Company NameEurohabitat Continental Limited
Company StatusDissolved
Company Number03061146
CategoryPrivate Limited Company
Incorporation Date25 May 1995(28 years, 11 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)
Previous NameCaterstart Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn William Henry Gough
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 10 October 2000)
RoleChartered Accountant
Correspondence AddressLe Gallais Chambers
54 Bath Street
St Helier
Jersey
JE2 4SU
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed04 March 1996(9 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 10 October 2000)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Director NameMr David John William Parr
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Old Court Farm Cottages
Listways Aylesham
Canterbury
Kent
CT3 3HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor
Bucklersbury House
83 Cannon Street
London
EC4N 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
5 May 2000Application for striking-off (1 page)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
3 June 1999Return made up to 25/05/99; full list of members (6 pages)
17 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
3 February 1998New director appointed (3 pages)
3 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
22 September 1997Director resigned (1 page)
13 June 1997Return made up to 25/05/97; no change of members (4 pages)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
14 November 1996Secretary's particulars changed (1 page)
10 October 1996Registered office changed on 10/10/96 from: second floor dashwood house 69 old broad street london EC2M 1PE (1 page)
4 June 1996Return made up to 25/05/96; full list of members (6 pages)
9 April 1996Memorandum and Articles of Association (8 pages)
22 March 1996Company name changed caterstart LIMITED\certificate issued on 25/03/96 (2 pages)
20 March 1996New secretary appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Director resigned (1 page)
20 March 1996Registered office changed on 20/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 March 1996Secretary resigned (1 page)
25 May 1995Incorporation (12 pages)