Company NameIDV Eurasia Limited
Company StatusDissolved
Company Number03451814
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 6 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(1 year after company formation)
Appointment Duration6 years, 4 months (closed 22 March 2005)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed15 March 2002(4 years, 5 months after company formation)
Appointment Duration3 years (closed 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameGareth Williams
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(1 week, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 December 1997)
RoleHuman Resource Director
Correspondence AddressThe Croft Church Street
Seal
Sevenoaks
Kent
TN15 0AR
Director NameNicholas Charles Rose
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(1 week, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhall Barns
1 Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameMr John James Corbett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(1 week, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Carlisle Mansions
Carlisle Place
London
SW1P 1HX
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed29 October 1997(1 week, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 05 May 1998)
RoleCompany Secretary
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Director NameRobert Horvath
Date of BirthMarch 1962 (Born 62 years ago)
NationalityHungarian
StatusResigned
Appointed12 December 1997(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 October 1998)
RoleGm C & E Europe
Correspondence AddressRosinka Unit 1506
Village Angelovo
Krasnogorsky Region
Moscow Rural
1430 400
Director NameEleanor Pirie McKilligan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 October 1998)
RoleCompany Director
Correspondence Address16 St Johns Road
Richmond
Surrey
TW9 2PE
Director NameKevin Graham Spindler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 20 May 1998)
RoleCompany Director
Correspondence AddressAlma Cottage 5 Howitts Lane
Eynesbury
St Neots
Cambridgeshire
PE19 2JA
Secretary NameChristopher Jon Taylor
NationalityBritish
StatusResigned
Appointed05 May 1998(6 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 05 May 1998)
RoleCompany Director
Correspondence Address19 William Court
Buckingham Close Ealing
London
W5 1TU
Secretary NameChristopher Jon Taylor
NationalityBritish
StatusResigned
Appointed05 May 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1999)
RoleCompany Director
Correspondence Address24 Cranmer Avenue
Ealing
London
W13 9SH
Director NameGilbert Doctorow
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1998(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressHotel Ukraina
Kutuzovski Prospekt Moscow
Russia
Director NameMichael Gleeson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 1998(1 year after company formation)
Appointment Duration5 years (resigned 12 November 2003)
RoleCompany Director
Correspondence AddressApartment 8
24 Leningradsky Prospekt
Moscow 125040 Russia
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(1 year after company formation)
Appointment Duration2 years (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed10 November 2000(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(5 years, 5 months after company formation)
Appointment Duration6 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address8 Henrietta Place
London
W1G 0NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
27 October 2004Application for striking-off (1 page)
5 October 2004Return made up to 30/09/04; full list of members (3 pages)
2 August 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
6 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
29 October 2003New director appointed (3 pages)
17 October 2003Director resigned (1 page)
10 October 2003Return made up to 30/09/03; full list of members (3 pages)
18 September 2003Director's particulars changed (1 page)
31 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
13 April 2003Director resigned (1 page)
9 April 2003New director appointed (6 pages)
6 November 2002Return made up to 30/09/02; full list of members (6 pages)
29 April 2002Full accounts made up to 30 June 2001 (10 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
27 October 2001Return made up to 30/09/01; full list of members (6 pages)
17 August 2001New secretary appointed (2 pages)
4 May 2001Full accounts made up to 30 June 2000 (10 pages)
5 April 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
30 October 2000Return made up to 30/09/00; no change of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
11 March 1999Secretary's particulars changed (1 page)
4 January 1999Return made up to 30/09/98; full list of members (6 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
12 November 1997Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
12 November 1997Ad 07/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 November 1997Registered office changed on 02/11/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997Secretary resigned (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
17 October 1997Incorporation (14 pages)