Company NameEuropean Standard (Home Improvements) Limited
Company StatusDissolved
Company Number02978689
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 6 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)
Previous NameMarcroute Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNadir Piranditta
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(5 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 06 May 2003)
RoleSales Consultant
Correspondence AddressCooper Beeches 120 Slough Road
Datchet
Berkshire
SL3 9AS
Secretary NameGrosvenor Company Secretariats & Nominees Limited (Corporation)
StatusClosed
Appointed17 March 1999(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 06 May 2003)
Correspondence Address18 Seymour Place
London
W1H 7NP
Director NameBenjamin John Sinclair Kearns
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(5 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 02 January 2001)
RoleSales Consultant
Correspondence Address5 Abbots Road
Burghfield Common
Reading
Berkshire
RG7 3LD
Secretary NameBenjamin John Sinclair Kearns
NationalityBritish
StatusResigned
Appointed24 March 1995(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 1999)
RoleSales Consultant
Correspondence Address5 Abbots Road
Burghfield Common
Reading
Berkshire
RG7 3LD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
9 December 2002Application for striking-off (1 page)
11 April 2002Registered office changed on 11/04/02 from: 18 seymour place london W1H 5WH (1 page)
19 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 November 2001Return made up to 13/10/01; full list of members (6 pages)
19 November 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
14 April 2001Director resigned (1 page)
13 November 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
13 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2000Return made up to 13/10/00; full list of members (6 pages)
19 November 1999Return made up to 13/10/99; full list of members (6 pages)
3 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
28 May 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
16 November 1998Return made up to 13/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
14 November 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1996Accounts for a dormant company made up to 31 May 1996 (5 pages)
27 October 1996Return made up to 13/10/96; no change of members (4 pages)
26 January 1996Accounting reference date shortened from 31/10 to 31/05 (1 page)
26 January 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
20 December 1995Secretary's particulars changed (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 29 mountain ash rochdale OL12 7JD (1 page)
16 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
10 May 1995Memorandum and Articles of Association (22 pages)
26 April 1995Company name changed marcroute LIMITED\certificate issued on 27/04/95 (4 pages)
11 April 1995Registered office changed on 11/04/95 from: 174-180 old street london EC1V 9BP (1 page)