Company NameEurospeed Limited
Company StatusDissolved
Company Number03735019
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEric David Landau
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address01 Avenue Junot
Paris 18e
France 75018
Foreign
Director NameMr Yves Jean Michel
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address56 Rue De La Monesse
Sevres 92
France
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed17 March 1999(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
11 April 2001Return made up to 17/03/01; full list of members (5 pages)
18 October 2000Return made up to 17/03/00; full list of members (5 pages)
28 May 1999Registered office changed on 28/05/99 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
28 May 1999New secretary appointed (2 pages)
25 May 1999Ad 17/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 May 1999Location of debenture register (1 page)
25 May 1999Location of register of members (1 page)
25 May 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
17 March 1999Incorporation (11 pages)