Company NameEupricing Limited
Company StatusDissolved
Company Number02940998
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)
Previous NamesIndex Track Investments Limited and Euprice Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stefano Pietro Quadrio Curzio
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed21 June 1994(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address46 Onslow Square
London
SW7 3NX
Director NameJulie Karin Edwards
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address46 Onslow Square
London
SW7 3NX
Secretary NameJulie Karin Edwards
NationalityBritish
StatusClosed
Appointed21 June 1994(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address46 Onslow Square
London
SW7 3NX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 308
28 Old Brompron Road
London
SW7 3SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£50

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
18 September 2001Application for striking-off (1 page)
17 July 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
16 July 2001Return made up to 21/06/01; full list of members (6 pages)
26 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
5 February 2000Registered office changed on 05/02/00 from: 83 onslow gardens london SW7 3BU (1 page)
19 October 1999Company name changed euprice LIMITED\certificate issued on 20/10/99 (2 pages)
12 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
24 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1998Return made up to 21/06/98; full list of members (6 pages)
2 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
11 July 1997Return made up to 21/06/97; full list of members (6 pages)
11 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
15 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1996Return made up to 21/06/96; no change of members (4 pages)
7 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)