Company NameEURO East Management Limited
Company StatusDissolved
Company Number03908038
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date6 November 2007 (16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameKit Fan Lee
NationalityBritish
StatusClosed
Appointed05 March 2004(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address15 Schomberg House
Page Street
London
SW1P 4BL
Director NameYi Mei Ho
Date of BirthAugust 1982 (Born 41 years ago)
NationalityChinese
StatusClosed
Appointed16 December 2006(6 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (closed 06 November 2007)
RoleMerchant
Correspondence Address504 Building 8
Pleasent Place
Panyu Guangzhou
Guangdon 51004
China
Director NameKam Wa Leung
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleManager
Correspondence Address14 Edgar Close
Swanley
Kent
BR8 7JJ
Secretary NameKwai Ching Lee
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Croydon Road
Caterham
Surrey
CR3 6PA
Secretary NameLee Kwai Ching
NationalityBritish
StatusResigned
Appointed20 February 2003(3 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 July 2003)
RoleCompany Director
Correspondence Address21 Gwynne Road
Caterham
Surrey
CR3 5FH
Secretary NameKwok Keung Patrick Chu
NationalityBritish
StatusResigned
Appointed08 July 2003(3 years, 5 months after company formation)
Appointment Duration8 months (resigned 05 March 2004)
RoleMerchant
Correspondence Address17-21 George Street
Croydon
Surrey
CR0 1LA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameEURO East Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2003)
Correspondence AddressUnit 2 Swift Centre
41 Imperial Way
Croydon
Surrey
CR0 4RL

Location

Registered Address1st Floor 35 Whitehall
London
SW1A 2BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£69,859
Net Worth£139
Cash£730
Current Liabilities£28,855

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
30 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
6 February 2006Return made up to 17/01/06; full list of members (2 pages)
17 March 2005Return made up to 17/01/05; full list of members (6 pages)
19 May 2004Total exemption full accounts made up to 30 June 2002 (11 pages)
30 March 2004Registered office changed on 30/03/04 from: unit 2 swift centre 41 imperial way croydon surrey CR0 4RL (1 page)
16 March 2004Secretary resigned (1 page)
12 March 2004New secretary appointed (1 page)
11 February 2004Return made up to 17/01/04; full list of members (6 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
5 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/03
(6 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
13 February 2002Return made up to 17/01/02; full list of members (6 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
23 August 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (4 pages)
21 January 2001Return made up to 17/01/01; full list of members (6 pages)
20 January 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
15 September 2000Registered office changed on 15/09/00 from: 27 croydon road caterham surrey CR3 6PA (1 page)
26 January 2000Secretary resigned (1 page)
17 January 2000Incorporation (19 pages)