Company NameEuropean Stockbrokers Limited
Company StatusDissolved
Company Number03393980
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)
Previous NameVisiondome Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr James Alexander Scott-Gatty
NationalityBritish
StatusClosed
Appointed02 May 2006(8 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Heathcote Road
Twickenham
Middlesex
TW1 1RX
Director NameJames Alexander Scott Gatty
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(9 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 29 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Heathcote Road
St Margarets
Twickenham
Middlesex
TW1 1RX
Director NameMr Martin Howard Baines
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(15 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 29 October 2013)
RoleStockbroker Investment Manager
Country of ResidenceEngland
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameMr Mark Ian Macleod
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(15 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 29 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameMr John Farthing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 02 May 2006)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address1 Cloisters Road
Letchworth
Hertfordshire
SG6 3JR
Director NameSir Michael John Snyder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoughtons
Little Hadham
Hertfordshire
SG11 2BP
Secretary NameMr John Farthing
NationalityBritish
StatusResigned
Appointed01 August 1997(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 02 May 2006)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address1 Cloisters Road
Letchworth
Hertfordshire
SG6 3JR
Director NameMr Martin Brian Hughes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(8 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameMichael Norman Colin Kerr Dineen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(9 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 January 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address27 Onslow Gardens
London
SW7 3AL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address90 Long Acre
London
WC2E 9RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Cheviot Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
4 July 2013Application to strike the company off the register (3 pages)
4 July 2013Application to strike the company off the register (3 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2013Memorandum and Articles of Association (6 pages)
25 June 2013Memorandum and Articles of Association (6 pages)
21 June 2013Register(s) moved to registered inspection location (1 page)
21 June 2013Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG (1 page)
21 June 2013Register(s) moved to registered inspection location (1 page)
21 June 2013Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG (1 page)
7 February 2013Termination of appointment of Michael Kerr Dineen as a director (2 pages)
7 February 2013Termination of appointment of Michael Norman Colin Kerr Dineen as a director on 18 January 2013 (2 pages)
7 February 2013Termination of appointment of Martin Hughes as a director (2 pages)
7 February 2013Appointment of Mr Mark Ian Macleod as a director (3 pages)
7 February 2013Appointment of Martin Howard Baines as a director on 18 January 2013 (3 pages)
7 February 2013Termination of appointment of Martin Brian Hughes as a director on 18 January 2013 (2 pages)
7 February 2013Appointment of Martin Howard Baines as a director (3 pages)
7 February 2013Appointment of Mr Mark Ian Macleod as a director on 18 January 2013 (3 pages)
16 October 2012Director's details changed for Martin Brian Hughes on 15 October 2012 (2 pages)
16 October 2012Director's details changed for Martin Brian Hughes on 15 October 2012 (2 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 2
(7 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 2
(7 pages)
25 June 2012Full accounts made up to 31 December 2011 (8 pages)
25 June 2012Full accounts made up to 31 December 2011 (8 pages)
15 September 2011Full accounts made up to 31 December 2010 (7 pages)
15 September 2011Full accounts made up to 31 December 2010 (7 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
6 May 2010Full accounts made up to 31 December 2009 (7 pages)
6 May 2010Full accounts made up to 31 December 2009 (7 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
1 March 2010Register inspection address has been changed (2 pages)
1 March 2010Register inspection address has been changed (2 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
17 August 2009Location of register of members (1 page)
17 August 2009Location of register of members (1 page)
6 July 2009Return made up to 27/06/09; full list of members (4 pages)
6 July 2009Return made up to 27/06/09; full list of members (4 pages)
