Company NameEurofair Investments Limited
Company StatusDissolved
Company Number04632639
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)
Previous NamesLeskard Limited and Eurofibre Investments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMoshe Stern
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIsraeli
StatusClosed
Appointed02 August 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 01 May 2007)
RoleDirector Enterpreneur
Correspondence Address12 Hachilazon
St Ramat - Gan
52522
Israel
Secretary NameCMS Management Services Limited (Corporation)
StatusClosed
Appointed08 July 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 01 May 2007)
Correspondence AddressP.O Box 3175
Road Town
Tortola
British Virgin Islands
Director NameMs Edna Mendoza Nino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCorporate Secretary Services
Country of ResidenceUnited Kingdom
Correspondence Address135 Dursley Road
Blackheath
London
SE3 8QB
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed08 July 2005(2 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 02 August 2005)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
30 November 2006Application for striking-off (1 page)
8 September 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
1 February 2006Return made up to 09/01/06; full list of members (3 pages)
22 August 2005New director appointed (1 page)
9 August 2005Director resigned (1 page)
30 July 2005New director appointed (4 pages)
30 July 2005Director resigned (1 page)
30 July 2005Secretary resigned (1 page)
30 July 2005New secretary appointed (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
6 June 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
13 April 2005Memorandum and Articles of Association (17 pages)
8 February 2005Return made up to 09/01/05; full list of members (6 pages)
9 June 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 April 2004Company name changed leskard LIMITED\certificate issued on 15/04/04 (2 pages)
1 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2003New director appointed (4 pages)
19 February 2003Director resigned (1 page)
9 January 2003Incorporation (22 pages)