Company NameEurobuild Property Co Limited
Company StatusDissolved
Company Number04082557
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Barry Charles Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(3 weeks, 2 days after company formation)
Appointment Duration8 years, 7 months (closed 26 May 2009)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Chimneys
34 Ravensdale Avenue Finchley
London
N12 9HT
Secretary NameMrs Eleanor Mary Smith
NationalityBritish
StatusClosed
Appointed01 June 2002(1 year, 8 months after company formation)
Appointment Duration6 years, 12 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chimneys
34 Ravensdale Avenue Finchley
London
N12 9HT
Director NamePeter Richrd Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2002)
RoleBuilder
Correspondence Address77 Adeyfield Road
Hemel Hempstead
Hertfordshire
HP2 5DZ
Secretary NamePeter Richrd Smith
NationalityBritish
StatusResigned
Appointed26 October 2000(3 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address77 Adeyfield Road
Hemel Hempstead
Hertfordshire
HP2 5DZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressWinston House
2 Dollis Park
Finchley Central
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
23 January 2009Application for striking-off (1 page)
19 December 2008Return made up to 03/10/07; full list of members (3 pages)
19 December 2008Return made up to 03/10/08; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
18 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
4 January 2007Return made up to 03/10/06; full list of members (2 pages)
19 May 2006Return made up to 03/10/05; full list of members (2 pages)
20 March 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
31 October 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
27 July 2005Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/05
(6 pages)
20 August 2004Full accounts made up to 31 October 2003 (12 pages)
18 February 2004Return made up to 03/10/03; full list of members (6 pages)
17 December 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Return made up to 03/10/02; full list of members (6 pages)
4 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002New secretary appointed (2 pages)
5 November 2001Return made up to 03/10/01; full list of members (6 pages)
28 November 2000Registered office changed on 28/11/00 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
27 October 2000Registered office changed on 27/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Secretary resigned (1 page)
3 October 2000Incorporation (16 pages)