Company NameEURO Investors Limited
Company StatusDissolved
Company Number03062069
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NameTowermount Import/Export Limited

Business Activity

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

Directors

Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2012(16 years, 11 months after company formation)
Appointment Duration7 years (closed 14 May 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1997(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 2001)
RoleAdministrator
Correspondence AddressFlat 1 The Grange 44 Loch Promenade
Douglas
Isle Of Man
IM1 2LZ
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2005)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMr Clifford James Lewin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 January 2001)
RoleTrust Officer
Country of ResidenceIsle Of Man
Correspondence Address26 Greeba Avenue
Glen Vine
Isle Of Man
IM4 4EE
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 2010)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5158, Golden Sands No.5 PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(15 years, 1 month after company formation)
Appointment Duration8 months (resigned 02 March 2011)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressSuite 23 Park Royal House
23 Park Royal Road
London
NW10 7JH
Director NameMrs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(15 years, 1 month after company formation)
Appointment Duration8 months (resigned 02 March 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressSuite 23 Park Royal House
23 Park Royal Road
London
NW10 7JH
Director NameMrs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(15 years, 1 month after company formation)
Appointment Duration8 months (resigned 02 March 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressSuite 23 Park Royal House
23 Park Royal Road
London
NW10 7JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameBluewall Limited (Corporation)
StatusResigned
Appointed01 July 2010(15 years, 1 month after company formation)
Appointment Duration8 months (resigned 02 March 2011)
Correspondence Address6th Floor, 94
Wigmore Street
London
W1U 3RF
Director NameBluewall Limited (Corporation)
StatusResigned
Appointed01 July 2010(15 years, 1 month after company formation)
Appointment Duration8 months (resigned 02 March 2011)
Correspondence Address6th Floor 94 Wigmore Street
London
W1U 3RF
Director NameBluewall Limited (Corporation)
StatusResigned
Appointed01 July 2010(15 years, 1 month after company formation)
Appointment Duration8 months (resigned 02 March 2011)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed01 July 2010(15 years, 1 month after company formation)
Appointment Duration8 months (resigned 02 March 2011)
Correspondence Address5th Floor, 86
Jermyn Street
London
SW1Y 6AW
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed01 July 2010(15 years, 1 month after company formation)
Appointment Duration8 months (resigned 02 March 2011)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed01 July 2010(15 years, 1 month after company formation)
Appointment Duration8 months (resigned 02 March 2011)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBluewall Limited (Corporation)
StatusResigned
Appointed15 May 2012(16 years, 11 months after company formation)
Appointment Duration7 months (resigned 17 December 2012)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF

Location

Registered AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Bruncaster LTD
50.00%
Ordinary
500 at £1Milton LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£278,204
Cash£7
Current Liabilities£279,057

