Company NameEuropean Developments Agency Limited
Company StatusDissolved
Company Number02951353
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 8 months ago)
Dissolution Date23 June 1998 (25 years, 9 months ago)
Previous NameSpeed 4483 Limited

Business Activity

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

Directors

Secretary NameMr John Damian Barber
NationalityBritish
StatusClosed
Appointed10 August 1994(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (closed 23 June 1998)
RoleCompany Director
Correspondence Address115 Park Street
London
W1K 7DY
Director NamePeter Eric Hilton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 23 June 1998)
RoleEstate Agent
Correspondence Address42 The Anchorage
Illetas Calha
Mallorca
Foreign
Spain
Director NameBrian Richard Fleming
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 23 June 1998)
RoleCompany Director
Correspondence AddressBrookfield Farm Hotel
Winterpit Lane
Lower Breeding Horsham
West Sussex
RH13 6LY
Director NameMark Graham Griffiths
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 1996)
RoleProposed Director
Correspondence Address13 Saint Maur Road
London
SW6 4DR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Glovers
115 Park Street
London
W1Y 4DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 March 1998First Gazette notice for voluntary strike-off (1 page)
21 January 1998Application for striking-off (1 page)
28 July 1997Return made up to 21/07/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
14 August 1996Ad 30/09/94--------- £ si 98@1 (2 pages)
14 August 1996Return made up to 21/07/96; no change of members (4 pages)
22 March 1996Director resigned;new director appointed (3 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
21 September 1995Return made up to 21/07/95; full list of members (6 pages)
9 April 1995Accounting reference date notified as 31/03 (1 page)