Company NameEuropean Business Strategies Limited
Company StatusDissolved
Company Number04683040
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 2 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameGroup Captain Michael Anthony Wood
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(2 days after company formation)
Appointment Duration6 years, 4 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherbrook Cottage
London Road Poulton
Cirencester
Gloucestershire
GL7 5JE
Wales
Secretary NameJennifer Mary Wood
NationalityBritish
StatusClosed
Appointed04 March 2003(2 days after company formation)
Appointment Duration6 years, 4 months (closed 14 July 2009)
RoleCompany Director
Correspondence AddressSherbrook Cottage
London Road Poulton
Cirencester
Gloucestershire
GL7 5JE
Wales
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address5 Great College Street
Westminster
London
SW1P 3SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
18 March 2009Application for striking-off (1 page)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 March 2008Location of register of members (1 page)
27 March 2008Return made up to 02/03/08; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 02/03/07; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 March 2006Return made up to 02/03/06; full list of members (6 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 February 2005Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2005Director's particulars changed (1 page)
23 April 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 02/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2004Location of register of members (1 page)
19 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2003New director appointed (3 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Nc inc already adjusted 04/03/03 (1 page)
19 March 2003Ad 04/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
2 March 2003Incorporation (12 pages)