Company NameEuroasia Investment Holdings Limited
Company StatusDissolved
Company Number02882964
CategoryPrivate Limited Company
Incorporation Date21 December 1993(30 years, 4 months ago)
Dissolution Date17 September 1996 (27 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Pun
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 17 September 1996)
RoleArchitect
Correspondence AddressUnit 7e 19 Village Road
Happy Valley
Hong Kong
Foreign
Secretary NamePeter Fergusson
NationalityBritish
StatusClosed
Appointed04 March 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 17 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chantry View Road
Guildford
Surrey
GU1 3XR
Director NameMiss Caroline Margaret Mary Hurley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 months, 1 week after company formation)
Appointment Duration3 days (resigned 04 March 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Temple Fortune Lane
London
NW11 7UB
Director NameKerry Ann O'Hara
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 months, 1 week after company formation)
Appointment Duration3 days (resigned 04 March 1994)
RoleTrainee Solicitor
Correspondence Address16 Kingslawn Close
London
SW15 6QJ
Secretary NameKerry Ann O'Hara
NationalityBritish
StatusResigned
Appointed01 March 1994(2 months, 1 week after company formation)
Appointment Duration3 days (resigned 04 March 1994)
RoleTrainee Solicitor
Correspondence Address16 Kingslawn Close
London
SW15 6QJ
Director NameNorose Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered AddressKempson House
PO Box 570
Camomile Street
London
EC3A 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 September 1996Final Gazette dissolved via compulsory strike-off (1 page)