Company NameEurogas (UK) Limited
Company StatusDissolved
Company Number03620860
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 7 months ago)
Dissolution Date20 July 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHans Dieter Dietmann
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityGerman
StatusClosed
Appointed01 November 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 20 July 2004)
RoleRetired Banker
Correspondence AddressCarrer Del Berlines 6
Bjs 1a
Barcelona
08006
Spain
Director NameHank Blankenstein
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed04 February 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 20 July 2004)
RoleManager
Correspondence Address3477 Melody Creek Circle
Riverton
Utah 84065
United States
Secretary NameHank Blankenstein
NationalityAmerican
StatusClosed
Appointed04 February 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 20 July 2004)
RoleManager
Correspondence Address3477 Melody Creek Circle
Riverton
Utah 84065
United States
Director NameMr Louis Dean Good
Date of BirthJuly 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleManagement Consultant
Correspondence AddressModa Caddesi
Vitol Cikhaz 26012
Moda Kadikoy
Istanbul
81300
Director NameMr Jonathan Somerville Price
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleInvestment Banker
Correspondence Address8 Salisbury Road
Deal
Kent
CT14 7QG
Director NameMr Wolfgang Rauball
Date of BirthNovember 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleSelf-Employed Consultant
Correspondence AddressVincenz - Stat - Strassee 22
Cologne
50933
Director NameKarl Frederick Arleth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1999(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2000)
RoleExecutive
Correspondence Address100 Park Street
London
W1Y 3RJ
Secretary NameMr Jonathan Somerville Price
NationalityBritish
StatusResigned
Appointed11 June 1999(9 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Kestrel Avenue
London
SE24 0EB
Secretary NameVenlex Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF

Location

Registered Address8 Durweston Street
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£899,122
Cash£2,878
Current Liabilities£1,282,923

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
12 April 2003Return made up to 19/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2003Registered office changed on 06/04/03 from: 22 upper brook street london W1Y 1PD (1 page)
6 April 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 April 2001Secretary resigned (1 page)
24 January 2001Return made up to 19/08/00; full list of members (6 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
18 October 1999Return made up to 19/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 July 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
12 March 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
8 January 1999Registered office changed on 08/01/99 from: 95 aldwych london WC2B 4JF (1 page)
4 November 1998Particulars of mortgage/charge (3 pages)
19 August 1998Incorporation (19 pages)