Company NameEurobrand Limited
Company StatusDissolved
Company Number03526877
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBrad Moore
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Madeley Road
Ealing Broadway
London
W5 2LH
Secretary NameCameron Gawith
NationalityBritish
StatusClosed
Appointed29 March 1999(1 year after company formation)
Appointment Duration2 years, 6 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address10 Second Avenue
London
W3 7RX
Secretary NameJoanne Lynley Moore
NationalityNew Zealander
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Second Avenue
Acton
London
W3 7RX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address94 Westbourne Terrace
Paddington
London
W2 6QE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£12,735
Net Worth£1
Cash£2,572
Current Liabilities£2,571

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
21 May 2001Application for striking-off (1 page)
29 November 2000Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
18 April 2000Full accounts made up to 31 March 2000 (6 pages)
14 September 1999Full accounts made up to 31 March 1999 (6 pages)
28 April 1999Return made up to 13/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New secretary appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Registered office changed on 17/03/98 from: suite 19141 72 new bond street london W1Y 9DD (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
13 March 1998Incorporation (16 pages)