Company NameEuroday Limited
Company StatusDissolved
Company Number03124041
CategoryPrivate Limited Company
Incorporation Date9 November 1995(28 years, 5 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichelle Lynne Sinclair
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 29 October 2002)
RoleAccounts Manager
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Secretary NameMr Michael Brett Sinclair
NationalityBritish
StatusClosed
Appointed22 March 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Director NameMr Michael Brett Sinclair
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Secretary NameMichelle Lynne Sinclair
NationalityBritish
StatusResigned
Appointed22 December 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 2000)
RoleCompany Director
Correspondence AddressSunstone House
16 Northwold Road
London
N16 7HR
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed09 November 1995(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Director NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed09 November 1995(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed09 November 1995(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered AddressSunstone House
16 Northwold Road
London
N16 7HR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
29 May 2002Application for striking-off (1 page)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
23 January 2002Return made up to 09/11/01; full list of members (6 pages)
3 January 2002Registered office changed on 03/01/02 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page)
30 November 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
6 November 2001Registered office changed on 06/11/01 from: roman house 296 golders green road london NW11 9PT (1 page)
8 February 2001Return made up to 09/11/00; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 August 2000Secretary resigned (1 page)
4 August 2000Return made up to 09/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999Accounts for a small company made up to 31 May 1998 (2 pages)
9 April 1999Return made up to 09/11/98; no change of members (4 pages)
16 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/05/98
(1 page)
14 April 1998Return made up to 09/11/97; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
23 January 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
5 June 1997Return made up to 09/11/96; full list of members (6 pages)
11 December 1996Registered office changed on 11/12/96 from: chatham court lesbourne road reigate surrey RH2 7FN (1 page)
20 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1996Accounting reference date notified as 30/04 (1 page)
2 February 1996Registered office changed on 02/02/96 from: roman house 296 golders green road london NW11 9PT (1 page)