Company NameEuroselect Trading Limited
Company StatusDissolved
Company Number03136277
CategoryPrivate Limited Company
Incorporation Date11 December 1995(28 years, 3 months ago)
Dissolution Date13 April 1999 (24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameEric Allen Mika
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed03 January 1996(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 13 April 1999)
RoleAdvertising Dir
Correspondence Address2 Hollycroft Avenue
London
NW3 7QP
Secretary NameJulia Hoare
NationalityBritish
StatusClosed
Appointed03 January 1996(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 13 April 1999)
RoleCompany Director
Correspondence Address18 St Saviours Wharf
Mill Street
London
SE1 2BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 David Mews
Porter Street
London
W1M 1HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
11 November 1998Application for striking-off (1 page)
12 January 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1998Director's particulars changed (1 page)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
13 December 1996Return made up to 11/12/96; full list of members (6 pages)
10 January 1996Ad 04/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 January 1996Registered office changed on 09/01/96 from: 788-790 finchley road london NW11 7UR (1 page)
11 December 1995Incorporation (30 pages)