Company NameEurogold Consultancy Limited
Company StatusDissolved
Company Number02881638
CategoryPrivate Limited Company
Incorporation Date17 December 1993(30 years, 4 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Francis Guinan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed17 January 1994(1 month after company formation)
Appointment Duration12 years, 4 months (closed 06 June 2006)
RoleComputer Consultant
Correspondence Address26 Shelbury Road
London
SE22 0NL
Secretary NameDympna Guinan
NationalityBritish
StatusClosed
Appointed17 January 1994(1 month after company formation)
Appointment Duration12 years, 4 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address26 Shelbury Road
London
SE22 0NL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address26 Shelbury Road
East Dulwich
London
SE22 0NL
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,162
Cash£199
Current Liabilities£6,361

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
12 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
10 January 2006Application for striking-off (1 page)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
6 January 2005Return made up to 17/12/04; full list of members (6 pages)
10 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
9 January 2004Return made up to 17/12/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 January 2003Return made up to 17/12/02; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
20 December 2001Return made up to 17/12/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
21 December 2000Return made up to 17/12/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 5 April 1999 (3 pages)
17 January 2000Return made up to 17/12/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 5 April 1998 (3 pages)
8 January 1999Return made up to 17/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1998Accounts for a small company made up to 5 April 1997 (3 pages)
28 January 1998Registered office changed on 28/01/98 from: 5 abbotswell road london SE4 1ED (1 page)
28 January 1998Return made up to 17/12/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 5 April 1996 (3 pages)
13 January 1997Return made up to 17/12/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 5 April 1995 (4 pages)
9 January 1996Return made up to 17/12/95; full list of members (6 pages)
9 January 1996First Gazette notice for compulsory strike-off (1 page)
9 January 1996Compulsory strike-off action has been discontinued (1 page)