Company NameEuropean High Yield Association
Company StatusDissolved
Company Number04146938
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date12 June 2007 (16 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameRachel Althea Rodney Hatfield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 12 June 2007)
RoleSolicitor
Correspondence AddressCoachmans House
Troutstream Way
Loudwater
Hertfordshire
WD3 4LA
Director NameMr Aengus Shane McMahon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed07 October 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 12 June 2007)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address5 Palmerston Crescent
London
N13 4UE
Director NameCraig Joseph Abouchar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed28 October 2003(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 12 June 2007)
RoleFund Manager
Correspondence AddressBonistraat 14
Den Haag
2585 Ta
Netherlands
Director NameBryant Edwards
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed29 September 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 12 June 2007)
RoleLawyer
Correspondence Address62 Welbeck Street
Flat 11
London
W16 9XE
Secretary NameRachel Althea Rodney Hatfield
NationalityBritish
StatusClosed
Appointed10 November 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 12 June 2007)
RoleSolicitor
Correspondence AddressCoachmans House
Troutstream Way
Loudwater
Hertfordshire
WD3 4LA
Director NameAndrew Watkins Ball
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(4 years, 4 months after company formation)
Appointment Duration2 years (closed 12 June 2007)
RoleBanker
Correspondence Address49a Abbeville Road
London
SW4 9JX
Director NameGonzalo Fernandez
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address45 Hermitage Lane
London
NW2 2HE
Director NameShiva Dustdar
Date of BirthMay 1969 (Born 55 years ago)
NationalityLuxembourg
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleCredit Rating Analyst
Correspondence Address28 Um Charly
Flat 2
Senningerberg
1670
NW3 7SN
Secretary NameShiva Dustdar
NationalityLuxembourg
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleCredit Rating Analyst
Correspondence Address28 Um Charly
Flat 2
Senningerberg
1670
NW3 7SN
Director NameVarkki Chacko
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2002)
RoleManaging Director
Correspondence Address38 Harley House
Marylebone Road
London
NW1 5HF
Director NameMichael Adam Sonenshine
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2001(1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 06 October 2004)
RoleInvestment Analyst
Correspondence Address16 Lawn Road
Garden Flat
London
NW3 2XR
Director NameMartin Adam Reeves
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 2002)
RoleAnalyst
Correspondence Address12 Bishops Road
London
N6 4HP
Director NameMr Stephen Robert Pyers Mostyn-Williams
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 06 October 2004)
RoleConsultant
Correspondence Address17 Aubert Park
London
N5 1TL
Director NameTimothy John Grell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2002)
RoleHead European Leveraged Financ
Correspondence Address44 Walton Street
London
SW3 1RD
Director NameDavid James Beveridge
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2002)
RoleLawyer
Correspondence Address1st Floor West
59 Cadogan Square
London
SW1X 0HZ
Director NameJoseph Biernat
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2001(1 week, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 26 January 2006)
RoleHead Of Research
Correspondence Address5 Ryecroft Street
London
SW6 3TP
Director NameLynn Callicott Baranski
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2001(1 week, 5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 October 2001)
RoleEuropean High Yield Research
Correspondence AddressFlat 4
13 Palace Gate
London
W8 5LS
Director NameAndrew Peter Lake
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(8 months after company formation)
Appointment Duration12 months (resigned 20 September 2002)
RolePortfolio Manager
Correspondence Address70 Cambridge Mansions
Cambridge Road
London
SW11 7RX
Director NameMark Stegemoeller
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2002(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 September 2002)
RoleLawyer
Correspondence Address62 Welbeck Street
London
W1G 9XE
Director NameThomas Cavanaugh Hunt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2004)
RoleBond Sales
Correspondence Address16 Ryecroft Street
London
SW6 3TT
Director NameKelly Gromoll
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2004)
RoleCompany Director
Correspondence Address4 Turnoak Park
St Leonards Hill
Windsor
SL4 4UN
Director NameMs Sara Jane Halbard
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 26 January 2006)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address79 New River Head
Rosebery Avenue
London
EC1R 4UP
Director NameMartin Adam Reeves
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2004)
RoleAnalyst
Correspondence Address12 Bishops Road
London
N6 4HP
Director NameSarah Jayne Goodchild
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2006)
RoleEditor
Correspondence Address39 Grange Court
Upper Park
Loughton
IG10 4QY
Secretary NameSarah Jayne Goodchild
NationalityBritish
StatusResigned
Appointed06 October 2004(3 years, 8 months after company formation)
Appointment Duration1 month (resigned 10 November 2004)
RoleEditor
Correspondence Address39 Grange Court
Upper Park
Loughton
IG10 4QY
Director NameTim Flynn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2006)
RoleBanker
Correspondence Address49 Perrymead Street
Fulham
London
SW6 3SN
Director NameMr Eric Matthew Capp
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 2006)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address24 Quarrendon Street
London
SW6 3SU
Director NameJames Amine
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2005(3 years, 12 months after company formation)
Appointment Duration1 year (resigned 26 January 2006)
RoleInvestment Banker
Correspondence Address12 Eaton Square
London
SW1W 9DB
Director NameMichael Berkowitch
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed19 January 2005(3 years, 12 months after company formation)
Appointment Duration1 year (resigned 24 January 2006)
RoleFinancial Adviser
Correspondence Address258 Trinity Road
London
SW18 3RQ
Director NameBrian Bassett
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2005(4 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 January 2006)
RoleBanker Deutsche Bank
Correspondence Address6 Cheyne Gardens
Chelsea
London
SW3 5QU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Old Broad Street
London
EC2N 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Application for striking-off (1 page)
10 May 2006Annual return made up to 24/01/06 (7 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
4 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
21 June 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
23 February 2005Annual return made up to 24/01/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
10 December 2004Registered office changed on 10/12/04 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
30 October 2004Director resigned (1 page)
18 October 2004New director appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
13 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 February 2004Annual return made up to 24/01/04
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 December 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
20 October 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
12 February 2003Annual return made up to 24/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
10 January 2003New director appointed (2 pages)
27 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
30 September 2002New director appointed (1 page)
30 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
11 July 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
29 January 2002Annual return made up to 24/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2002Director's particulars changed (1 page)
17 January 2002New director appointed (2 pages)
12 November 2001Location of register of members (non legible) (1 page)
29 October 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
30 January 2001Secretary resigned (1 page)