Company NameEuromoney UK Inter 1
Company StatusDissolved
Company Number05940127
CategoryPrivate Unlimited Company
Incorporation Date19 September 2006(17 years, 7 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Laubin Close
Twickenham
Middlesex
TW1 1QD
Secretary NameAnthony Trevor Brown
NationalityBritish
StatusClosed
Appointed19 September 2006(same day as company formation)
RoleAccountant
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameAnthony Trevor Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleAccountant
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Yeomans Row
London
SW3 2AL
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Ladbroke Grove
London
W11 3AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.euromoneyplc.com/
Telephone020 77798886
Telephone regionLondon

Location

Registered AddressNestor House
Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£224,124,036
Current Liabilities£15

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
4 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2010Annual return made up to 19 September 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 100,002
(5 pages)
11 October 2010Annual return made up to 19 September 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 100,002
(5 pages)
23 July 2010Voluntary strike-off action has been suspended (1 page)
23 July 2010Voluntary strike-off action has been suspended (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
7 June 2010Application to strike the company off the register (3 pages)
7 June 2010Application to strike the company off the register (3 pages)
12 March 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 24/09/2009
(1 page)
12 March 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 24/09/2009
(1 page)
2 March 2010Termination of appointment of Peter Ensor as a director (1 page)
2 March 2010Termination of appointment of Anthony Brown as a director (1 page)
2 March 2010Termination of appointment of Christopher Fordham as a director (1 page)
2 March 2010Termination of appointment of Anthony Brown as a director (1 page)
2 March 2010Termination of appointment of Christopher Fordham as a director (1 page)
2 March 2010Termination of appointment of Peter Ensor as a director (1 page)
5 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (7 pages)
13 March 2009Full accounts made up to 30 September 2008 (14 pages)
13 March 2009Full accounts made up to 30 September 2008 (14 pages)
23 January 2009Director'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 2009Director's change of particulars / peter ensor / 22/01/2009 (1 page)
8 January 2009Return made up to 19/09/08; full list of members (5 pages)
8 January 2009Return made up to 19/09/08; full list of members (5 pages)
22 April 2008Full accounts made up to 30 September 2007 (12 pages)
22 April 2008Full accounts made up to 30 September 2007 (12 pages)
28 December 2007Return made up to 19/09/07; full list of members (3 pages)
28 December 2007Return made up to 19/09/07; full list of members (3 pages)
28 December 2007Director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
2 June 2007Director's particulars changed (1 page)
2 June 2007Director's particulars changed (1 page)
2 June 2007Director's particulars changed (1 page)
2 June 2007Director's particulars changed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
19 September 2006Incorporation (22 pages)