Company NameEuronet World Limited
Company StatusDissolved
Company Number03605336
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas John Kershaw
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHorderley
Craven Arms
Shropshire
SY7 8HR
Wales
Director NameAaron Chi Ko Lo
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address1601 Citicorp Centre
18 Whitfield Street
Causeway Bay
Foreign
Hong Kong
Director NameDr Peter James Williamson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
27 Hyde Park Gardens
London
W2 2LZ
Secretary NameNicholas John Kershaw
NationalityBritish
StatusClosed
Appointed22 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHorderley
Craven Arms
Shropshire
SY7 8HR
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£98,617
Cash£2,996
Current Liabilities£101,708

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
18 June 2004Application for striking-off (1 page)
6 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
8 August 2001Return made up to 22/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
26 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
1 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Accounts for a small company made up to 30 June 1999 (3 pages)
18 August 1999Return made up to 22/07/99; full list of members (7 pages)
25 August 1998Ad 22/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998New director appointed (3 pages)
5 August 1998New director appointed (2 pages)
22 July 1998Incorporation (15 pages)