Company NameEurolets Limited
Company StatusDissolved
Company Number03487447
CategoryPrivate Limited Company
Incorporation Date30 December 1997(26 years, 4 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGerard Joseph Hyde
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 25 November 2003)
RoleSolicitor
Correspondence Address10 Lindfield Road
Ealing
London
W5 1QR
Secretary NameMr Robin Brian Eric Farmer
NationalityBritish
StatusClosed
Appointed01 April 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 25 November 2003)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address13 Finlay Street
London
SW6 6HE
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed30 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NamePhilip Graham Middleton
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed16 January 1998(2 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2001)
RoleCompany Director
Correspondence Address31 Stanhope Gardens
London
SW7 5QY
Secretary NameMr Martin David Richard Burke
NationalityBritish
StatusResigned
Appointed16 January 1998(2 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Woolneigh Street
London
Sw6

Location

Registered Address5 Balfour Place
Mayfair
London Greater London
W1K 2AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£102
Current Liabilities£106,806

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
29 July 2003Voluntary strike-off action has been suspended (1 page)
30 June 2003Application for striking-off (1 page)
19 March 2003Return made up to 30/12/02; full list of members (6 pages)
21 February 2002Return made up to 30/12/01; full list of members (6 pages)
13 August 2001Total exemption full accounts made up to 31 May 2000 (6 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New director appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 5 balfour place mayfair london greater london W1K 2AU (1 page)
18 April 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2000Registered office changed on 13/11/00 from: bdo stoy hayward connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
5 March 2000Accounts made up to 31 May 1999 (7 pages)
18 February 1999Return made up to 30/12/98; full list of members
  • 363(287) ‐ Registered office changed on 18/02/99
(6 pages)
26 February 1998Memorandum and Articles of Association (10 pages)
19 February 1998Director resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 December 1997Incorporation (16 pages)