
Appointed15 June 1994(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1995)
RoleCompany Director
Correspondence Address25 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameCecil Wayne Middleton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 1997)
RoleCompany Director
Correspondence Address2604 Holly Point Road East
Orange Park 32073
Florida Usa
Foreign
Secretary NameCecil Wayne Middleton
NationalityAmerican
StatusResigned
Appointed04 September 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 1997)
RoleCompany Director
Correspondence Address2604 Holly Point Road East
Orange Park 32073
Florida Usa
Foreign
Secretary NameSusannah Catherine Frances Finzi
NationalityBritish
StatusResigned
Appointed21 January 1997(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address14a Junction Road
London
W5 4XL

Location

Registered Address33 Narrow Street
London
E14 8DP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
30 March 2000Application for striking-off (1 page)
27 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
15 December 1998Return made up to 04/06/98; full list of members (5 pages)
8 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998Secretary resigned (1 page)
22 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
4 August 1997Director resigned (1 page)
4 August 1997Return made up to 04/06/97; no change of members (4 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned;director resigned (1 page)
4 March 1997Full accounts made up to 31 May 1996 (10 pages)
22 October 1996Return made up to 04/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 September 1995New secretary appointed;new director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 3 castellain road flat 3 london W9 1EY (1 page)
27 July 1995Return made up to 04/06/95; no change of members (4 pages)
27 July 1995Full accounts made up to 31 May 1995 (9 pages)