Company NameEuropean Financial Products Limited
Company StatusDissolved
Company Number04156718
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 2 months ago)
Dissolution Date7 January 2009 (15 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameJoanna Elizabeth Daniel
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 07 January 2009)
RoleHousewife
Correspondence Address5 The Little Boltons
London
SW10 9LJ
Director NameMrs Beatrice Hannah Millicent Hollond
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 07 January 2009)
RoleInvestment Manager
Correspondence Address45 Rutland Gate
London
SW7 1PB
Secretary NameMrs Beatrice Hannah Millicent Hollond
NationalityBritish
StatusClosed
Appointed11 March 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 07 January 2009)
RoleInvestment Manager
Correspondence Address45 Rutland Gate
London
SW7 1PB
Director NamePaul Richard Daniel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address5 The Little Boltons
London
SW10 9LT
Secretary NameMarie Sibylle Wolf
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address93b Brownhill Road
London
SE6 2HF
Director NameJames Nicholas Hollond
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(1 year after company formation)
Appointment Duration3 years (resigned 11 March 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address45 Rutland Gate
London
SW7 1PB
Director NameStephen Arthur West
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(1 year after company formation)
Appointment Duration3 years (resigned 11 March 2005)
RoleBanker
Correspondence Address10 Priory Walk
London
SW10 9SP
Secretary NameStephen Arthur West
NationalityBritish
StatusResigned
Appointed11 April 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2005)
RoleCompany Director
Correspondence Address10 Priory Walk
London
SW10 9SP
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressGallaghers
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2008Liquidators statement of receipts and payments to 26 September 2008 (5 pages)
7 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 July 2008Liquidators statement of receipts and payments to 21 July 2008 (5 pages)
29 January 2008Liquidators statement of receipts and payments (5 pages)
7 June 2007Resolutions
  • RES13 ‐ Auth liq to dist co ass 16/05/07
(1 page)
7 February 2007Registered office changed on 07/02/07 from: 39 sloane street 4TH floor london SW1X 9LP (1 page)
29 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 2007Appointment of a voluntary liquidator (1 page)
29 January 2007Declaration of solvency (3 pages)
11 August 2006Full accounts made up to 30 April 2006 (18 pages)
11 August 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
15 February 2006Return made up to 08/02/06; full list of members (8 pages)
25 May 2005Full accounts made up to 31 December 2004 (17 pages)
31 March 2005Secretary resigned;director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005New secretary appointed;new director appointed (2 pages)
1 February 2005Return made up to 08/02/05; full list of members (8 pages)
7 January 2005Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
7 January 2005£ ic 957896/609651 04/01/05 £ sr 348245@1=348245 (1 page)
7 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2004Resolutions
  • RES13 ‐ Authorisation to redeem 16/03/04
(1 page)
13 December 2004£ ic 1157896/957896 16/03/04 £ sr 200000@1=200000 (1 page)
13 December 2004Resolutions
  • RES13 ‐ Share redemption 16/03/04
(2 pages)
22 March 2004Full accounts made up to 31 December 2003 (15 pages)
17 February 2004Return made up to 08/02/04; full list of members (8 pages)
28 June 2003Auditor's resignation (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed (2 pages)
27 February 2003Full accounts made up to 31 December 2002 (14 pages)
26 February 2003Registered office changed on 26/02/03 from: 89 walton street london SW3 2HP (1 page)
8 February 2003£ ic 1157896/1048246 30/01/03 £ sr 109650@1=109650 (2 pages)
13 January 2003Amen 882-657895 sh @ £1-030702 (2 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Ad 03/07/02--------- £ si 657895@1=657895 £ ic 500001/1157896 (2 pages)
29 June 2002Full accounts made up to 31 December 2001 (14 pages)
13 June 2002Memorandum and Articles of Association (7 pages)
2 June 2002£ nc 1000000/10000000 21/05/02 (2 pages)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2002Registered office changed on 19/04/02 from: 89 walton street london SW3 2HT (1 page)
4 April 2002Registered office changed on 04/04/02 from: 13 park place london SW1A 1LP (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2002New director appointed (2 pages)
28 March 2001Ad 19/03/01--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
12 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 14-18 city road cardiff south glamorgan CF24 3DL (2 pages)
22 February 2001Director resigned (1 page)
8 February 2001Incorporation (13 pages)