Sutton Green
Guildford
Surrey
GU4 7QG
Director Name | John Kennedy Eric Hunter |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 12 August 1996(1 month after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Shipbroker |
Correspondence Address | Avenue Des Buissonnets 23 Brussels B1020 Foreign |
Director Name | Mr Zoeb Raniwala |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 August 1996(1 month after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Ickenham Road Ruislip Middlesex HA4 7BZ |
Director Name | Philippe Lucien Nicolas Roskam |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 12 August 1996(1 month after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Shipping |
Correspondence Address | Hof-Ter-Lo 5 B6-2140 Borgerhout Antwerpen Foreign Belgium |
Secretary Name | Mr Zoeb Raniwala |
---|---|
Nationality | English |
Status | Current |
Appointed | 12 August 1996(1 month after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Ickenham Road Ruislip Middlesex HA4 7BZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Russell Square House 10/12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 July 2003 | Dissolved (1 page) |
---|---|
1 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 February 2003 | Liquidators statement of receipts and payments (5 pages) |
16 August 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 February 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
4 February 2000 | Liquidators statement of receipts and payments (5 pages) |
27 August 1999 | Liquidators statement of receipts and payments (5 pages) |
5 February 1999 | Liquidators statement of receipts and payments (5 pages) |
3 February 1998 | Appointment of a voluntary liquidator (2 pages) |
3 February 1998 | Statement of affairs (9 pages) |
3 February 1998 | Resolutions
|
21 January 1998 | Registered office changed on 21/01/98 from: turnberry house 1404/1410 high road london N20 9BH (1 page) |
11 August 1997 | Return made up to 09/07/97; full list of members
|
9 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
31 January 1997 | Company name changed eureco line LIMITED\certificate issued on 03/02/97 (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: 12 casson street london E1 5LA (1 page) |
5 December 1996 | Ad 12/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 December 1996 | New director appointed (2 pages) |
21 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | Memorandum and Articles of Association (9 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | £ nc 1000/1000000 09/07/96 (1 page) |
9 July 1996 | Incorporation (17 pages) |