4 June 2009Full accounts made up to 31 December 2008 (8 pages)
4 June 2009Full accounts made up to 31 December 2008 (8 pages)
27 October 2008Full accounts made up to 31 December 2007 (8 pages)
27 October 2008Full accounts made up to 31 December 2007 (8 pages)
3 July 2008Return made up to 27/06/08; full list of members (4 pages)
3 July 2008Return made up to 27/06/08; full list of members (4 pages)
25 July 2007Return made up to 27/06/07; full list of members (2 pages)
25 July 2007Return made up to 27/06/07; full list of members (2 pages)
18 June 2007Location of register of members (1 page)
18 June 2007Location of register of members (1 page)
29 May 2007Full accounts made up to 31 December 2006 (9 pages)
29 May 2007Full accounts made up to 31 December 2006 (9 pages)
21 April 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
21 April 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
26 January 2007Auditor's resignation (1 page)
26 January 2007Auditor's resignation (1 page)
8 January 2007New director appointed (3 pages)
8 January 2007New director appointed (3 pages)
8 January 2007New director appointed (3 pages)
8 January 2007New director appointed (3 pages)
19 December 2006Registered office changed on 19/12/06 from: 7TH floor, 90 longacre, london, WC2E 9RA (1 page)
19 December 2006Full accounts made up to 30 April 2006 (10 pages)
19 December 2006Full accounts made up to 30 April 2006 (10 pages)
19 December 2006Registered office changed on 19/12/06 from: 7TH floor, 90 longacre, london, WC2E 9RA (1 page)
1 September 2006Return made up to 27/06/06; full list of members (2 pages)
1 September 2006Return made up to 27/06/06; full list of members (2 pages)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Registered office changed on 16/05/06 from: devonshire house, 60 goswell road, london, EC1M 7AD (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Registered office changed on 16/05/06 from: devonshire house, 60 goswell road, london, EC1M 7AD (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
2 March 2006Full accounts made up to 30 April 2005 (5 pages)
2 March 2006Full accounts made up to 30 April 2005 (5 pages)
4 July 2005Return made up to 27/06/05; full list of members (7 pages)
4 July 2005Return made up to 27/06/05; full list of members (7 pages)
23 February 2005Full accounts made up to 30 April 2004 (5 pages)
23 February 2005Full accounts made up to 30 April 2004 (5 pages)
23 September 2004Return made up to 27/06/04; full list of members (7 pages)
23 September 2004Return made up to 27/06/04; full list of members (7 pages)
5 March 2004Full accounts made up to 30 April 2003 (5 pages)
5 March 2004Full accounts made up to 30 April 2003 (5 pages)
8 July 2003Return made up to 27/06/03; full list of members (7 pages)
8 July 2003Return made up to 27/06/03; full list of members (7 pages)
17 February 2003Full accounts made up to 30 April 2002 (5 pages)
17 February 2003Full accounts made up to 30 April 2002 (5 pages)
23 August 2002Return made up to 27/06/02; full list of members (7 pages)
23 August 2002Return made up to 27/06/02; full list of members (7 pages)
22 February 2002Full accounts made up to 30 April 2001 (4 pages)
22 February 2002Full accounts made up to 30 April 2001 (4 pages)
3 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2001Return made up to 27/06/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (5 pages)
1 March 2001Full accounts made up to 30 April 2000 (5 pages)
29 June 2000Return made up to 27/06/00; full list of members (6 pages)
29 June 2000Return made up to 27/06/00; full list of members (6 pages)
29 February 2000Full accounts made up to 30 April 1999 (5 pages)
29 February 2000Full accounts made up to 30 April 1999 (5 pages)
13 August 1999Return made up to 27/06/99; no change of members (4 pages)
13 August 1999Return made up to 27/06/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (5 pages)
2 March 1999Full accounts made up to 30 April 1998 (5 pages)
3 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/04/98
(1 page)
3 July 1998Return made up to 27/06/98; full list of members (7 pages)
3 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/04/98
(1 page)
3 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/04/98
(1 page)
3 July 1998Return made up to 27/06/98; full list of members (7 pages)
3 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/04/98
(1 page)
19 February 1998Company name changed visiondome LIMITED\certificate issued on 20/02/98 (2 pages)
19 February 1998Company name changed visiondome LIMITED\certificate issued on 20/02/98 (2 pages)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997Registered office changed on 08/08/97 from: 120 east road, london, N1 6AA (1 page)
8 August 1997Secretary resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Registered office changed on 08/08/97 from: 120 east road, london, N1 6AA (1 page)
27 June 1997Incorporation (14 pages)