Company NameEurope 21 Limited
Company StatusDissolved
Company Number03571637
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFiona McCafferty
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(same day as company formation)
RoleMarketing
Correspondence AddressFlat 3 Bodington Court
Sterne Street
London
W12 8AD
Secretary NameJoseph White
NationalityIrish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address121 Rylston Road
London
SW6 7HP
Director NameKeith Lee
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2002)
RoleProfessional
Correspondence Address3 Paget Drive
Billericay
Essex
CM12 0YX
Secretary NameKeith Lee
NationalityBritish
StatusResigned
Appointed17 January 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2002)
RoleProfessional
Correspondence Address3 Paget Drive
Billericay
Essex
CM12 0YX
Secretary NameCara Julia Ruggeri
NationalityBritish
StatusResigned
Appointed14 November 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 2005)
RoleBook Keeper
Correspondence Address14 Three Kings Yard
London
W1K 4EH
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address2nd Floor
227-228 Strand
London
WC2R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£41,277
Gross Profit£10,724
Net Worth-£7,279
Cash£7,323
Current Liabilities£27,805

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
11 October 2007Application for striking-off (1 page)
25 July 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
1 March 2007Secretary resigned (1 page)
23 June 2006Return made up to 28/05/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 May 2004Return made up to 28/05/04; full list of members (6 pages)
28 April 2004New secretary appointed (2 pages)
8 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 October 2003Ad 17/01/00-04/11/02 £ si 1@1 (2 pages)
1 October 2003Return made up to 28/05/03; full list of members (7 pages)
22 September 2003Secretary resigned;director resigned (1 page)
22 September 2003Registered office changed on 22/09/03 from: 3 paget drive billericay essex CM12 0YX (1 page)
9 May 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 June 2002Return made up to 28/05/02; full list of members (7 pages)
11 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
8 June 2001Return made up to 28/05/01; full list of members (6 pages)
6 April 2001Full accounts made up to 31 May 2000 (7 pages)
6 April 2001Director's particulars changed (1 page)
26 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: 121 rylston road london SW6 7HP (1 page)
28 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
30 July 1999Return made up to 28/05/99; full list of members
  • 363(287) ‐ Registered office changed on 30/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: 83 leonard street london EC2A 4QS (1 page)
9 July 1998Secretary resigned (1 page)
28 May 1998Incorporation (16 pages)