Company NameEurobond Developments Limited
Company StatusDissolved
Company Number03299974
CategoryPrivate Limited Company
Incorporation Date8 January 1997(27 years, 3 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDominic Collins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 05 February 2002)
RoleCompany Director
Correspondence Address7 Deanery Street
London
W1Y 5LH
Secretary NameLucy Chapman
NationalityBritish
StatusClosed
Appointed30 May 2001(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 05 February 2002)
RoleSecretary
Correspondence Address217 2 Old Brompton Road
London
SW7 3DQ
Secretary NameFirst Secretaries Limited (Corporation)
StatusClosed
Appointed18 April 1997(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 05 February 2002)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMichael Ricardo Hall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(3 months, 1 week after company formation)
Appointment Duration2 months (resigned 23 June 1997)
RoleCompany Director
Correspondence Address21 Grafton Street
Mayfair
London
W1X 3LD
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed23 June 1997(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameJames Evensen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(3 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 May 2001)
RoleConsultant
Correspondence Address21 Grafton Street
Mayfair
London
W1S 4EU
Secretary NameAndrew Cormac Smith
NationalityBritish
StatusResigned
Appointed20 September 2000(3 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 May 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Gertrude Street
London
SW10 0JN
Director NameGiles Barker
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(4 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 30 May 2001)
RoleBusinessman
Correspondence AddressFlat 437
2 Lansdowne Row
London
W1
Secretary NameBruce Anderson
NationalityBritish
StatusResigned
Appointed16 May 2001(4 years, 4 months after company formation)
Appointment Duration1 day (resigned 17 May 2001)
RoleCompany Director
Correspondence Address4 Weymouth Mews
London
W1G 7DU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameRoscommon Ltd (Corporation)
StatusResigned
Appointed27 July 1998(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 23 August 2000)
Correspondence AddressP.O. Box 556
Main Street
Charlestown
Nevis
West Indies

Location

Registered AddressDepartment 437
2 Lansdowne Road
London
Greater London
W1J 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,058
Cash£3,252
Current Liabilities£16,837

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
29 July 2001Secretary resigned (1 page)
13 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
3 July 2001Director resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: the studio essex place london W4 5UT (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001New director appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Secretary resigned (1 page)
1 November 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: the studio 404-406 chiswick high road london W4 5UT (1 page)
21 January 2000Return made up to 08/01/00; full list of members (6 pages)
20 December 1999Registered office changed on 20/12/99 from: 7 deanery street mayfair london W1Y 5LH (1 page)
9 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
21 June 1999Accounts for a small company made up to 31 January 1998 (5 pages)
26 February 1999Return made up to 08/01/99; full list of members (6 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
13 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/06/98
(1 page)
13 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 February 1998Return made up to 08/01/98; full list of members (6 pages)
15 July 1997New director appointed (4 pages)
6 July 1997Registered office changed on 06/07/97 from: suite 15704 72 new bond street london W1Y 9DD (1 page)
6 July 1997Director resigned (1 page)
22 May 1997Particulars of mortgage/charge (3 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Director resigned (1 page)
8 January 1997Incorporation (16 pages)