Company NameEurope Hampstead Limited
DirectorsJoanna Scarlett Airth Drennan and Richard Gordon Drennan
Company StatusDissolved
Company Number02897856
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJoanna Scarlett Airth Drennan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(4 days after company formation)
Appointment Duration30 years, 2 months
RoleRetailer
Correspondence Address38a Downshire Hill
London
NW3 1NU
Director NameRichard Gordon Drennan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(4 days after company formation)
Appointment Duration30 years, 2 months
RoleChartered Accountant
Correspondence Address38a Downshire Hill
London
NW3 1NU
Secretary NameRichard Gordon Drennan
NationalityBritish
StatusCurrent
Appointed18 February 1994(4 days after company formation)
Appointment Duration30 years, 2 months
RoleChartered Accountant
Correspondence Address38a Downshire Hill
London
NW3 1NU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 December 2003Dissolved (1 page)
2 October 2003Liquidators statement of receipts and payments (5 pages)
18 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
7 September 2001Order of court - dissolution void (2 pages)
15 February 2000Dissolved (1 page)
15 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 1998Appointment of a voluntary liquidator (1 page)
28 September 1998Statement of affairs (8 pages)
10 September 1998Registered office changed on 10/09/98 from: 64 hampstead high street london NW3 1QH (1 page)
2 September 1998£ nc 1000/11000 31/07/98 (1 page)
2 September 1998Ad 31/07/98--------- £ si 3000@1=3000 £ ic 51/3051 (2 pages)
2 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 April 1997Return made up to 14/02/97; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 30 June 1996 (6 pages)
1 March 1996Return made up to 14/02/96; no change of members
  • 363(287) ‐ Registered office changed on 01/03/96
(4 pages)
8 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)