Company NameEURO Nominee 4 Limited
Company StatusDissolved
Company Number04601193
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NamesFoxdrift Limited and Burford Euro Nominee 4 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Director NameMr Christopher James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Ranworth Road
Hemblington
Norwich
Norfolk
NR13 4PJ
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 23 June 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Southwood Lawn Road
Highgate
London
N6 5SF
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusClosed
Appointed07 February 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(5 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 23 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Riverdale Gardens
Twickenham
TW1 2BZ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Spanish Place Mansions
6 Spanish Place
London
W1U 3HZ
Director NameMr Julian Gleek
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Gloucester Square
London
W2 2TQ
Secretary NameTeresa Catherine
NationalityBritish
StatusResigned
Appointed17 December 2002(3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 February 2003)
RoleCompany Director
Correspondence Address28 St Marks Road
Hanwell
London
W7 2PW
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 21 February 2005)
RoleCompany Director
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address61 Blandford Street
London
W1U 7HR
Director NameMr Nicholas John Fermor Mansley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 19 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Willis Road
Cambridge
CB1 2AQ
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2008)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address10 Lower Grosvenor Place
London
SW1W 0EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (1 page)
28 November 2008Return made up to 26/11/08; full list of members (4 pages)
21 November 2008Appointment terminated director nicholas mansley (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 October 2008Director appointed charles andrew rover staveley (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
27 November 2007Return made up to 26/11/07; full list of members (3 pages)
26 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
12 March 2007Director's particulars changed (1 page)
12 February 2007Return made up to 26/11/06; full list of members (3 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
31 October 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
14 December 2005Return made up to 26/11/05; full list of members (9 pages)
13 September 2005Director's particulars changed (1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 March 2005New director appointed (4 pages)
8 March 2005Director resigned (1 page)
12 January 2005Return made up to 26/11/04; full list of members (9 pages)
10 December 2004New director appointed (3 pages)
29 November 2004Director resigned (1 page)
28 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 January 2004Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 December 2003Particulars of mortgage/charge (5 pages)
2 December 2003Secretary's particulars changed (1 page)
14 April 2003New director appointed (7 pages)
11 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
11 March 2003New director appointed (3 pages)
11 March 2003New director appointed (8 pages)
11 March 2003New director appointed (9 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (10 pages)
11 March 2003Registered office changed on 11/03/03 from: 20 thayer street london W1U 2DD (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New director appointed (6 pages)
11 March 2003New director appointed (6 pages)
20 February 2003Company name changed burford euro nominee 4 LIMITED\certificate issued on 20/02/03 (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002New director appointed (7 pages)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (7 pages)
24 December 2002Registered office changed on 24/12/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2002Incorporation (25 pages)