Company NameEuston Partners Limited
Company StatusDissolved
Company Number07141844
CategoryPrivate Limited Company
Incorporation Date1 February 2010(14 years, 1 month ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Rigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(2 weeks, 1 day after company formation)
Appointment Duration3 years (closed 26 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 St James's Street
London
SW1A 1ES
Director NameMurdoch McLennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 26 February 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Finbarr Patrick Ronayne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed25 March 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 26 February 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 26 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Secretary NameTelegraph Secretarial Services Limited (Corporation)
StatusClosed
Appointed16 February 2010(2 weeks, 1 day after company formation)
Appointment Duration3 years (closed 26 February 2013)
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Marco Compagnoni
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameWG&M Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2010(same day as company formation)
Correspondence AddressWeil Gotshal & Manges One South Place
London
EC2M 2WG

Location

Registered Address111 Buckingham Palace Road
London
SW1W 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
31 October 2012Application to strike the company off the register (3 pages)
31 October 2012Application to strike the company off the register (3 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 1
(5 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 1
(5 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 1
(5 pages)
17 May 2011Appointment of Murdoch Mclennan as a director (3 pages)
17 May 2011Appointment of Murdoch Mclennan as a director (3 pages)
6 April 2011Appointment of Mr Finbarr Patrick Ronayne as a director (3 pages)
6 April 2011Appointment of Mr Michael Seal as a director (3 pages)
6 April 2011Appointment of Mr Michael Seal as a director (3 pages)
6 April 2011Appointment of Mr Finbarr Patrick Ronayne as a director (3 pages)
18 March 2011Full accounts made up to 31 December 2010 (11 pages)
18 March 2011Full accounts made up to 31 December 2010 (11 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
19 February 2010Registered office address changed from One South Place London EC2M 2WG United Kingdom on 19 February 2010 (2 pages)
19 February 2010Appointment of Mr Rigel Kent Mowatt as a director (3 pages)
19 February 2010Termination of appointment of Marco Compagnoni as a director (2 pages)
19 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
19 February 2010Appointment of Telegraph Secretarial Services Limited as a secretary (3 pages)
19 February 2010Termination of appointment of Wg&M Secretaries Limited as a secretary (2 pages)
19 February 2010Appointment of Telegraph Secretarial Services Limited as a secretary (3 pages)
19 February 2010Appointment of Mr Rigel Kent Mowatt as a director (3 pages)
19 February 2010Termination of appointment of Marco Compagnoni as a director (2 pages)
19 February 2010Termination of appointment of Wg&M Secretaries Limited as a secretary (2 pages)
19 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
19 February 2010Registered office address changed from One South Place London EC2M 2WG United Kingdom on 19 February 2010 (2 pages)
1 February 2010Incorporation (20 pages)
1 February 2010Incorporation (20 pages)