Company NameEuroscoot Scooter & Bike Rental Limited
Company StatusDissolved
Company Number03916561
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 2 months ago)
Dissolution Date13 December 2005 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameJames Martin Acrid
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Hazel Crescent
Gilberdyke
East Yorkshire
HU15 2FF
Director NameMr Richard Alan Lowden
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Newport Road
Wavendon
Milton Keynes
Bedfordshire
MK17 8AE
Secretary NameJames Martin Acrid
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleFleet Services Director
Correspondence Address15 Hazel Crescent
Gilberdyke
East Yorkshire
HU15 2FF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressUnit 3
40 Kimpton Road
Sutton
Surrey
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
21 July 2005Application for striking-off (1 page)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(7 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
24 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
5 May 2002Secretary's particulars changed;director's particulars changed (1 page)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
3 October 2001Director's particulars changed (1 page)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
16 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
16 November 2000Registered office changed on 16/11/00 from: UNIT3, kimpton link kimpton business park kimpton road, sutton surrey SM3 9QP (1 page)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
31 January 2000Incorporation (11 pages)