London
EC4V 5EX
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Laubin Close Twickenham Middlesex TW1 1QD |
Secretary Name | Anthony Trevor Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 21 Chestnut Avenue Barton On Sea Hampshire BH25 7BQ |
Director Name | Anthony Trevor Brown |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 21 Chestnut Avenue Barton On Sea Hampshire BH25 7BQ |
Director Name | Mr Peter Richard Ensor |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Yeomans Row London SW3 2AL |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Ladbroke Grove London W11 3AY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.euromoneyplc.com/ |
---|---|
Telephone | 020 77798886 |
Telephone region | London |
Registered Address | Nestor House Playhouse Yard London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £224,124,036 |
Current Liabilities | £15 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
11 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
23 July 2010 | Voluntary strike-off action has been suspended (1 page) |
23 July 2010 | Voluntary strike-off action has been suspended (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2010 | Application to strike the company off the register (3 pages) |
7 June 2010 | Application to strike the company off the register (3 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
2 March 2010 | Termination of appointment of Peter Ensor as a director (1 page) |
2 March 2010 | Termination of appointment of Anthony Brown as a director (1 page) |
2 March 2010 | Termination of appointment of Christopher Fordham as a director (1 page) |
2 March 2010 | Termination of appointment of Anthony Brown as a director (1 page) |
2 March 2010 | Termination of appointment of Christopher Fordham as a director (1 page) |
2 March 2010 | Termination of appointment of Peter Ensor as a director (1 page) |
5 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (7 pages) |
13 March 2009 | Full accounts made up to 30 September 2008 (14 pages) |
13 March 2009 | Full accounts made up to 30 September 2008 (14 pages) |
23 January 2009 | Director's Change of Particulars / peter ensor / 22/01/2009 / HouseName/Number was: , now: 25; Street was: flat 4, now: yeomans row; Area was: 3 egerton place, now: ; Post Code was: SW3 2EF, now: SW3 2AL; Country was: , now: united kingdom (1 page) |
23 January 2009 | Director's change of particulars / peter ensor / 22/01/2009 (1 page) |
8 January 2009 | Return made up to 19/09/08; full list of members (5 pages) |
8 January 2009 | Return made up to 19/09/08; full list of members (5 pages) |
22 April 2008 | Full accounts made up to 30 September 2007 (12 pages) |
22 April 2008 | Full accounts made up to 30 September 2007 (12 pages) |
28 December 2007 | Return made up to 19/09/07; full list of members (3 pages) |
28 December 2007 | Return made up to 19/09/07; full list of members (3 pages) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
2 June 2007 | Director's particulars changed (1 page) |
2 June 2007 | Director's particulars changed (1 page) |
2 June 2007 | Director's particulars changed (1 page) |
2 June 2007 | Director's particulars changed (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Incorporation (22 pages) |