Company NameDe Product UK Limited
Company StatusDissolved
Company Number04110915
CategoryPrivate Limited Company
Incorporation Date20 November 2000(23 years, 5 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)
Previous NameEuro-Arab Consulting And Trade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNiels Jorgen Lindesko
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 14 June 2005)
RoleFinancial Consultant
Correspondence Address51 Oaks Avenue
Worcester Park
Surrey
KT4 8XE
Secretary NameNiels Jorgen Lindesko
NationalityBritish
StatusClosed
Appointed15 October 2004(3 years, 10 months after company formation)
Appointment Duration8 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address51 Oaks Avenue
Worcester Park
Surrey
KT4 8XE
Director NameNiels Jorgen Lindeskov
Date of BirthOctober 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed20 November 2000(same day as company formation)
RoleConsultant
Correspondence Address51 Oaks Avenue
Worcester Park
Surrey
KT4 8XE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMarco Marmugi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2003(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 January 2004)
RoleSales Person
Correspondence AddressVia Delle Siepi 9
57100 Leghorn
Foreign
Italy
Secretary NameRiera Reyes Roberto
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2004)
RoleCompany Director
Correspondence AddressAntonio De Burgosz
Madrid
28018
Foreign
Director NameFernando Da Silva Ferreira
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityPortuguese
StatusResigned
Appointed25 May 2004(3 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 November 2004)
RoleMotor Vehicles Dealer
Correspondence Address8 Sheldon Place
17 Main Street
Townsview
Johannesburg 2190
South Africa
Secretary NameMalik Abdul Rehman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(3 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 October 2004)
RoleConsultant
Correspondence Address55 Coniston Gardens
Kingsbury
London
NW9 0BA
Secretary NameMalik Abdul Rehman
NationalityBritish
StatusResigned
Appointed25 May 2004(3 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 October 2004)
RoleConsultant
Correspondence Address55 Coniston Gardens
Kingsbury
London
NW9 0BA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address55 Coniston Gardens
Kingsbury
London
NW9 0BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Return made up to 20/11/04; full list of members (7 pages)
6 December 2004New secretary appointed (1 page)
6 December 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Secretary resigned (1 page)
8 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
5 January 2004Return made up to 20/11/03; full list of members (6 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 June 2003New secretary appointed (1 page)
12 April 2003New director appointed (2 pages)
11 April 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2003Company name changed euro-arab consulting and trade l imited\certificate issued on 25/02/03 (2 pages)
6 January 2003Return made up to 20/11/02; full list of members (6 pages)
14 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 April 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
2 January 2002Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Registered office changed on 13/02/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
20 November 2000Incorporation (16 pages)