Company NameEuropean Mechanical Consulting Limited
Company StatusDissolved
Company Number03367643
CategoryPrivate Limited Company
Incorporation Date2 May 1997(26 years, 12 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameStelios Malekos
Date of BirthDecember 1953 (Born 70 years ago)
NationalityCypriot
StatusClosed
Appointed01 September 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressChanteclair Building 8 Floor
2 Sophouli Street
Nicosia
1096
Foreign
Director NamePetros Nacouzi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityCyprus
StatusClosed
Appointed01 September 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 15 March 2005)
RoleCompany Director
Correspondence AddressChanteclair Building 8 Floor
2 Sophouli Street
Nicosia
1096
Foreign
Director NameSusana Poyiadjis
Date of BirthMarch 1978 (Born 46 years ago)
NationalityCypriot
StatusClosed
Appointed01 September 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 15 March 2005)
RoleCompany Director
Correspondence AddressChanteclair Building 8 Floor
2 Sophouli Street
Nicosia
1096
Foreign
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusClosed
Appointed21 July 2003(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 15 March 2005)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameEsano Secretarial Limited (Corporation)
StatusClosed
Appointed01 September 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 15 March 2005)
Correspondence AddressChanteclair Building 8 Floor
2 Sophouli Street
Nicosia
1096
Foreign
Director NameJoyce Fayle
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1999)
RoleCorp Compliance Officer
Correspondence AddressGreenwood Cottage, Burnside Terrace
Main Road, Union Mills
Douglas
Isle Of Man
IM4 4AL
Director NameStephen Dillon Gray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1999)
RoleCompany Secretarial
Correspondence Address14 Royal Court
Onchan
Douglas
Isle Of Man
IM3 1LQ
Director NameStephen Dillon Gray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1999)
RoleCompany Secretarial
Correspondence Address14 Royal Court
Onchan
Douglas
Isle Of Man
IM3 1LQ
Director NameJoanna Faye Redmayne
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 2001)
RoleCorp Compliance Officer
Correspondence AddressValetta Ballastrooan
Colby
Castletown
Isle Of Man
IM9 4NR
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2003)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameWilton Directors Limited (Corporation)
StatusResigned
Appointed06 March 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2003)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,757
Cash£23,487
Current Liabilities£17,161

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
18 October 2004Application for striking-off (1 page)
13 May 2004Return made up to 02/05/04; full list of members (8 pages)
24 October 2003New secretary appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 3A carlos place mayfair london W1K 3AN (1 page)
5 September 2003Auditor's resignation (1 page)
23 June 2003Return made up to 02/05/03; full list of members (5 pages)
11 December 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
16 September 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
23 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
30 May 2002Return made up to 02/05/02; full list of members (5 pages)
18 September 2001Secretary's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
19 June 2001Return made up to 02/05/01; full list of members (5 pages)
19 June 2001Director resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: 3A carlos place mayfair london W1Y 5AE (1 page)
12 June 2001Location of register of members (1 page)
23 March 2001New director appointed (3 pages)
23 March 2001Director resigned (1 page)
15 February 2001Full accounts made up to 30 September 2000 (9 pages)
18 January 2001Registered office changed on 18/01/01 from: 26 grosvenor street london W1X 9FE (1 page)
1 November 2000Full accounts made up to 30 September 1999 (9 pages)
28 July 2000New director appointed (2 pages)
25 July 2000Return made up to 02/05/00; full list of members (7 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000New director appointed (4 pages)
7 March 2000Registered office changed on 07/03/00 from: 3A carlos place london W1Y 5AE (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
29 September 1999Location of register of members (1 page)
29 September 1999Registered office changed on 29/09/99 from: 1 lumley street mayfair london W1Y 2NB (1 page)
17 September 1999Director resigned (1 page)
17 June 1999Return made up to 02/05/99; full list of members (7 pages)
7 August 1998Director's particulars changed (1 page)
14 May 1998Return made up to 02/05/98; full list of members (7 pages)
12 March 1998Director's particulars changed (1 page)
12 February 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
4 June 1997Ad 02/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1997Incorporation (20 pages)