Company NameEuromoney Trustees Limited
Company StatusDissolved
Company Number03416262
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 9 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Laubin Close
Twickenham
Middlesex
TW1 1QD
Director NameSir Patrick John Rushton Sergeant
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(same day as company formation)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressOne The Grove
Highgate Village
London
N6 6JU
Secretary NameMr Colin Robert Jones
NationalityBritish
StatusClosed
Appointed07 August 1997(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Laubin Close
Twickenham
Middlesex
TW1 1QD
Director NameAnthony Trevor Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(2 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 28 September 2010)
RoleAccountant
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameGerard Bryan Strahan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed04 April 2002(4 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 28 September 2010)
RoleCompany Director
Correspondence Address1 Luttrell Avenue
Putney
London
SW15 6PA
Director NameMrs Diane Elizabeth Chaplin
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleDirector Of Group Administrati
Country of ResidenceEngland
Correspondence AddressSt Ibbs London Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7NL
Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 4
3 Egerton Place
London
SW3 2EF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Dmgt Pensions Office
10 Bedford Street
Covent Garden
London
WC2E 9HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts28 November 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 November

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
7 June 2010Application to strike the company off the register (3 pages)
7 June 2010Application to strike the company off the register (3 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 4
(7 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 4
(7 pages)
3 September 2009Total exemption full accounts made up to 28 November 2008 (4 pages)
3 September 2009Total exemption full accounts made up to 28 November 2008 (4 pages)
1 April 2009Return made up to 28/02/09; full list of members (5 pages)
1 April 2009Return made up to 28/02/09; full list of members (5 pages)
30 September 2008Total exemption small company accounts made up to 28 November 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 28 November 2007 (4 pages)
6 March 2008Return made up to 28/02/08; full list of members (5 pages)
6 March 2008Return made up to 28/02/08; full list of members (5 pages)
13 November 2007Return made up to 07/08/07; no change of members (8 pages)
13 November 2007Total exemption full accounts made up to 28 November 2006 (4 pages)
13 November 2007Return made up to 07/08/07; no change of members (8 pages)
13 November 2007Total exemption full accounts made up to 28 November 2006 (4 pages)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Return made up to 07/08/06; full list of members (9 pages)
7 September 2006Return made up to 07/08/06; full list of members (9 pages)
7 September 2006Total exemption full accounts made up to 28 November 2005 (4 pages)
7 September 2006Total exemption full accounts made up to 28 November 2005 (4 pages)
23 August 2005Total exemption full accounts made up to 28 November 2004 (4 pages)
23 August 2005Return made up to 07/08/05; full list of members (9 pages)
23 August 2005Total exemption full accounts made up to 28 November 2004 (4 pages)
23 August 2005Return made up to 07/08/05; full list of members (9 pages)
14 September 2004Total exemption full accounts made up to 28 November 2003 (4 pages)
14 September 2004Total exemption full accounts made up to 28 November 2003 (4 pages)
3 September 2004Return made up to 07/08/04; full list of members (9 pages)
3 September 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/09/04
(9 pages)
13 March 2004Return made up to 07/08/03; full list of members (9 pages)
13 March 2004Return made up to 07/08/03; full list of members (9 pages)
16 May 2003Total exemption full accounts made up to 28 November 2002 (4 pages)
16 May 2003Total exemption full accounts made up to 28 November 2002 (4 pages)
25 April 2003Registered office changed on 25/04/03 from: 141-143 drury lane covent garden london WC2B 5TB (1 page)
25 April 2003Registered office changed on 25/04/03 from: 141-143 drury lane covent garden london WC2B 5TB (1 page)
11 October 2002Return made up to 07/08/02; full list of members (9 pages)
11 October 2002Accounts made up to 28 November 2001 (4 pages)
11 October 2002Accounts for a dormant company made up to 28 November 2001 (4 pages)
11 October 2002Return made up to 07/08/02; full list of members (9 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
7 December 2001Return made up to 07/08/01; full list of members (8 pages)
7 December 2001Accounts made up to 28 November 2000 (4 pages)
7 December 2001Accounts for a dormant company made up to 28 November 2000 (4 pages)
7 December 2001Return made up to 07/08/01; full list of members (8 pages)
27 September 2000Return made up to 07/08/00; full list of members (8 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 September 2000New director appointed (2 pages)
24 July 2000Accounts for a dormant company made up to 28 November 1999 (4 pages)
24 July 2000Accounts made up to 28 November 1999 (4 pages)
16 September 1998Return made up to 07/08/98; full list of members (6 pages)
16 September 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1997Ad 07/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 September 1997Ad 07/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 September 1997Accounting reference date extended from 31/08/98 to 28/11/98 (1 page)
5 September 1997Accounting reference date extended from 31/08/98 to 28/11/98 (1 page)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/08/97
(1 page)
12 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/08/97
(1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997Secretary resigned (1 page)
7 August 1997Incorporation (19 pages)