Company NameEuropean Food & Marketing Research Limited
Company StatusDissolved
Company Number04311068
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 5 months ago)
Dissolution Date22 June 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameLic Iur Peter Weidinger Weidinger
Date of BirthMay 1960 (Born 63 years ago)
NationalitySwiss
StatusClosed
Appointed25 October 2001(same day as company formation)
RoleSolicitor
Correspondence AddressReichsgasse 71
Chur 7000
Switzerland
Secretary NameMr Sunil Pranlal Sheth
NationalityBritish
StatusClosed
Appointed25 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Shepherds Walk
Bushey
Watford
WD23 1LZ
Director NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
20 January 2004Application for striking-off (1 page)
14 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 December 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
28 August 2002New director appointed (2 pages)
29 July 2002Director resigned (2 pages)
29 July 2002New secretary appointed (4 pages)
29 July 2002Secretary resigned (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 1 mitchell lane bristol BS1 6BU (2 pages)
25 October 2001Incorporation (19 pages)