Company NameEurogrowth Limited
Company StatusDissolved
Company Number02874841
CategoryPrivate Limited Company
Incorporation Date24 November 1993(30 years, 5 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Director NameSendjer Shefket
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1993(5 days after company formation)
Appointment Duration4 years, 6 months (closed 16 June 1998)
RoleInvestments
Country of ResidenceUnited Kingdom
Correspondence Address15 Tower Walk
St Katharines Way
London
E1W 1LP
Secretary NameSendjer Shefket
NationalityBritish
StatusClosed
Appointed29 November 1993(5 days after company formation)
Appointment Duration4 years, 6 months (closed 16 June 1998)
RoleInvestments
Country of ResidenceUnited Kingdom
Correspondence Address15 Tower Walk
St Katharines Way
London
E1W 1LP
Director NamePieter Stephanus Botes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityRepublic South Afric
StatusClosed
Appointed12 February 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address85
Malawstreet Riviera
Pretoria
Gauteng
Director NameThomas James Heckenkamp
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusClosed
Appointed12 February 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 16 June 1998)
RoleAdvisor
Correspondence Address2924
Mountain Pine Drive
La Crescenta
California
United States
Director NameAndrew Sarew Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalitySouth African
StatusClosed
Appointed12 February 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 16 June 1998)
RoleAdvisor
Correspondence Address8
Sackvile Road Sackville Close
East Grinstead
Director NameOwen Mark Le'Winton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(5 days after company formation)
Appointment Duration3 months (resigned 02 March 1994)
RoleCo Director
Correspondence Address36 Bran Den Fields
Stebbing
Dunmow
Essex
CM6 3RN
Director NameYaman Shevket
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 1996)
RoleElectrical Contractor
Correspondence Address19 Glengall Grove
London
E14 3NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMetropolitan House
36 Cameron Road
Seven Kings Ilford
Essex
IG3 8LB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996Director resigned (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (1 page)
20 February 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
20 February 1996Accounts for a dormant company made up to 30 November 1994 (1 page)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Return made up to 24/11/95; no change of members (4 pages)