Company NameThe European Association Of Securities Dealers
Company StatusDissolved
Company Number02939287
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 June 1994(29 years, 9 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Weber
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed19 September 2001(7 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 02 April 2002)
RoleExecutive
Correspondence AddressSunning Avenue
Sunningdale
Ascot
Berkshire
SL5 9PW
Secretary NameGina Healy
NationalityAmerican
StatusClosed
Appointed19 September 2001(7 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 02 April 2002)
RoleExecutive
Correspondence Address47-49 Rue De Petits Carmes
Brussels
1000 Brussels
Belgium
Director NameJonathan Elazar Blake
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMartin John Bowen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleLawyer
Correspondence Address12 Hazlebury Road
London
SW6 2NB
Secretary NameJonathan Elazar Blake
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameSir Ronald Mourad Cohen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 19 September 2001)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address3 Stanley Crescent
London
W11 2NB
Director NameDr Jos Bonifatius Peeters
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed26 July 1995(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 19 September 2001)
RoleConsultant
Correspondence AddressHaachstraat 136a
Veltem-Beisem
3020
Director NameJacques Victor Putzeys
Date of BirthMay 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed26 July 1995(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 11 May 2000)
RoleManager
Correspondence AddressCasinostraat 7 B102
St Truiden
3800
Director NameJohan Octaaf De Lille
Date of BirthJune 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed11 May 2000(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2001)
RoleBusiness Executive
Correspondence AddressNederokkereelse Steengel 5
Kortenberg
3071
Belgium
Director NameSteffen Schubert
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed11 May 2000(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2001)
RoleBusiness Executive
Correspondence AddressDilsbach Strasse 1
Reinheim
64354
Germany
Secretary NameMr Paul Charlton Willmott
NationalityBritish
StatusResigned
Appointed11 May 2000(5 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivergate
Sutton Road Cookham
Maidenhead
Berkshire
SL6 9SN
Secretary NameIain Case
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 September 2001)
RoleCompany Director
Correspondence Address108 Falcon Works
Copperfield Road
London
E3 4RR
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1996(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 11 May 2000)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1B 4JH

Location

Registered AddressExchange Tower
Old Broad Street
London
EC2N 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
29 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
8 October 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
12 July 2001Annual return made up to 15/06/01 (4 pages)
22 February 2001Secretary's particulars changed (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: sceptre house 169-173 regent street london W1R 8DD (1 page)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
27 July 2000Annual return made up to 15/06/00 (5 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 June 1999Annual return made up to 15/06/99
  • 363(287) ‐ Registered office changed on 28/06/99
(4 pages)
22 June 1998Annual return made up to 15/06/98 (4 pages)
9 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 February 1998Secretary's particulars changed (1 page)
20 March 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
20 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 December 1996Registered office changed on 20/12/96 from: seven limeharbour docklands london E14 9NQ (1 page)
20 December 1996New secretary appointed (2 pages)
20 December 1996Secretary resigned;director resigned (1 page)
20 December 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
27 August 1996Annual return made up to 15/06/96 (4 pages)
29 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995Annual return made up to 15/06/95
  • 363(287) ‐ Registered office changed on 09/08/95
(4 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
26 July 1995Director resigned;new director appointed (6 pages)