Company NameEuroarts London Limited
Company StatusDissolved
Company Number02939049
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 10 months ago)
Dissolution Date18 March 1997 (27 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameBernd Hellthaler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 18 March 1997)
RoleDistributor
Correspondence AddressEhrenhalde 9
Stuttgart
D70192
Director NameHans Peter Birke Malzer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGerman
StatusClosed
Appointed15 June 1995(1 year after company formation)
Appointment Duration1 year, 9 months (closed 18 March 1997)
RoleProducer
Correspondence AddressAmselweg 3
Burgstetten
D71576
Secretary NameSouthampton Place Secretaries Limited (Corporation)
StatusClosed
Appointed15 June 1994(same day as company formation)
Correspondence Address71 Lincolns Inn Fields
London
WC2A 3JF
Director NameNigel Duncan Urwin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Southampton Place
London
WC1A 2DR
Director NameHans-Peter Birke-Malzer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed28 June 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 1996)
RoleProducer
Correspondence AddressSudetenweg 19/1
71364 Winnenden
Germany
Director NameUltan Guilfoyle
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed28 June 1994(1 week, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 March 1995)
RoleTelevision Producer
Correspondence Address8 Porchester Square
London
W2 6AL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressRutland House
44 Masons Hill
Bromley
Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 March 1997Final Gazette dissolved via compulsory strike-off (1 page)
26 November 1996First Gazette notice for compulsory strike-off (1 page)
23 April 1996Compulsory strike-off action has been discontinued (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Return made up to 15/06/95; full list of members (5 pages)
17 April 1996Registered office changed on 17/04/96 from: 29 alexander street london W2 5NU (1 page)
9 January 1996First Gazette notice for compulsory strike-off (1 page)
12 June 1995Director resigned (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 7 southampton place london WC1A 2DR (1 page)