Company NameEURO Motor Direct Limited
Company StatusDissolved
Company Number02919592
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameAnthony Dennis Martin Allen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1994(2 weeks after company formation)
Appointment Duration15 years, 4 months (closed 15 September 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCopsem Manor
50 Copsem Lane
Esher
Surrey
KT10 9HJ
Secretary NameMrs Rathini Walker
NationalityBritish
StatusClosed
Appointed05 December 1995(1 year, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Saint Albans Avenue
Hanworth
Middlesex
TW13 6RL
Secretary NamePaige Allen
NationalityBritish
StatusResigned
Appointed29 April 1994(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 1995)
RoleCompany Director
Correspondence AddressWhite Lodge Cottage
Sheen Common
London
SW14 7ER
Director NameQuintin John Lovis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1995(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2001)
RoleUnderwriter
Correspondence Address2 Park Meadow
Doddinghurst
Brentwood
Essex
CM15 0TT
Director NameStuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 December 2004)
RoleAccountant
Correspondence Address10 Collins Street
London
SE3 0UG
Director NameIan William James Patrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address23 Hilbert Road
Tunbridge Wells
Kent
TN2 3SA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressGarrick House
161 High Street
Hampton Hill
Middlesex
TW12 1NL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£51,890
Cash£78,503
Current Liabilities£191,697

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
6 October 2008Appointment terminated director ian patrick (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 April 2006Return made up to 15/04/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
7 April 2004Return made up to 15/04/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 April 2003Return made up to 15/04/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
3 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
9 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
26 June 2000Return made up to 15/04/00; full list of members (7 pages)
2 March 2000Accounts for a small company made up to 28 February 1999 (7 pages)
14 September 1999Return made up to 15/04/99; no change of members (4 pages)
14 December 1998Amended accounts made up to 29 February 1996 (8 pages)
27 October 1998Full accounts made up to 28 February 1997 (13 pages)
27 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
14 May 1998Return made up to 15/04/98; full list of members (6 pages)
10 June 1997Return made up to 15/04/97; full list of members (6 pages)
10 June 1997Ad 15/04/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 January 1997Accounts for a small company made up to 29 February 1996 (7 pages)
19 April 1996Return made up to 15/04/96; no change of members (4 pages)
30 January 1996Accounts for a dormant company made up to 28 February 1995 (1 page)
29 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1995Ad 10/12/94--------- £ si 98@1 (2 pages)
12 December 1995Return made up to 15/04/95; full list of members (8 pages)
12 December 1995Secretary resigned (2 pages)
12 December 1995New secretary appointed (2 pages)
31 August 1995New director appointed (2 pages)
15 April 1994Incorporation (15 pages)