Company NameEuropean Unix Consultants Limited
Company StatusDissolved
Company Number03813621
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 8 months ago)
Dissolution Date20 April 2004 (19 years, 11 months ago)
Previous NameTuvewij Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameManos Karras
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGreek
StatusClosed
Appointed12 August 1999(2 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (closed 20 April 2004)
RoleConsultant
Correspondence Address67 Elder Drive
Daventry
Northamptonshire
NN11 5XE
Director NameLorna Karras
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 20 April 2004)
RolePart Time Sales
Correspondence Address67 Elder Drive
Daventry
Northamptonshire
NN11 5XE
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusClosed
Appointed26 July 1999(same day as company formation)
Correspondence AddressC/O Ascot Drummond
2-3 Cursitor Street
London
EC4A 1NE
Director NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence AddressC/O Ascot Drummond
2-3 Cursitor Street
London
EC4A 1NE

Location

Registered AddressSuite 205 Wellington Building
Wellington Road
St Johns Wood London
NW8 9SP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£130,856
Net Worth£11,021
Cash£13,886
Current Liabilities£36,594

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
24 June 2003Voluntary strike-off action has been suspended (1 page)
14 January 2003Voluntary strike-off action has been suspended (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
30 September 2002Application for striking-off (1 page)
4 July 2002Secretary's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: c/o ascot drummond 1 albany terrace regents park road london NW1 4DS (1 page)
29 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
28 March 2002Registered office changed on 28/03/02 from: 13 barons court road london W14 9DP (1 page)
11 September 2001Return made up to 26/07/01; full list of members (6 pages)
18 July 2001Ad 01/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2001Total exemption full accounts made up to 31 July 2000 (12 pages)
14 September 2000Return made up to 26/07/00; full list of members (6 pages)
29 September 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/08/99
(1 page)
26 July 1999Incorporation (17 pages)