Company NameOpen European Services Limited
Company StatusDissolved
Company Number02882518
CategoryPrivate Limited Company
Incorporation Date21 December 1993(30 years, 4 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address2 Clematis Street
Shepherds Bush
London
W12 0QG
Secretary NameJohn Oakes And Co (Corporation)
StatusClosed
Appointed07 April 1997(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 08 October 2002)
Correspondence Address588 Streatham High Road
London
SW16 3QH
Director NameRoy Louis-Zinsenheim
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 1997)
RoleCompany Director
Correspondence AddressFlat 2 189 Sutherland Avenue
Maida Vale
London
W9
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePons Davis & Co (Corporation)
StatusResigned
Appointed11 August 1994(7 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 1997)
Correspondence Address7-11 High Street
Kensington
London
W8 5NP

Location

Registered Address13 David Mews
Porter Street
London
W1M 1HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,034
Current Liabilities£9,052

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
4 December 2001Voluntary strike-off action has been suspended (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
8 October 2001Application for striking-off (1 page)
12 June 2001Compulsory strike-off action has been discontinued (1 page)
6 June 2001Return made up to 21/12/00; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
6 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2001Full accounts made up to 31 July 1999 (9 pages)
10 February 2000Return made up to 21/12/99; full list of members (6 pages)
20 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
5 January 1999Return made up to 21/12/98; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 31 July 1997 (7 pages)
11 December 1997Return made up to 21/12/97; full list of members (6 pages)
8 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
23 May 1997New secretary appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (2 pages)
14 April 1997New director appointed (2 pages)
3 January 1997Return made up to 21/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 December 1995Return made up to 21/12/95; no change of members (4 pages)
11 October 1995Accounts for a dormant company made up to 31 July 1995 (2 pages)
11 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)