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
13 February 2019Application to strike the company off the register (3 pages)
16 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
20 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
2 May 2017Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017 (1 page)
28 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(3 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(3 pages)
23 May 2016Amended total exemption full accounts made up to 30 June 2015 (8 pages)
23 May 2016Amended total exemption full accounts made up to 30 June 2015 (8 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
7 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(3 pages)
7 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(3 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(3 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(3 pages)
20 February 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
20 February 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
1 October 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
25 March 2013Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 25 March 2013 (1 page)
18 December 2012Termination of appointment of Bluewall Limited as a director (1 page)
18 December 2012Termination of appointment of Bluewall Limited as a director (1 page)
29 November 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
29 November 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
19 July 2012Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
19 July 2012Termination of appointment of Bluewall Limited as a director (1 page)
19 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
19 July 2012Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
19 July 2012Appointment of Bluewall Limited as a director (2 pages)
19 July 2012Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
19 July 2012Termination of appointment of a director (1 page)
19 July 2012Termination of appointment of Brenda Cocksedge as a director (1 page)
19 July 2012Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
19 July 2012Termination of appointment of a director (1 page)
19 July 2012Appointment of Brenda Cocksedge as a director (2 pages)
19 July 2012Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
19 July 2012Termination of appointment of a director (1 page)
19 July 2012Termination of appointment of Bluewall Limited as a director (1 page)
19 July 2012Appointment of Sceptre Consultants Limited as a secretary (2 pages)
19 July 2012Appointment of Sceptre Consultants Limited as a secretary (2 pages)
19 July 2012Appointment of Bluewall Limited as a director (2 pages)
19 July 2012Termination of appointment of a director (1 page)
19 July 2012Termination of appointment of Brenda Cocksedge as a director (1 page)
19 July 2012Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
19 July 2012Appointment of Brenda Cocksedge as a director (2 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012Total exemption full accounts made up to 30 June 2010 (9 pages)
29 June 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
29 June 2012Total exemption full accounts made up to 30 June 2010 (9 pages)
29 June 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
15 May 2012Appointment of Bluewall Limited as a director (2 pages)
15 May 2012Appointment of Bluewall Limited as a director (2 pages)
15 May 2012Appointment of Mr Thomas Lane as a director (2 pages)
15 May 2012Appointment of Mr Thomas Lane as a director (2 pages)
7 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
14 July 2011Compulsory strike-off action has been suspended (1 page)
14 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
3 March 2011Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
3 March 2011Termination of appointment of Brenda Cocksedge as a director (1 page)
3 March 2011Termination of appointment of Brenda Cocksedge as a director (1 page)
3 March 2011Termination of appointment of Brenda Cocksedge as a director (1 page)
3 March 2011Termination of appointment of Bluewall Limited as a director (1 page)
3 March 2011Termination of appointment of Bluewall Limited as a director (1 page)
3 March 2011Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
3 March 2011Termination of appointment of Bluewall Limited as a director (1 page)
3 March 2011Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
3 March 2011Termination of appointment of Bluewall Limited as a director (1 page)
3 March 2011Termination of appointment of Brenda Cocksedge as a director (1 page)
25 January 2011Director's details changed for Mrs Brenda Patricia Cocksedge on 23 December 2010 (3 pages)
25 January 2011Director's details changed for Mrs Brenda Patricia Cocksedge on 23 December 2010 (3 pages)
3 November 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
3 November 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
10 September 2010Appointment of Sceptre Consultants Limited as a secretary (2 pages)
10 September 2010Appointment of Brenda Cocksedge as a director (2 pages)
10 September 2010Appointment of Sceptre Consultants Limited as a secretary (2 pages)
10 September 2010Appointment of Brenda Cocksedge as a director (2 pages)
10 September 2010Appointment of Bluewall Limited as a director (2 pages)
10 September 2010Appointment of Bluewall Limited as a director (2 pages)
10 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (2 pages)
10 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (2 pages)
21 July 2010Compulsory strike-off action has been suspended (1 page)
21 July 2010Compulsory strike-off action has been suspended (1 page)
2 July 2010Appointment of Ms Brenda Patricia Cocksedge as a director (2 pages)
2 July 2010Appointment of Ms Brenda Patricia Cocksedge as a director (2 pages)
1 July 2010Appointment of Sceptre Consultants Limited as a secretary (2 pages)
1 July 2010Appointment of Bluewall Limited as a director (2 pages)
1 July 2010Appointment of Sceptre Consultants Limited as a secretary (2 pages)
1 July 2010Appointment of Bluewall Limited as a director (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
2 February 2010Termination of appointment of Brenda Cocksedge as a director (1 page)
2 February 2010Termination of appointment of Brenda Cocksedge as a director (1 page)
