Company NameEurobank Security Services Limited
Company StatusDissolved
Company Number04824580
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameRichman UK Investments Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMonica Bvute
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1 Manser Lodge
58 Lawrie Park Gardens
London
SE26 6XJ
Secretary NameJohn Andrews
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1 Manser Lodge
58 Lawrie Park Gardens
London
SE26 6XJ
Director NameMichael Ugochukwu Ike
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 23 January 2007)
RoleSecurity Consultants
Correspondence Address5 Crown House
58 Lawrie Park Gardens
London
SE26 6XJ
Secretary NameMichael Ugochukwu Ike
NationalityBritish
StatusClosed
Appointed27 September 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 23 January 2007)
RoleSecurity Consultants
Correspondence Address5 Crown House
58 Lawrie Park Gardens
London
SE26 6XJ
Director NameMichael Onyeze
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Farm Avenue
Streatham
London
SW16 2UT

Location

Registered AddressSuite 1 Manser Lodge
58 Lawrie Park Gardens
London
SE26 6XJ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
22 October 2004Return made up to 08/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
1 October 2004New secretary appointed;new director appointed (2 pages)
1 October 2004Registered office changed on 01/10/04 from: manser lodge lawrie park gardens london SE26 6XJ (1 page)
1 October 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Registered office changed on 30/09/04 from: 25 farm avenue streatham london SW16 2UT (1 page)