Company NameEurobond Finance Limited
Company StatusDissolved
Company Number03014862
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Dissolution Date3 March 1998 (26 years, 2 months ago)

Business Activity

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

Directors

Director NameTimothy James McKendry
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1995(1 week, 4 days after company formation)
Appointment Duration3 years (closed 03 March 1998)
RoleAccountant
Correspondence AddressFlat 4 50 Radipole Road
Fulham
London
SW6 5DL
Secretary NameAmanda Jane Tory
NationalityBritish
StatusClosed
Appointed07 February 1995(1 week, 4 days after company formation)
Appointment Duration3 years (closed 03 March 1998)
RoleCompany Director
Correspondence AddressFlat 4 50 Radipole Road
Filham
London
SW6 5DL
Director NameAmanda Jane Tory
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 03 March 1998)
RoleSecretary
Correspondence AddressFlat 4 50 Radipole Road
Filham
London
SW6 5DL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressFlat 4
50 Radipole Road
Fulham
London
SW6 5DL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
2 October 1997Application for striking-off (1 page)
19 February 1997Return made up to 27/01/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (1 page)
12 March 1996New director appointed (2 pages)
28 February 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1995Registered office changed on 20/10/95 from: 17/83 kensington gardens square london W2 4DJ (1 page)
3 May 1995Registered office changed on 03/05/95 from: 22 craven terrace london W2 3QH (1 page)