Company NameEurobase Associates Limited
Company StatusDissolved
Company Number03769205
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)
Dissolution Date24 August 2004 (19 years, 8 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 NameTara Loloma Mills
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RolePersonal Assistant
Correspondence Address36 Larden Road
Acton
London
W3 7SU
Secretary NameSecretaries Etc Ltd (Corporation)
StatusClosed
Appointed20 December 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 24 August 2004)
Correspondence Address4th Foor 5 Sherwood Street
London
W1V 7RA
Secretary NameDarryn Dalley
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address58a High Street
London
W3 6LE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address14 Cornwall Road
Chiswick
London
W4 2LB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Financials

Year2014
Turnover£35,546
Net Worth£2
Cash£4,446
Current Liabilities£4,444

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
26 March 2004Application for striking-off (1 page)
28 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
29 July 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
1 July 2003Registered office changed on 01/07/03 from: 72 bollo lane chiswick park london W4 5LT (1 page)
27 February 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
21 February 2002Return made up to 12/05/01; full list of members (6 pages)
31 July 2001Director's particulars changed (1 page)
5 March 2001Full accounts made up to 31 May 2000 (8 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001Registered office changed on 02/01/01 from: 10D cumberland park london W3 6SY (1 page)
2 January 2001Director's particulars changed (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
26 July 1999Registered office changed on 26/07/99 from: 58A high street london W3 6LE (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999Registered office changed on 17/05/99 from: suite 22536 72 new bond street london W1Y 9DD (1 page)
17 May 1999Director resigned (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999Secretary resigned (1 page)
12 May 1999Incorporation (16 pages)