Company NameEuroville Estates Limited
Company StatusDissolved
Company Number06953585
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Directors

Director NameMr Todd Fraser Hyatt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Broad Street
Portsmouth
Hampshire
PO1 2JE
Director NameMr David Alan Roberts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay Tree House Broad Road
Hambrook
West Sussex
PO18 8RG
Secretary NameMr David Alan Roberts
NationalityBritish
StatusClosed
Appointed22 July 2009(2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay Tree House Broad Road
Hambrook
West Sussex
PO18 8RG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
18 August 2009Director and secretary appointed david alan roberts (2 pages)
18 August 2009Director and secretary appointed david alan roberts (2 pages)
18 August 2009Director appointed todd fraser hyatt (2 pages)
18 August 2009Director appointed todd fraser hyatt (2 pages)
17 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
17 August 2009Ad 12/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 August 2009Ad 12/08/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
17 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
27 July 2009Registered office changed on 27/07/2009 from 788-790 finchley road london NW11 7TJ (1 page)
27 July 2009Appointment terminated director barbara kahan (1 page)
27 July 2009Appointment Terminated Director barbara kahan (1 page)
27 July 2009Registered office changed on 27/07/2009 from 788-790 finchley road london NW11 7TJ (1 page)
6 July 2009Incorporation (12 pages)
6 July 2009Incorporation (12 pages)