2 February 2010Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
15 July 2009Full accounts made up to 30 June 2008 (14 pages)
15 July 2009Full accounts made up to 30 June 2008 (14 pages)
23 June 2009Return made up to 30/05/09; full list of members (3 pages)
23 June 2009Return made up to 30/05/09; full list of members (3 pages)
16 June 2008Return made up to 30/05/08; full list of members (3 pages)
16 June 2008Return made up to 30/05/08; full list of members (3 pages)
22 May 2008Full accounts made up to 30 June 2007 (14 pages)
22 May 2008Full accounts made up to 30 June 2007 (14 pages)
7 June 2007Return made up to 30/05/07; full list of members (2 pages)
7 June 2007Return made up to 30/05/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
19 September 2006Full accounts made up to 30 June 2005 (14 pages)
19 September 2006Full accounts made up to 30 June 2005 (14 pages)
12 June 2006Return made up to 30/05/06; full list of members (6 pages)
12 June 2006Return made up to 30/05/06; full list of members (6 pages)
25 November 2005Delivery ext'd 3 mth 30/06/05 (1 page)
25 November 2005Delivery ext'd 3 mth 30/06/05 (1 page)
9 June 2005Return made up to 30/05/05; full list of members (6 pages)
9 June 2005Return made up to 30/05/05; full list of members (6 pages)
14 March 2005Full accounts made up to 30 June 2004 (14 pages)
14 March 2005Full accounts made up to 30 June 2004 (14 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
4 August 2004Full accounts made up to 30 June 2003 (14 pages)
4 August 2004Full accounts made up to 30 June 2003 (14 pages)
4 June 2004Return made up to 30/05/04; full list of members (6 pages)
4 June 2004Return made up to 30/05/04; full list of members (6 pages)
17 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
17 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
12 August 2003Return made up to 30/05/03; full list of members (6 pages)
12 August 2003Return made up to 30/05/03; full list of members (6 pages)
30 April 2003Full accounts made up to 30 June 2002 (13 pages)
30 April 2003Full accounts made up to 30 June 2002 (13 pages)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
24 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2002Return made up to 30/05/02; full list of members (7 pages)
11 June 2002Full accounts made up to 30 June 2001 (13 pages)
11 June 2002Full accounts made up to 30 June 2001 (13 pages)
11 June 2002Return made up to 30/05/02; full list of members (7 pages)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
1 August 2001Full accounts made up to 30 June 2000 (9 pages)
1 August 2001Full accounts made up to 30 June 2000 (9 pages)
20 July 2001Return made up to 30/05/01; full list of members (6 pages)
20 July 2001Return made up to 30/05/01; full list of members (6 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
21 September 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2000Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
1 September 2000Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
20 January 2000Full accounts made up to 30 June 1999 (12 pages)
20 January 2000Full accounts made up to 30 June 1998 (12 pages)
20 January 2000Full accounts made up to 30 June 1999 (12 pages)
20 January 2000Full accounts made up to 30 June 1998 (12 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
20 September 1999Secretary's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
28 July 1999Return made up to 30/05/99; no change of members (4 pages)
28 July 1999Return made up to 30/05/99; no change of members (4 pages)
16 April 1999Director's particulars changed (1 page)
16 April 1999Director's particulars changed (1 page)
21 January 1999Delivery ext'd 3 mth 30/06/98 (1 page)
21 January 1999Delivery ext'd 3 mth 30/06/98 (1 page)
5 August 1998Return made up to 30/05/98; no change of members (4 pages)
5 August 1998Return made up to 30/05/98; no change of members (4 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
3 June 1998New director appointed (2 pages)
1 May 1998Full accounts made up to 30 June 1996 (9 pages)
1 May 1998Full accounts made up to 30 June 1996 (9 pages)
1 May 1998Full accounts made up to 30 June 1997 (10 pages)
1 May 1998Full accounts made up to 30 June 1997 (10 pages)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
10 October 1997New director appointed (11 pages)
10 October 1997New director appointed (11 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
17 June 1997Return made up to 30/05/97; full list of members (6 pages)
17 June 1997Return made up to 30/05/97; full list of members (6 pages)
14 March 1997Delivery ext'd 3 mth 30/06/96 (1 page)
14 March 1997Delivery ext'd 3 mth 30/06/96 (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
26 June 1996Return made up to 30/05/96; full list of members (27 pages)
26 June 1996Return made up to 30/05/96; full list of members (27 pages)
1 November 1995Ad 25/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 November 1995Accounting reference date notified as 30/06 (1 page)
1 November 1995Ad 25/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 November 1995Accounting reference date notified as 30/06 (1 page)
24 October 1995Memorandum and Articles of Association (18 pages)
24 October 1995Company name changed towermount import/export LIMITED\certificate issued on 25/10/95 (6 pages)
24 October 1995Company name changed towermount import/export LIMITED\certificate issued on 25/10/95 (6 pages)
24 October 1995£ nc 1000/10000 17/10/95 (1 page)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1995£ nc 1000/10000 17/10/95 (1 page)
24 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 October 1995Memorandum and Articles of Association (18 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Director resigned;new director appointed (10 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Secretary resigned;new secretary appointed (10 pages)
20 June 1995Director resigned;new director appointed (10 pages)
20 June 1995Secretary resigned;new secretary appointed (10 pages)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
14 June 1995Registered office changed on 14/06/95 from: 788-790 finchley road london NW11 7UR (1 page)
14 June 1995Registered office changed on 14/06/95 from: 788-790 finchley road london NW11 7UR (1 page)
30 May 1995Incorporation (30 pages)
30 May 1995Incorporation (30 pages)