Company NameEURO Environmental Solutions Limited
Company StatusDissolved
Company Number04084244
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 7 months ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)
Previous NameVictoria Homes Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Chesson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleQuantitiy Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Creswick Road
Acton
London
W3 9HG
Secretary NameJacqueline Risby
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Kelsey Way
Beckenham
Kent
BR3 3LP
Director NameMr Michael Risby
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 07 July 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Kelsey Way
Beckenham
Kent
BR3 3LP
Director NameChristopher Charles Ottaway
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunter Chase
Ongar
Essex
CM5 9DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address77a Boston Manor Road
Brentford
Middlesex
TW8 9JQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
6 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
6 February 2008Return made up to 05/10/07; no change of members (7 pages)
4 April 2007Memorandum and Articles of Association (11 pages)
25 March 2007New director appointed (2 pages)
18 January 2007Return made up to 05/10/06; full list of members (6 pages)
5 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
9 January 2006Return made up to 05/10/05; full list of members (6 pages)
29 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
9 November 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
17 October 2003Return made up to 05/10/03; full list of members (6 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
26 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2002Registered office changed on 24/07/02 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
24 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
8 November 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
5 October 2000Incorporation (17 pages)