Company NameEurex Trading Limited
Company StatusDissolved
Company Number03408269
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 8 months ago)
Dissolution Date22 February 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleTrust Officer
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 22 February 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 22 February 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NamePremium Secretaries Limited (Corporation)
StatusClosed
Appointed24 July 1997(same day as company formation)
Correspondence AddressBell House 175 Regent Street
London
W1R 7FB
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address60 Welbeck Street
London
W1M 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
21 May 1999Application for striking-off (1 page)
10 August 1998Return made up to 24/07/98; full list of members (6 pages)
3 June 1998Registered office changed on 03/06/98 from: caprice house 3 new burlington street, london W1X 1FE (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
7 October 1997Memorandum and Articles of Association (9 pages)
7 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1997Ad 04/08/97--------- £ si 90000@1=90000 £ ic 1000/91000 (2 pages)
18 September 1997£ nc 10000/100000 04/08/97 (1 page)
8 August 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997Ad 24/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Director resigned (1 page)
24 July 1997Incorporation (16 pages)