Company NameEURO Transferencias Limited
Company StatusDissolved
Company Number04237399
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)
Dissolution Date5 October 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameGloria Montoya
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityColombian
StatusClosed
Appointed19 June 2001(same day as company formation)
RoleBus Administrator
Correspondence Address70a Rowley Way
London
NW8 0SL
Secretary NameMartha Lucia Reina
NationalityColombian
StatusClosed
Appointed13 June 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 05 October 2004)
RoleBusiness Manager
Correspondence Address10 Ashley Close
London
NW4 1PH
Secretary NameLynette Zuluaga
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address37 Napier
The Concourse Colindale
London
NW9 5UN
Secretary NameSantiago Lenin Borja
NationalityEcuador
StatusResigned
Appointed01 March 2002(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2003)
RoleManager
Correspondence Address23 Sceptre House
Malcolm Road
London
E1 4HP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address23 Eccleston Street
Westminster
London
SW1W 9LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
11 May 2004Application for striking-off (1 page)
27 September 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
11 May 2003Registered office changed on 11/05/03 from: 23 eccleston street westminster london SW1W 9LX (1 page)
9 May 2003Registered office changed on 09/05/03 from: 362 goswell road london EC1V 7LQ (1 page)
24 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 September 2002Accounting reference date extended from 30/06/02 to 30/10/02 (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001New director appointed (2 pages)
19 June 2001Incorporation (31 pages)