Company NameEuropean Multinational Company Limited
Company StatusDissolved
Company Number03062018
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 11 months ago)
Dissolution Date13 July 1999 (24 years, 9 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 NamePanayiotis Theofanides
Date of BirthJune 1954 (Born 69 years ago)
NationalityGreek
StatusClosed
Appointed06 November 1995(5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 13 July 1999)
RoleTravel Agent
Correspondence AddressSyngrou Avenue 36
Athens 117-42
Greece
Foreign
Secretary NameAndreas Stylianou Ekkeshis
NationalityBritish
StatusClosed
Appointed21 June 1996(1 year after company formation)
Appointment Duration3 years (closed 13 July 1999)
RoleCompany Director
Correspondence Address10 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JP
Secretary NameDionysis Argyri
NationalityBritish
StatusResigned
Appointed06 November 1995(5 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 June 1996)
RoleSecretary
Correspondence AddressVeniamin Franglinou 11
Limassol
Po 3019
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address2 Spencer Avenue
Palmers Green
London
N13 4TX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
24 June 1998Return made up to 26/05/98; no change of members (4 pages)
29 June 1997Full accounts made up to 31 October 1996 (10 pages)
16 June 1997Return made up to 26/05/97; no change of members (4 pages)
9 July 1996Ad 21/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1996New secretary appointed (2 pages)
2 July 1996Secretary resigned (1 page)
6 June 1996Return made up to 26/05/96; full list of members (6 pages)
22 November 1995Registered office changed on 22/11/95 from: 2 spencer avenue london N13 4TX (1 page)
22 November 1995Accounting reference date notified as 31/10 (1 page)
22 November 1995New secretary appointed (2 pages)
22 November 1995New director appointed (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Registered office changed on 06/06/95 from: 316 beulah hill london SE19 3HF (1 page)
6 June 1995Secretary resigned (2 pages)
26 May 1995Incorporation (22 pages)