Company NameEURO Concept Software Consulting Limited
Company StatusDissolved
Company Number03612586
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFrank Legrigeois
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed10 August 1998(same day as company formation)
RoleSoftware Engineer
Correspondence Address15 Boulevard De Jomardiere
Saint Egreve
38120
France
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusClosed
Appointed29 June 2001(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2005)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameMr Peter Charles Sells
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Byne Road
Sydenham
London
SE26 5JF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Browne Jacobson Llp
Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,963
Cash£72,548
Current Liabilities£30,468

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 September 2004First Gazette notice for voluntary strike-off (1 page)
3 August 2004Voluntary strike-off action has been suspended (1 page)
1 July 2004Application for striking-off (1 page)
14 May 2004Registered office changed on 14/05/04 from: c/o browne jacobson aldwych house 81 aldwych london WC2B 4HN (1 page)
22 September 2003Return made up to 10/08/03; full list of members (4 pages)
1 October 2002Return made up to 10/08/02; full list of members (5 pages)
1 October 2002Director's particulars changed (1 page)
30 September 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
17 January 2002Return made up to 10/08/01; full list of members (5 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Secretary resigned (1 page)
20 November 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
22 June 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Return made up to 10/08/00; no change of members (5 pages)
15 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
13 June 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
1 October 1999Return made up to 10/08/99; full list of members (5 pages)
24 September 1999Director's particulars changed (1 page)
16 June 1999New director appointed (4 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Director resigned (1 page)
1 October 1998Registered office changed on 01/10/98 from: c/o rm company services LTD second floor 80 great eastern street london EC2A 3JL (1 page)
1 October 1998Ad 10/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 October 1998New secretary appointed (1 page)
10 August 1998Incorporation (20 pages)