Company NameEurolab Computer Services Limited
Company StatusDissolved
Company Number02862534
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMayer Aron
Date of BirthApril 1936 (Born 88 years ago)
NationalityIsraeli
StatusCurrent
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address40 Circus Road
London
Nw8
Director NameMr Simon Michael Aron
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Johns Wood Road
Westminister
London
NW8 8RB
Director NameDesmond Julian Lekerman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address31b Maresfield Gardens
Hamstead
London
NW3 5SB
Director NamePeter Tang
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Loweswater
Stukeley Meadows
Huntingdon
Cambridgeshire
PE18 6SW
Secretary NameMr Simon Michael Aron
NationalityBritish
StatusCurrent
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Johns Wood Road
Westminister
London
NW8 8RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

24 May 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
15 April 1999Liquidators statement of receipts and payments (6 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
4 November 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
15 October 1996Liquidators statement of receipts and payments (5 pages)
18 April 1996Liquidators statement of receipts and payments (5 pages)
12 April 1995Appointment of a voluntary liquidator (2 pages)
12 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 March 1995Registered office changed on 28/03/95 from: 145-157 st john street london EC1V 4PY (1 page)