Company NameEuropol Associates Limited
Company StatusDissolved
Company Number02924926
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

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

Directors

Director NameMr Wilfrid Dixon
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Geralds Grove
Banstead
Surrey
SM7 1NE
Director NameJohn Patrick O`Connor
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1994(same day as company formation)
RolePrivate Investigator
Correspondence Address45 Manor Road South
Esher
Surrey
KT10 0QA
Secretary NameMr Wilfrid Dixon
NationalityBritish
StatusClosed
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Geralds Grove
Banstead
Surrey
SM7 1NE
Director NameGraham Melvin
Date of BirthNovember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1994(6 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 1997)
RoleCompany Director
Correspondence Address98 Felstead Road
Orpington
Kent
BR6 9AE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address9 Great Guildford House
30 Great Guildford Street
London
SE1 0HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 December 1998First Gazette notice for voluntary strike-off (1 page)
26 May 1998Voluntary strike-off action has been suspended (1 page)
13 June 1997Director resigned (1 page)
27 May 1997Return made up to 03/05/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 30 April 1996 (3 pages)
31 May 1996Return made up to 03/05/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (6 pages)
29 June 1995£ nc 100/1000 07/11/94 (1 page)
29 June 1995Return made up to 03/05/95; full list of members (6 pages)
29 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)