Company NameEuropower Business Systems Limited
Company StatusDissolved
Company Number03697506
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameCharl Du Tiot
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Plymouth Wharf
Saunders Ness Road
London
E14 3EL
Secretary NameFranzel Du Toit
NationalitySouth African
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleSecretary
Correspondence Address8 Plymouth Wharf
Saunders Ness Road
London
E14 3EL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address8 Plymouth Wharf
Saunders Ness Road
London
E14 3EL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 July 2002First Gazette notice for compulsory strike-off (1 page)
20 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/01
(6 pages)
31 August 2000Full accounts made up to 31 January 2000 (9 pages)
31 August 2000Registered office changed on 31/08/00 from: 43 leslie road london E11 4HF (1 page)
11 January 2000Return made up to 19/01/00; full list of members (6 pages)
26 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999Registered office changed on 22/01/99 from: suite 21600 72 new bond street london W1Y 9DD (1 page)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
19 January 1999Incorporation (16 pages)