Company NameEurocrown Services Ltd
Company StatusDissolved
Company Number04357629
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMoishe Rumpler
NationalityBritish
StatusClosed
Appointed18 July 2002(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 15 November 2005)
RoleSecretary
Correspondence Address19 Bethune Road
London
N16 5DA
Secretary NameChaim Orgel
NationalityBritish
StatusClosed
Appointed17 July 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address1a Garnham Street
London
N16 7JB
Director NameGarnham Limited (Corporation)
StatusClosed
Appointed18 February 2004(2 years after company formation)
Appointment Duration1 year, 9 months (closed 15 November 2005)
Correspondence Address42 Saint Kildas Road
London
N16 5BZ
Director NameChaim Orgel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(4 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 12 March 2003)
RoleCompany Director
Correspondence Address1a Garnham Street
London
N16 7JB
Secretary NameEva Fruchter
NationalityBritish
StatusResigned
Appointed06 June 2002(4 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 18 July 2002)
RoleSecretary
Correspondence Address20 Bethune Road
London
N16 5BD
Director NameMoishe Rumpler
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 18 February 2004)
RoleCompany Director
Correspondence Address19 Bethune Road
London
N16 5DA
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address42 St Kildas Road
London
N16 5BZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004Return made up to 22/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
10 March 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
2 March 2004Registered office changed on 02/03/04 from: 20 bethune road london N16 5BD (1 page)
26 July 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
26 July 2003New secretary appointed (1 page)
14 May 2003New director appointed (2 pages)
29 July 2002New secretary appointed (1 page)
29 July 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: 43 wellington avenue london N15 6AX (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
22 January 2002Incorporation (14 pages)