Company NameEuro-Med Associates Ltd.
Company StatusDissolved
Company Number03698840
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher John August
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleBanking Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarneys House
Mellis Common
Eye
Suffolk
IP23 8DT
Director NameClaire Monica Kosinski
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed01 July 1999(5 months, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 15 September 2009)
RoleSales Executive
Correspondence AddressFlat 9
90 Hachiel Street
Jerusalem
97891
Israel
Secretary NameChristopher John August
NationalityBritish
StatusClosed
Appointed07 March 2005(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 15 September 2009)
RoleBanking Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarneys House
Mellis Common
Eye
Suffolk
IP23 8DT
Director NameChristopher Brian Power
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleManagement Consultant
Correspondence Address26 Seymour Street
London
W1H 5WD
Secretary NameChristopher John August
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleBanking Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarneys House
Mellis Common
Eye
Suffolk
IP23 8DT
Secretary NameStanley Rose
NationalityBritish
StatusResigned
Appointed31 October 2002(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 March 2005)
RoleSolicitor
Correspondence Address7 Mowbray Road
Edgware
Middlesex
HA8 8JG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address14 Sinclair Road
London
W14 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
23 July 2008Registered office changed on 23/07/2008 from garneys house mellis common eye suffolk IP23 8DT (1 page)
29 January 2008Return made up to 21/01/08; full list of members (2 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 May 2007Return made up to 21/01/07; full list of members (2 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 March 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 May 2005New secretary appointed (1 page)
4 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 May 2005Registered office changed on 04/05/05 from: 7 mowbray road edgware middlesex HA8 8JG (1 page)
4 May 2005Secretary resigned (1 page)
22 February 2005Return made up to 21/01/05; full list of members (7 pages)
10 March 2004Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 January 2004Return made up to 21/01/04; full list of members (7 pages)
28 January 2003Return made up to 21/01/03; full list of members (7 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 April 2001Return made up to 21/01/01; full list of members (6 pages)
16 October 2000Full accounts made up to 31 March 2000 (9 pages)
22 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
12 August 1999New director appointed (2 pages)
28 July 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
28 July 1999Ad 23/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 1999Secretary resigned (1 page)
21 January 1999Incorporation (19 pages)