Company NameEurostructures Limited
Company StatusDissolved
Company Number04426066
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameCarl Ferenbach
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleManaging Director
Correspondence Address87 Pinckney Street
Boston
Massachusetts
Ma 02114
Director NameMr Charles Green
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 Tite Street
London
SW3 4JA
Secretary NameMr Charles Green
NationalityAmerican
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 Tite Street
London
SW3 4JA
Director NameMichael Kennealy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 2003(1 year after company formation)
Appointment Duration3 years, 5 months (closed 31 October 2006)
RoleGeneral Partner
Correspondence Address33 Smith Terrace
London
SW3 4DH
Director NameJulian Delano
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RolePrivate Equity
Correspondence Address20 Old Bailey
London
EC4N 7LN
Director NameAlan Rees
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleManaging Director
Correspondence AddressPenycae House
Bourton Lane, Birdingbury
Rugby
CV23 9QP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressParnell House, 2nd Floor
25 Wilton Road
London
SW1V 1LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,758,764
Cash£172

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
14 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 July 2004Director resigned (1 page)
14 July 2004Return made up to 26/04/04; full list of members (8 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
31 May 2003Return made up to 26/04/03; full list of members (7 pages)
31 May 2003New director appointed (2 pages)
2 August 2002Director resigned (1 page)
12 June 2002Director's particulars changed (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)