Company NameEurospan Contracts Limited
Company StatusDissolved
Company Number03551586
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameColin Burt Cameron
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed24 April 1998(1 day after company formation)
Appointment Duration2 years, 9 months (closed 23 January 2001)
RoleChartered Accountant
Correspondence Address33a Meadow Road
Bromley
Kent
BR2 0DX
Director NameSarah Amy McGregor
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(1 day after company formation)
Appointment Duration2 years, 9 months (closed 23 January 2001)
RoleAccountant
Correspondence Address33a Meadow Road
Bromley
Kent
BR2 0DX
Secretary NameColin Burt Cameron
NationalitySouth African
StatusClosed
Appointed24 April 1998(1 day after company formation)
Appointment Duration2 years, 9 months (closed 23 January 2001)
RoleChartered Accountant
Correspondence Address33a Meadow Road
Bromley
Kent
BR2 0DX
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address33a Meadow Road
Bromley
Kent
BR2 0DX
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
28 June 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1999Registered office changed on 17/05/99 from: 93A beckenham lane shortlands bromley kent BR2 0DN (1 page)
30 June 1998Registered office changed on 30/06/98 from: 197 southfield road chiswick london W4 5LB (1 page)
29 April 1998Ad 24/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 1998Registered office changed on 29/04/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
29 April 1998Director resigned (1 page)
29 April 1998New secretary appointed;new director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Secretary resigned (1 page)
23 April 1998Incorporation (11 pages)