Company NameEurocity Television Limited
Company StatusDissolved
Company Number02952243
CategoryPrivate Limited Company
Incorporation Date25 July 1994(29 years, 9 months ago)
Previous NameLixenus Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameHenry Andrew Gale Dennis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1994(3 weeks, 3 days after company formation)
Appointment Duration29 years, 8 months
RoleMedia Consultant
Correspondence Address43 Monckton Road
Alverstoke
Gosport
Hampshire
PO12 2BG
Director NameMr David John Keighley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1994(3 weeks, 4 days after company formation)
Appointment Duration29 years, 8 months
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressFlat One
21 Palmeira Square
Hove
East Sussex
BN3 2JN
Director NameAlistair Douglas Symon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1994(3 weeks, 4 days after company formation)
Appointment Duration29 years, 8 months
RoleTelevision Director
Correspondence Address31 Kingly Court
Kingly Street
London
W1R 5LE
Director NameEfstratios Dimitrios Zographos
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1994(3 weeks, 4 days after company formation)
Appointment Duration29 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Friary Road
North Finchley
London
N12 9PD
Secretary NameEfstratios Dimitrios Zographos
NationalityBritish
StatusCurrent
Appointed19 August 1994(3 weeks, 4 days after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Friary Road
North Finchley
London
N12 9PD
Secretary NameNeville Clarke
NationalityBritish
StatusResigned
Appointed19 August 1994(3 weeks, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 October 1994)
RoleMedia Consultant
Correspondence Address2 Calonne Road
Wimbledon Common
London
SW19 5HJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 1998Dissolved (1 page)
3 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
14 January 1998Liquidators statement of receipts and payments (5 pages)
9 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 1997Appointment of a voluntary liquidator (1 page)
16 December 1996Registered office changed on 16/12/96 from: 31 kingly court kingly street london W1R 5LE (1 page)
2 May 1996Full accounts made up to 31 December 1995 (11 pages)
11 August 1995Return made up to 25/07/95; full list of members (6 pages)