Company NameEURO Autos Professionels Limited
Company StatusDissolved
Company Number03490697
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameDominique Simone Marie Gerini
NationalityFrench
StatusClosed
Appointed09 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressResidence La Maguelone
La Garde 83130
France
Director NameMichel Zaveroni
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed05 January 1999(12 months after company formation)
Appointment Duration2 years, 10 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressResidence La Maguelone
La Garde
83130
France
Director NameMichel Zaveroni
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed09 January 1998(same day as company formation)
RoleManaging Director
Correspondence Address51 Bis Rue Louis Pengaud
Nalliers
Vendee 85370
France
Director NameDaniele Zaveroni
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed08 July 1998(5 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 05 January 1999)
RoleCompany Director
Correspondence AddressResidence La Maguelone
La Garde
83130
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressVictoria House
64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
25 February 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1999Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
5 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 1998Director's particulars changed (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
9 January 1998Incorporation (10 pages)