Company NameEuroplan Enterprises Limited
Company StatusDissolved
Company Number03400550
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 10 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

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

Directors

Director NameShirley Binns
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(7 months after company formation)
Appointment Duration2 years, 3 months (closed 16 May 2000)
RoleCompany Director
Correspondence Address52 Weir Hall Road
Edmonton
London
N18 1EJ
Secretary NameRoy Watson
NationalityBritish
StatusClosed
Appointed01 April 1998(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 16 May 2000)
RoleCompany Director
Correspondence Address43 Bronhill Terrace
Tottenham
London
N17 0LN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameTerry Hayden
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 03 February 1998)
RoleCompany Director
Correspondence Address73 Falkirk House
165 Maida Vale
London
W9 1QX
Secretary NameRaffel Enemokwu
NationalityBritish
StatusResigned
Appointed27 August 1997(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 April 1998)
RoleCompany Director
Correspondence Address54 Martlesham House
Adams Road
London
N17

Location

Registered Address1a Shaftsbury Road
London
N18 1SP
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

16 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2000First Gazette notice for compulsory strike-off (1 page)
9 September 1998Return made up to 08/07/98; full list of members
  • 363(287) ‐ Registered office changed on 09/09/98
(6 pages)
10 August 1998Registered office changed on 10/08/98 from: 460 holloway road london N7 7HT (1 page)
20 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 September 1997£ nc 1000/100000 27/08/97 (1 page)
1 September 1997Ad 27/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)