Company NameEurope Productions Limited
Company StatusDissolved
Company Number02831497
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)
Dissolution Date10 July 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameCatherine Elizabeth Collins
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1993(1 week, 2 days after company formation)
Appointment Duration8 years (closed 10 July 2001)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address5 Ropewalk Mews
Middleton Road
London
E8 4LR
Director NameRenate Decker-Berry
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1993(1 week, 2 days after company formation)
Appointment Duration8 years (closed 10 July 2001)
RoleBusinessman
Correspondence Address74c Cazenove Road
London
N16 6AA
Secretary NameRenate Decker-Berry
NationalityBritish
StatusClosed
Appointed08 July 1993(1 week, 2 days after company formation)
Appointment Duration8 years (closed 10 July 2001)
RoleBusinessman
Correspondence Address74c Cazenove Road
London
N16 6AA
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address6a Shenley Road
Borehamwood
Hertfordshire
WD6 1DL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
5 February 2001Application for striking-off (1 page)
17 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
22 July 1999Return made up to 29/06/99; no change of members (4 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
18 August 1998Return made up to 29/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
21 January 1998Registered office changed on 21/01/98 from: behrman swindell & co, prestige house, station road, borehamwood, herts. WD6 1DF (1 page)
14 July 1997Return made up to 29/06/97; no change of members (4 pages)
8 January 1997Full accounts made up to 30 June 1996 (11 pages)
20 August 1996Return made up to 29/06/96; no change of members (4 pages)
13 February 1996Full accounts made up to 30 June 1995 (11 pages)
13 July 1995Return made up to 29/06/95; full list of members (6 pages)
23 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)