Company NameEuroglobal Services Ltd
Company StatusDissolved
Company Number03816661
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCornhill Nominees Limited (Corporation)
StatusClosed
Appointed02 January 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 27 May 2003)
Correspondence AddressSt Pauls House
Warwick Lane
London
EC4M 7BP
Secretary NameEverett Nominees Limited (Corporation)
StatusClosed
Appointed23 March 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 27 May 2003)
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameSteven Paul Murrell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address95 Buxhall Crescent
London
E9 5JZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2001(1 year, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 March 2001)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£50,350
Gross Profit£50,350
Net Worth£30,902
Cash£27,855
Current Liabilities£362,394

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
2 January 2003Application for striking-off (1 page)
30 December 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
5 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
27 September 2001Return made up to 26/07/01; full list of members (5 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
30 April 2001Registered office changed on 30/04/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: 120 east road london N1 6AA (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
17 August 2000Return made up to 26/07/00; full list of members (5 pages)
23 March 2000Director's particulars changed (1 page)
1 September 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999Secretary resigned (1 page)
26 July 1999Incorporation (15 pages)