Company NameChiltern Euroasia Limited
Company StatusDissolved
Company Number04883630
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)
Previous NameWJB Chiltern Euroasia Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameOnur Kizilot
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish/Turkish
StatusClosed
Appointed01 September 2003(same day as company formation)
RoleBusiness Consultant
Correspondence AddressFlat 71 Morshead Mansions
Morshead Road
London
W9 1LG
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusClosed
Appointed22 March 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 23 October 2007)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameMr Peter John Farrar
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorth Downs House The Ridge
Woldingham
Caterham
Surrey
CR3 7AH
Director NameMetin Guvener
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleFinancial Adviser
Correspondence Address162 Chiltern Court
Baker Street
London
NW1 5SS
Director NameRodney Simon Hodges
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleLawyer
Correspondence AddressSt Ouen Manor
St Ouen
Jersey
Channel Islands
JE3 2HR
Secretary NameRichard James Henry Williams
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
23 May 2007Application for striking-off (1 page)
22 February 2007Director resigned (1 page)
31 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
31 August 2006Director resigned (1 page)
19 June 2006Return made up to 09/06/06; full list of members (3 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (2 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
3 January 2006Director resigned (1 page)
20 June 2005Return made up to 09/06/05; full list of members (3 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
1 October 2004Company name changed wjb chiltern euroasia LIMITED\certificate issued on 01/10/04 (2 pages)
7 September 2004Return made up to 01/09/04; full list of members (7 pages)
25 September 2003New director appointed (3 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (3 pages)
19 September 2003New director appointed (3 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)