Company NameEuro-America Limited
Company StatusDissolved
Company Number03204207
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 10 months ago)
Dissolution Date14 March 2000 (24 years ago)

Business Activity

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

Directors

Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 years after company formation)
Appointment Duration1 year, 9 months (closed 14 March 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 years after company formation)
Appointment Duration1 year, 9 months (closed 14 March 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 14 March 2000)
RoleFiduciary Manager
Correspondence Address38 High View Road
Douglas
Isle Of Man
IM2 5BH
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed28 May 1996(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameMatthew Scott George
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleManager
Correspondence Address11 Hereward Road
London
SW17 7EY
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleComapny Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 1997(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
13 October 1999Application for striking-off (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
6 November 1998Full accounts made up to 31 December 1997 (8 pages)
5 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
4 June 1998Return made up to 28/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1998New director appointed (2 pages)
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 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (3 pages)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (3 pages)
27 May 1997Return made up to 28/05/97; full list of members (6 pages)
6 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
6 June 1996Ad 28/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 June 1996New director appointed (3 pages)
2 June 1996Secretary resigned (3 pages)
2 June 1996New director appointed (1 page)
2 June 1996New director appointed (1 page)
2 June 1996Director resigned (3 pages)
2 June 1996New secretary appointed (2 pages)
28 May 1996Incorporation (16 pages)