Company NameEuromoney Funding Us
Company StatusDissolved
Company Number06550058
CategoryPrivate Unlimited Company
Incorporation Date31 March 2008(16 years ago)
Dissolution Date10 May 2011 (12 years, 10 months ago)
Previous NamesEuromoney Funding Us Limited and Euromoney Funding Us

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(2 weeks, 1 day after company formation)
Appointment Duration3 years (closed 10 May 2011)
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
Appointed15 April 2008(2 weeks, 1 day after company formation)
Appointment Duration3 years (closed 10 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Laubin Close
Twickenham
Middlesex
TW1 1QD
Secretary NameMr Paul Neville Hunt
NationalityBritish
StatusClosed
Appointed15 April 2008(2 weeks, 1 day after company formation)
Appointment Duration3 years (closed 10 May 2011)
RoleAccountant
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameMs Victoria Margaret Treherne
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Penwerris Court Great West Road
Hounslow
Middlesex
TW5 0TJ
Secretary NameMs Victoria Margaret Treherne
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Penwerris Court Great West Road
Hounslow
Middlesex
TW5 0TJ
Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(2 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 24 June 2008)
RoleManaging Director
Correspondence AddressFlat 4
3 Egerton Place
London
SW3 2EF
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(2 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 24 June 2008)
RoleCompany Director
Correspondence Address27 Ladbroke Grove
London
W11 3AY
Director NameMr Chris Benn
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(2 months, 1 week after company formation)
Appointment Duration2 weeks, 4 days (resigned 24 June 2008)
RoleGroup Financial Controller
Correspondence Address48 Cuckoo Hill Drive
Pinner
Middlesex
HA5 3PJ
Director NameMr James Braybrook
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(2 months, 1 week after company formation)
Appointment Duration2 weeks, 4 days (resigned 24 June 2008)
RoleFinance Manager
Correspondence AddressBasement Flat
38 Arundle Square
London
N7 8AP

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£155,049,686

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)
5 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
5 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)
23 February 2011Secretary's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
23 February 2011Secretary'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)
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)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • USD 1
(5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • USD 1
(5 pages)
4 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 June 2009Return made up to 31/03/09; full list of members (3 pages)
10 June 2009Return made up to 31/03/09; full list of members (3 pages)
21 April 2009Appointment terminated director adrian perry (1 page)
21 April 2009Full accounts made up to 30 September 2008 (13 pages)
21 April 2009Appointment terminated secretary victoria treherne (1 page)
21 April 2009Full accounts made up to 30 September 2008 (13 pages)
21 April 2009Appointment Terminated Director adrian perry (1 page)
21 April 2009Appointment Terminated Secretary victoria treherne (1 page)
27 October 2008Appointment Terminated Director james braybrook (1 page)
27 October 2008Appointment terminated director james braybrook (1 page)
27 October 2008Appointment Terminated Director chris benn (1 page)
27 October 2008Appointment terminated director chris benn (1 page)
30 July 2008Appointment terminated director peter ensor (1 page)
30 July 2008Director appointed mr james braybrook (1 page)
30 July 2008Director appointed mr james braybrook (1 page)
30 July 2008Director appointed mr chris benn (1 page)
30 July 2008Appointment Terminated Director peter ensor (1 page)
30 July 2008Appointment Terminated Director christopher fordham (1 page)
30 July 2008Appointment terminated director christopher fordham (1 page)
30 July 2008Director appointed mr chris benn (1 page)
24 July 2008Certificate of re-registration from Limited to Unlimited (1 page)
24 July 2008Application for reregistration from LTD to UNLTD (2 pages)
24 July 2008Declaration of assent for reregistration to UNLTD (1 page)
24 July 2008Re-registration of Memorandum and Articles (14 pages)
24 July 2008Members' assent for rereg from LTD to UNLTD (1 page)
24 July 2008Re-registration of Memorandum and Articles (14 pages)
24 July 2008Certificate of re-registration from Limited to Unlimited (1 page)
24 July 2008Application for reregistration from LTD to UNLTD (2 pages)
24 July 2008Members' assent for rereg from LTD to UNLTD (1 page)
24 July 2008Declaration of assent for reregistration to UNLTD (1 page)
7 May 2008Director appointed christopher henry courtauld fordham (3 pages)
7 May 2008Director appointed colin robert jones (3 pages)
7 May 2008Director appointed colin robert jones (3 pages)
7 May 2008Director and secretary appointed paul neville hunt (3 pages)
7 May 2008Director appointed peter richard ensor (3 pages)
7 May 2008Director and secretary appointed paul neville hunt (3 pages)
7 May 2008Director appointed peter richard ensor (3 pages)
7 May 2008Director appointed christopher henry courtauld fordham (3 pages)
29 April 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
29 April 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
29 April 2008Appointment terminated secretary victoria margaret treherne (1 page)
29 April 2008Appointment Terminated Secretary victoria margaret treherne (1 page)
10 April 2008Director Appointed Adrian Perry Logged Form (2 pages)
10 April 2008Secretary appointed victoria margaret treherne (2 pages)
10 April 2008Ad 01/04/08 usd si 274995@1=274995 usd ic 1/274996 (2 pages)
10 April 2008Director appointed adrian perry logged form (2 pages)
10 April 2008Ad 01/04/08\usd si 274995@1=274995\usd ic 1/274996\ (2 pages)
10 April 2008Secretary appointed victoria margaret treherne (2 pages)
31 March 2008Incorporation (18 pages)
31 March 2008Incorporation (18 pages)