Company NameEuropean Executive Cars Limited
Company StatusDissolved
Company Number02960281
CategoryPrivate Limited Company
Incorporation Date19 August 1994(29 years, 8 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NamePieris Ellinas
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1994(same day as company formation)
RoleInsurance Consultant
Correspondence Address146 Ballards Lane
Finchley
London
N3 2PE
Secretary NameMehul Dave
NationalityBritish
StatusClosed
Appointed19 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address161 Squires Lane
Finchley
London
N3 2AA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(3 days after company formation)
Appointment Duration-1 years, 12 months (resigned 19 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed22 August 1994(3 days after company formation)
Appointment Duration-1 years, 12 months (resigned 19 August 1994)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address938 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
19 September 2000Return made up to 19/08/00; full list of members (6 pages)
19 September 2000Return made up to 19/08/99; bulk list available separately (4 pages)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
4 June 1999Return made up to 19/08/98; full list of members
  • 363(287) ‐ Registered office changed on 04/06/99
(6 pages)
1 July 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
14 October 1997Return made up to 19/08/97; no change of members (4 pages)
2 July 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
2 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1996Return made up to 19/08/96; no change of members (4 pages)
23 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
12 December 1995Return made up to 19/08/95; full list of members (6 pages)