Company NameEURO Pacific Advisory Group Limited
Company StatusDissolved
Company Number05089749
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years, 1 month ago)
Dissolution Date5 May 2009 (15 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Robert Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(4 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 05 May 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Crown Street
Castle Hedingham
Essex
CO9 3DB
Director NameAlastair Kennelly
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed30 October 2008(4 years, 7 months after company formation)
Appointment Duration6 months (closed 05 May 2009)
RoleSoftware Engineer
Correspondence Address30 Settlement Court
Talluai
4213
Australia
Director NamePaul Rowles
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed30 October 2008(4 years, 7 months after company formation)
Appointment Duration6 months (closed 05 May 2009)
RoleAdvisor
Correspondence Address537-545 Trees Road
Tallebudgera
4228
Australia
Director NameRussell Ivan West
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed25 May 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 June 2005)
RoleChief Financial Officer
Correspondence Address21/50 Cavill Avenue
Surfers Paradise
Australia 4217
Secretary NameIvan Bekefi
NationalityBritish
StatusResigned
Appointed25 May 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2005)
RoleCompany Director
Correspondence Address8 Parker Street
Shailer Park
Queensland
Australia 4128
Director NameCraig Francis Duffy
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed07 June 2005(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 April 2006)
RoleCompany Director
Country of ResidenceAustrailia
Correspondence Address347 Chesterfield Drive
Bonolin
Queensland 4213
Australia
Secretary NameGary John Radcliff
NationalityAustralian
StatusResigned
Appointed12 August 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 2007)
RoleBarrister
Correspondence Address90 Campbell Street
Sorrento
Queensland 4217
Australia
Director NameJamieson Lawrence Pickering
Date of BirthMay 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 2006(2 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 December 2006)
RoleCompany Director
Correspondence AddressLevel 15
Fifty Cavill Avenue
Sufers Paradise
Queensland 4217
Australia
Director NameGary John Radcliff
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed22 December 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2008)
RoleBarrister
Correspondence Address63 Nicklaus Circuit
Lakelands
Merrimac
Qld 4216
Australia
Secretary NameJohn Joseph Oreilly
NationalityIrish
StatusResigned
Appointed05 February 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 2008)
RoleAccountant
Correspondence Address31 Deloraine Drive
Buderim
Queensland 4556
Australia
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP

Location

Registered AddressCentral Point
45 Beech Street
London
EC2Y 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2009Registered office changed on 11/03/2009 from level 4 388 oxford street mayfair london (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
2 November 2008Director appointed alastair kennelly (2 pages)
2 November 2008Director appointed paul rowles (2 pages)
23 July 2008Director appointed mark robert jones logged form (2 pages)
23 July 2008Resolutions
  • RES13 ‐ Removal of co sec 17/07/2008
(2 pages)
23 July 2008Appointment terminated director gary radcliff (1 page)
23 July 2008Appointment terminate, secretary john joseph oreilly logged form (1 page)
23 July 2008Resolutions
  • RES13 ‐ Resignation and appointment 17/07/2008
(8 pages)
23 July 2008Appointment terminated secretary john oreilly (1 page)
23 July 2008Appointment terminate, director gary john radcliff logged form (1 page)
23 July 2008Director appointed mark robert jones (2 pages)
30 July 2007Accounts made up to 30 June 2006 (11 pages)
2 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/07
(6 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
27 November 2006Accounts made up to 30 June 2005 (11 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
9 May 2006Return made up to 31/03/06; full list of members (6 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
20 April 2005Return made up to 31/03/05; full list of members (6 pages)
2 November 2004Ad 27/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 2004Registered office changed on 27/10/04 from: st philips house st philips place birmingham west midlands B3 2PP (1 page)
1 June 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
1 June 2004New director appointed (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (1 page)
1 June 2004Director resigned (1 page)
27 May 2004Company name changed mx - t LIMITED\certificate issued on 27/05/04 (2 pages)
13 May 2004Company name changed meaujo (659) LIMITED\certificate issued on 13/05/04 (2 pages)
31 March 2004Incorporation (21 pages)