Company NameBritish & European Associates Limited
Company StatusDissolved
Company Number03302865
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Secretary NameAhmed Nadeem
NationalityBritish
StatusClosed
Appointed28 January 1997(1 week, 6 days after company formation)
Appointment Duration4 years, 4 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address9 Berkeley Road
London
E12 6RP
Director NameShabnam Ahmed
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(3 months, 4 weeks after company formation)
Appointment Duration4 years (closed 12 June 2001)
RoleCompany Director
Correspondence Address9 Berkeley Road
London
E12 6RP
Director NameShazia Ali
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(1 week, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 May 1997)
RoleCompany Director
Correspondence Address23 Carter House
Brune Street
London
E1 7NN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address155a Forest Road
London
E17 6HE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London

Accounts

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

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
9 January 2001Application for striking-off (1 page)
17 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1999Full accounts made up to 31 January 1999 (8 pages)
19 January 1999Return made up to 15/01/99; full list of members (4 pages)
16 November 1998Full accounts made up to 31 January 1998 (8 pages)
6 February 1998Return made up to 15/01/98; full list of members
  • 363(287) ‐ Registered office changed on 06/02/98
(6 pages)
21 July 1997Director resigned (1 page)
31 May 1997New director appointed (2 pages)
30 January 1997Registered office changed on 30/01/97 from: suite 15797 72 new bond street london W1Y 9DD (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
15 January 1997Incorporation (16 pages)