Company NameEurofolio Limited
Company StatusDissolved
Company Number03760346
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameAdriano Dispenza
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed23 April 1999(same day as company formation)
RoleInvestment Banker
Correspondence Address36 Abbey Lodge
Park Road
London
NW8 7RJ
Director NameMaurizio Bianco
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed27 April 1999(4 days after company formation)
Appointment Duration24 years, 12 months
RoleConsultant
Correspondence AddressVia Baretti 1
20122 Milan
Italy
Director NameGiorgio Medici
Date of BirthAugust 1942 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed27 April 1999(4 days after company formation)
Appointment Duration24 years, 12 months
RoleBank Manager
Correspondence AddressVia Fatebene Fratelli 20
20121 Milano
Italy
Director NameAlberto Milla
Date of BirthMay 1931 (Born 93 years ago)
NationalityItalian
StatusCurrent
Appointed27 April 1999(4 days after company formation)
Appointment Duration24 years, 12 months
RoleManagement Consultant
Correspondence AddressVia Di Tagliano 1
50065 Pontassieve
Frenze
Italy
Director NameLuigi Maramotti
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed18 January 2000(9 months after company formation)
Appointment Duration24 years, 3 months
RoleC.E.O. Textile
Correspondence AddressVai Pareto 8
42020 Albinea
Italy
Director NameMr Peter Francis Gray
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bradbourne Street
London
SW6 3TF
Secretary NameOfford Fenning & Associates Limited (Corporation)
StatusCurrent
Appointed23 April 1999(same day as company formation)
Correspondence Address36 East Stockwell Street
Colchester
Essex
CO1 1ST
Director NameStanislas Michael Yassukovich
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityUk-Us
StatusResigned
Appointed27 April 1999(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Lansdowne Mews
London
W11 3AN
Director NameFranco Bizzocchi
Date of BirthMay 1934 (Born 90 years ago)
NationalityItalian
StatusResigned
Appointed18 January 2000(9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 2001)
RoleC.E.O. Banker
Correspondence Address5 Via Guido Da Castello
Reggio Emilia
42100
Director NameEric Guerlain
Date of BirthMay 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed18 January 2000(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2001)
RoleManagement Consultant
Correspondence Address30 Chelsea Square
London
SW3 6LQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£194,919
Net Worth£36,677
Cash£42,644
Current Liabilities£49,151

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 December 2005Dissolved (1 page)
7 September 2005Liquidators statement of receipts and payments (5 pages)
7 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 June 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (4 pages)
6 January 2004Registered office changed on 06/01/04 from: 36 east stockwell street colchester essex CO1 1ST (1 page)
22 December 2003Appointment of a voluntary liquidator (1 page)
22 December 2003Authorisation of liquidator (1 page)
22 December 2003Declaration of solvency (3 pages)
22 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
22 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
10 August 2001Full accounts made up to 31 December 2000 (12 pages)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (3 pages)
15 June 2001Director resigned (1 page)
21 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2001Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
20 July 2000Memorandum and Articles of Association (29 pages)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
18 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2000Director's particulars changed (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
13 September 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
3 June 1999Ad 27/04/99--------- eur si 1898@100=189800 eur si 1000@10=10000 eur ic 2/199802 (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (3 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
17 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 May 1999Memorandum and Articles of Association (29 pages)
4 May 1999Secretary resigned (1 page)
23 April 1999Incorporation (32 pages)