London
NW11 0LP
Director Name | Sasha Anita Mitchell |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2001(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | 37b Dudden Hill Lane London NW10 2ET |
Secretary Name | Sasha Anita Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2001(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | 37b Dudden Hill Lane London NW10 2ET |
Director Name | Amaroa Paul Mitchell |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2003(10 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 11 October 2005) |
Role | Manager |
Correspondence Address | 286 Pinner Road Harrow Middlesex HA1 4LA |
Director Name | James Mitchell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 10 years (resigned 20 September 2003) |
Role | Investment Consultant |
Correspondence Address | 4 New Quebec Street London W1H 7DD |
Secretary Name | Ify Iwenofu |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 September 1998) |
Role | Financial Consultant |
Correspondence Address | 11 Temple Gardens London NW11 0LP |
Director Name | Patrick Mitchell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 2001) |
Role | SAD |
Correspondence Address | 8 Wrottesley Road Harelesden London NW10 5YL |
Secretary Name | Patrick Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 2001) |
Role | SAD |
Correspondence Address | 8 Wrottesley Road Harelesden London NW10 5YL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 4 New Quebec Street Marble Arch London W1H 7DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £30,891 |
Net Worth | -£42,178 |
Cash | £10 |
Current Liabilities | £8,582 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2004 | Strike-off action suspended (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2004 | New director appointed (2 pages) |
14 January 2004 | Secretary resigned;director resigned (1 page) |
14 January 2004 | New director appointed (1 page) |
14 January 2004 | Secretary resigned;director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | Company name changed euroquest promotions LIMITED\certificate issued on 19/11/03 (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
29 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2002 | Partial exemption accounts made up to 31 March 2001 (12 pages) |
18 December 2001 | New secretary appointed;new director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
4 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
16 August 2000 | Return made up to 10/08/00; no change of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
24 December 1998 | Return made up to 10/08/98; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
5 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 November 1997 | Full accounts made up to 31 August 1996 (14 pages) |
2 September 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
30 July 1997 | Return made up to 10/08/97; no change of members
|
24 June 1997 | Resolutions
|
24 June 1997 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
24 June 1997 | Accounts for a dormant company made up to 31 August 1994 (2 pages) |
24 June 1997 | Resolutions
|
8 May 1997 | Registered office changed on 08/05/97 from: 138 gloucester place marylebone london NW1 6DT (1 page) |
24 September 1996 | Return made up to 10/08/96; no change of members (4 pages) |
30 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
25 April 1996 | Return made up to 10/08/95; full list of members
|
16 January 1996 | First Gazette notice for compulsory strike-off (1 page) |