Company NameEurocare (Portugal) Limited
Company StatusDissolved
Company Number03809353
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Edward Freyre-Sanders
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleAssociate Director Of Kings Fu
Correspondence AddressCalcada Ra Bic Granda
14,30
Lisbon
1200
Portugal
Director NameRosa Maria Magalhaes Dos Santos
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPortuguese
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleMedical Development Research
Correspondence AddressRua Alexandre Herculano 7 40 Dto
1150-005 Lisbon
Foreign
Secretary NameDavid Edward Freyre-Sanders
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleAssociate Director Of Kings Fu
Correspondence AddressCalcada Ra Bic Granda
14,30
Lisbon
1200
Portugal
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBridge House
Bridge Street
Staines
Middlesex
TW18 4TW
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Voluntary strike-off action has been suspended (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Voluntary strike-off action has been suspended (1 page)
16 September 2003Voluntary strike-off action has been suspended (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
14 July 2003Application for striking-off (1 page)
5 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
11 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
13 May 2002Return made up to 19/07/01; full list of members (6 pages)
18 January 2001Return made up to 19/07/00; full list of members; amend (5 pages)
15 November 2000Director's particulars changed (1 page)
15 November 2000Secretary's particulars changed;director's particulars changed (1 page)
14 November 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
14 November 2000Return made up to 19/07/00; full list of members (6 pages)
15 August 2000Registered office changed on 15/08/00 from: barlet house 57 church street staines middlesex TW18 4XS (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 July 1999Incorporation (13 pages)