Company NameEurocampaign Limited
Company StatusDissolved
Company Number03033870
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)
Previous NameBeardrealm Limited

Business Activity

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

Directors

Director NamePeter Fleming
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(1 week, 5 days after company formation)
Appointment Duration14 years, 5 months (closed 01 September 2009)
RoleAdvertising Executive
Correspondence Address127 Chemin De La Colle
Et Du Devinson
06560 Valbonne
France
Secretary NameMireille Douerin
NationalityBritish
StatusClosed
Appointed29 March 1995(1 week, 5 days after company formation)
Appointment Duration14 years, 5 months (closed 01 September 2009)
RoleCompany Director
Correspondence AddressKer Aljen
3 Rue De La Page
29550 St Nic
France
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address105 Heath Street
London
NW3 6SS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
13 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 October 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
19 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
4 May 2005Return made up to 13/03/05; full list of members (6 pages)
16 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
31 March 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(6 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
23 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 2002Registered office changed on 12/08/02 from: 28 church row london NW3 6UP (1 page)
6 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
25 March 2002Return made up to 13/03/02; full list of members (6 pages)
29 October 2001Registered office changed on 29/10/01 from: 7A hampstead high street london NW3 1PR (1 page)
21 March 2001Return made up to 13/03/01; full list of members (6 pages)
24 March 2000Return made up to 13/03/00; full list of members (6 pages)
8 February 2000Accounts made up to 30 June 1999 (10 pages)
21 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
27 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
15 April 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/99
(6 pages)
24 March 1998Return made up to 13/03/98; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
4 April 1997Return made up to 13/03/97; no change of members (6 pages)
14 January 1997Registered office changed on 14/01/97 from: baker tilly the clockhouse 140 london road guildford surrey GU1 1UW (1 page)
3 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
21 March 1996Return made up to 16/03/96; full list of members (6 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
11 April 1995Registered office changed on 11/04/95 from: classic house 174-180 old street london eciv 9BP (1 page)
16 March 1995Incorporation (38 pages)