Company NameEurorose Technology Limited
Company StatusDissolved
Company Number02880739
CategoryPrivate Limited Company
Incorporation Date15 December 1993(30 years, 4 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameWestbrook Directors Ltd (Corporation)
StatusClosed
Appointed08 April 1998(4 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 13 September 2005)
Correspondence AddressInternational House
1 Saint Katharines Way
London
E1W 1UN
Secretary NameTradinvest Management Ltd (Corporation)
StatusClosed
Appointed25 October 2000(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 13 September 2005)
Correspondence AddressInternational House
1 St. Katharine's Way
London
E1W 1UN
Director NameAntonino Cuffaro
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 February 1997)
RoleAccountant
Correspondence Address11 Berkeley Street
London
W1X 6BU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 December 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameM & M Registrars Limited (Corporation)
StatusResigned
Appointed05 January 1994(3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 08 April 1998)
Correspondence Address144-146 New Bond Street
London
W1Y 9FD
Director NameWorld Directors Ltd (Corporation)
StatusResigned
Appointed26 February 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 1998)
Correspondence Address11 Berkeley Street
London
W1X 6BU
Secretary NameWorld Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1998(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 2000)
Correspondence Address81b High Street
Ware
Hertfordshire
SG12 9AD

Location

Registered AddressInternational House
1 St Katherines Way
London
E1W 1UN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£5,223
Cash£1,811
Current Liabilities£8,362

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
19 April 2005Application for striking-off (1 page)
23 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 December 2004Return made up to 15/12/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
15 December 2003Return made up to 15/12/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 December 2002Return made up to 15/12/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 December 2001Return made up to 15/12/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
13 December 2000Return made up to 15/12/00; full list of members (6 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
14 December 1999Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
14 May 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
8 December 1998Return made up to 15/12/98; no change of members (4 pages)
7 December 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
30 May 1998Return made up to 15/12/97; full list of members (6 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998Registered office changed on 30/05/98 from: international house 1 st kathetine's way london E1 9UN (1 page)
30 May 1998Director resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: 144/146 new bond street london W1Y 9FD (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Director resigned (1 page)
10 March 1997Full accounts made up to 31 March 1996 (6 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Return made up to 15/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 December 1995Return made up to 15/12/95; no change of members (4 pages)
24 October 1995Full accounts made up to 31 March 1995 (6 pages)