Company NameEURO Brokers Australia Limited
Company StatusDissolved
Company Number03121948
CategoryPrivate Limited Company
Incorporation Date3 November 1995(28 years, 6 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)
Previous NameAlnery No. 1507 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLee Martin Amaitis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed20 May 2005(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 31 March 2009)
RoleChairman And Ceo
Correspondence Address211 Berkeley Tower 48 Westferry Circus
Canary Circus Canary Riverside
London
E14 8RP
Director NameStephen Bartlett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 31 March 2009)
RoleGeneral Counsel
Correspondence Address8 Campden Hill Court
Campden Hill Road
London
W8 7HX
Director NameRobin Adrian Clark
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 31 March 2009)
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
Well Lane
Danbury
Essex
CM3 4AB
Director NameMr Shaun David Lynn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 31 March 2009)
RolePresident
Country of ResidenceEngland
Correspondence AddressAythorpe Manor
Aythorpe Roding
Dunmow
Essex
CM6 1PD
Director NameMr Stephen Marcus Merkel
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed20 May 2005(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 31 March 2009)
RoleExecutive Managing Director
Country of ResidenceUnited States
Correspondence Address75 Remsen Street
Brooklyn
Ny 11202
United States
Secretary NameMr Robert Mark Snelling
NationalityBritish
StatusClosed
Appointed20 May 2005(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address17 Ramsbury Road
St. Albans
Hertfordshire
AL1 1SN
Director NameMr Douglas Rankin Barnard
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed22 January 2007(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 31 March 2009)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address74 Whippoorwill Road
Armonk
New York
10504
United States
Director NameMichael Charles Morrison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 1998)
RoleAccountant
Correspondence Address4 Lissoms Road
Coulsdon
Surrey
CR5 3LE
Director NameMrs Cindy Jane Dawes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 1997)
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Torland Drive
Oxshott
Surrey
KT22 0JA
Secretary NameMichael Charles Morrison
NationalityBritish
StatusResigned
Appointed07 March 1996(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 1998)
RoleCompany Director
Correspondence Address4 Lissoms Road
Coulsdon
Surrey
CR5 3LE
Director NamePaul Simon Dunkley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2002)
RoleMoney Broker
Country of ResidenceEngland
Correspondence AddressWynters Grange Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JN
Director NameRobin Adrian Clark
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2005)
RoleMoney Broker
Correspondence Address21 Hereward Mount
Stock
Ingatestone
Essex
CM4 9PS
Director NameWilliam Charles Wilson Pask
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(2 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 May 2005)
RoleAccountant
Correspondence Address39 Graham Road
London
SW19 3SW
Secretary NameAndrew Martin Lewis
NationalityBritish
StatusResigned
Appointed02 November 1998(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 2000)
RoleCompany Director
Correspondence AddressLalapanzi
Spring Gardens Road, Chappel
Colchester
Essex
CO6 2DN
Secretary NameWilliam Charles Wilson Pask
NationalityBritish
StatusResigned
Appointed11 August 2000(4 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 March 2001)
RoleCompany Director
Correspondence Address39 Graham Road
London
SW19 3SW
Secretary NameIan James Naylor
NationalityBritish
StatusResigned
Appointed16 March 2001(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address26 St Anns Road
Barnes
London
SW13 9LJ
Secretary NameFranco Barone
NationalityBritish
StatusResigned
Appointed01 September 2004(8 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 May 2005)
RoleCompany Director
Correspondence Address18 Lanhill Road
London
W9 Zbp
Director NameMr Sean Patrick Curran
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(9 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWillow Lodge
11 The Park
Great Bookham
Surrey
KT23 3JL
Director NameMr Robert Dean Scott
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(9 years, 6 months after company formation)
Appointment Duration12 months (resigned 19 May 2006)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address22 The Badgers
Langdon Hills
Essex
SS16 6AU
Director NameMr Mark Ian Macleod
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(10 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13 Firs Avenue
London
N10 3LY
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressOne Churchill Place
Canary Wharf
London
E14 5RD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
11 November 2008Director's change of particulars / lee amaitis / 04/11/2008 (1 page)
3 November 2008Resolutions
  • RES13 ‐ Company be wound up 20/10/2008
(1 page)
3 November 2008Application for striking-off (3 pages)
20 November 2007Return made up to 20/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
18 June 2007Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
28 February 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 August 2006Director's particulars changed (1 page)
19 June 2006Director resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: one churchill place canary wharf london E14 3RD (1 page)
11 May 2006Registered office changed on 11/05/06 from: one america square london EC3N 2LS (1 page)
27 February 2006New director appointed (3 pages)
17 February 2006Director resigned (1 page)
25 November 2005Return made up to 20/10/05; full list of members (9 pages)
13 September 2005Director's particulars changed (1 page)
8 September 2005Registered office changed on 08/09/05 from: 133 houndsditch london EC3A 7AJ (1 page)
5 August 2005New director appointed (3 pages)
5 August 2005New director appointed (3 pages)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005New director appointed (3 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (3 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (3 pages)
27 June 2005Full accounts made up to 31 December 2004 (6 pages)
31 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Full accounts made up to 31 December 2003 (6 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004New secretary appointed (2 pages)
24 October 2003Return made up to 20/10/03; full list of members (7 pages)
14 October 2003Full accounts made up to 31 December 2002 (6 pages)
10 May 2003Auditor's resignation (1 page)
27 March 2003Director's particulars changed (1 page)
1 March 2003Secretary's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
31 October 2002Return made up to 20/10/02; full list of members (7 pages)
11 October 2002Full accounts made up to 31 December 2001 (6 pages)
25 June 2002Director's particulars changed (1 page)
27 May 2002Director's particulars changed (1 page)
5 May 2002Director resigned (1 page)
13 November 2001Return made up to 03/11/01; full list of members (7 pages)
3 October 2001Full accounts made up to 31 December 2000 (6 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001New secretary appointed (2 pages)
9 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Full accounts made up to 31 December 1999 (6 pages)
30 August 2000Return made up to 03/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
11 February 2000Secretary's particulars changed (1 page)
18 October 1999Full accounts made up to 31 December 1998 (6 pages)
6 November 1998New secretary appointed (2 pages)
5 November 1998Return made up to 03/11/98; full list of members (6 pages)
5 November 1998Secretary resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (9 pages)
14 August 1998Auditor's resignation (1 page)
13 January 1998Director resigned (1 page)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed;new director appointed (2 pages)
17 December 1997Return made up to 03/11/97; no change of members (4 pages)
17 December 1997Director resigned (1 page)
26 August 1997Full accounts made up to 31 December 1996 (10 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
11 November 1996Return made up to 03/11/96; full list of members (6 pages)
12 March 1996Accounting reference date notified as 31/12 (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996Secretary resigned (1 page)
12 March 1996Memorandum and Articles of Association (12 pages)
12 March 1996Director resigned (1 page)
12 March 1996Registered office changed on 12/03/96 from: 9 cheapside london EC2V 6AD (1 page)
12 March 1996New secretary appointed (2 pages)
12 March 1996New director appointed (2 pages)
5 January 1996Company name changed alnery no. 1507 LIMITED\certificate issued on 05/01/96 (2 pages)
3 November 1995Incorporation (30 pages)