Company NameImmoeuro UK Ltd.
DirectorMark James Harmsworth
Company StatusDissolved
Company Number03913112
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark James Harmsworth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2000(4 weeks after company formation)
Appointment Duration24 years, 2 months
RoleExecutive
Correspondence AddressOkeghemstraat 23 Bv
Amsterdam
1075 Pk
Foreign
Secretary NameEdouard Philippe Bissada
NationalityCanadian
StatusCurrent
Appointed17 February 2000(4 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressVan Baerlestraate 138 Ii Iii Iv
Amsterdam
1071 Be
Foreign
Director NamePaul David Barton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Vine Street
London
EC3N 2AA
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address35 Vine Street
London
EC3N 2AA

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 March 2003Dissolved (1 page)
19 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
2 October 2002Cert. - release of liquidator (1 page)
23 September 2002Sec/state rel/liq 19/09/02 (1 page)
19 September 2002Liquidators statement of receipts and payments (5 pages)
9 September 2002C/O re change of liq (6 pages)
9 September 2002Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2002Notice of ceasing to act as a voluntary liquidator (1 page)
15 August 2002Appointment of a voluntary liquidator (1 page)
14 September 2001Appointment of a voluntary liquidator (1 page)
31 August 2001Registered office changed on 31/08/01 from: 35 vine street london EC3N 2AA (1 page)
28 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2001Statement of affairs (6 pages)
28 March 2001Return made up to 20/01/01; full list of members (6 pages)
19 February 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
20 January 2000Incorporation (22 pages)