Company NameM & C Euro Transfers Ltd
Company StatusDissolved
Company Number03155590
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)
Previous NameLatin American Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameCandido Queijo
Date of BirthMay 1948 (Born 76 years ago)
NationalitySpanish
StatusClosed
Appointed06 February 1996(same day as company formation)
RoleCleaner Manager
Correspondence Address10 Ashley Close
London
NW4 1PH
Director NameMartha Lucia Reina
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityColombian
StatusClosed
Appointed06 February 1996(same day as company formation)
RoleManager
Correspondence Address10 Ashley Close
London
NW4 1PH
Secretary NameMartha Lucia Reina
NationalityColombian
StatusClosed
Appointed06 February 1996(same day as company formation)
RoleManager
Correspondence Address10 Ashley Close
London
NW4 1PH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address362 Goswell Road
London
EC1V 7LQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
15 February 2002Application for striking-off (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 February 2001Return made up to 06/02/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 April 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1999Full accounts made up to 31 March 1999 (12 pages)
9 February 1999Return made up to 06/02/99; no change of members
  • 363(287) ‐ Registered office changed on 09/02/99
(4 pages)
26 June 1998Full accounts made up to 31 March 1998 (12 pages)
5 March 1998Return made up to 06/02/98; full list of members (6 pages)
13 November 1997Registered office changed on 13/11/97 from: 60 biddestone road holloway london N7 9RA (1 page)
8 September 1997Company name changed latin american services LIMITED\certificate issued on 09/09/97 (2 pages)
20 June 1997Full accounts made up to 31 March 1997 (12 pages)
24 February 1997Return made up to 06/02/97; full list of members (6 pages)
9 June 1996Return made up to 31/03/96; full list of members (6 pages)
29 May 1996Accounting reference date notified as 31/03 (1 page)
29 May 1996Ad 02/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 February 1996New secretary appointed;new director appointed (2 pages)
25 February 1996New director appointed (2 pages)
20 February 1996Registered office changed on 20/02/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Secretary resigned (1 page)
6 February 1996Incorporation (15 pages)