Company NameLondon Euro Consultants Limited
Company StatusDissolved
Company Number03728441
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 1 month ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameBrent Alexander Martin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(3 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 21 December 2004)
RoleSolicitor (Trainee)
Correspondence Address404 Colefax
23 Plumbers Row
London
E1 1EQ
Secretary NameRick Van Der Marc
NationalityBritish
StatusClosed
Appointed31 March 1999(3 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address404 Colefax
23 Plumbers Row
London
E1 1EQ
Director NameRick Van Der Marc
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2003)
RoleConsultant
Correspondence Address404 Colefax
23 Plumbers Row
London
E1 1EQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address404 Colefax
23 Plumbers Row
London
E1 1EQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£3,922
Net Worth-£2,026
Cash£5,647
Current Liabilities£11,852

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Return made up to 08/03/03; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 July 2002Registered office changed on 31/07/02 from: 78 exchange building 132 commercial street london E1 6NQ (1 page)
31 July 2002Secretary's particulars changed;director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
20 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
6 July 2001Total exemption full accounts made up to 30 September 1999 (6 pages)
22 June 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2000Registered office changed on 29/06/00 from: 16 city gate 99 mile end road london E1 4UH (1 page)
29 June 2000Secretary's particulars changed;director's particulars changed (1 page)
29 June 2000Director's particulars changed (1 page)
29 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2000New director appointed (2 pages)
11 May 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
19 April 1999New secretary appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: suite 21980 72 new bond street london W1Y 9DD (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Director resigned (1 page)