Company NameEuro-Korea Development Corporation Limited
Company StatusDissolved
Company Number02300375
CategoryPrivate Limited Company
Incorporation Date27 September 1988(35 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameDr Edward Ian Waitt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1988(1 month, 1 week after company formation)
Appointment Duration19 years, 9 months (closed 13 August 2008)
RoleBusiness & Education Consultan
Country of ResidenceEngland
Correspondence Address7 Woodstock Road
Harlow Green
Low Fell
Gateshead
NE9 7TB
Secretary NameDavid George Groves
NationalityBritish
StatusClosed
Appointed05 May 1994(5 years, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressFlat 12 Helmsley
7 Cleveland Road South Woodford
London
E18 2AY
Director NameMs Susan Geraldine Dyer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(3 years, 6 months after company formation)
Appointment Duration2 months (resigned 11 June 1992)
RoleTV Producer
Correspondence Address3 Church Lane
Eastbourne
East Sussex
BN21 1HU
Secretary NameDr Edward Ian Waitt
NationalityBritish
StatusResigned
Appointed09 April 1992(3 years, 6 months after company formation)
Appointment Duration2 months (resigned 11 June 1992)
RoleCompany Director
Correspondence Address18 Helmsley 7 Cleveland Road
South Woodford
London
E18 2AY
Secretary NameMr Guy William Shorey
NationalityBritish
StatusResigned
Appointed11 June 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 1994)
RoleAccountant
Correspondence Address16 Fairway Avenue
London
NW9 0EJ
Director NameMr Guy William Shorey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 1994)
RoleBusiness Consultant
Correspondence Address16 Fairway Avenue
London
NW9 0EJ

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£21,579
Net Worth-£37,325
Current Liabilities£67,967

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
30 May 2006Voluntary strike-off action has been suspended (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
1 November 2005Voluntary strike-off action has been suspended (1 page)
25 October 2005Voluntary strike-off action has been suspended (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
19 April 2005Voluntary strike-off action has been suspended (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
26 October 2004Voluntary strike-off action has been suspended (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
25 August 2004Application for striking-off (1 page)
19 April 2004Return made up to 29/03/04; full list of members (6 pages)
29 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
25 April 2003Return made up to 29/03/03; full list of members (6 pages)
10 April 2003Director's particulars changed (1 page)
22 April 2002Return made up to 29/03/02; full list of members (7 pages)
19 April 2001Return made up to 29/03/01; full list of members (7 pages)
30 August 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
17 April 2000Return made up to 29/03/00; full list of members (5 pages)
2 September 1999Return made up to 29/03/99; full list of members (5 pages)
2 December 1998Full accounts made up to 31 October 1997 (9 pages)
17 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
1 June 1998Registered office changed on 01/06/98 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page)
1 June 1998Return made up to 29/03/98; no change of members (4 pages)
26 November 1997Full accounts made up to 31 October 1996 (9 pages)
18 August 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
2 May 1997Return made up to 29/03/97; full list of members (6 pages)
13 August 1996Full accounts made up to 31 October 1995 (8 pages)
1 April 1996Return made up to 29/03/96; no change of members (4 pages)
3 November 1995Registered office changed on 03/11/95 from: ashfields chartered accountants 41 high road south woodford london E18 2QP (1 page)
3 November 1995Full accounts made up to 31 October 1994 (9 pages)
29 August 1995Delivery ext'd 3 mth 31/10/94 (2 pages)
31 March 1995Return made up to 29/03/95; full list of members (8 pages)
15 June 1990Return made up to 09/04/90; full list of members (4 pages)
12 May 1989Wd 02/05/89 ad 23/03/89-22/04/89 £ si 4000@1=4000 £ ic 13500/17500 (2 pages)
31 March 1989Wd 15/03/89 ad 11/01/89-20/03/89 £ si 13498@1=13498 £ ic 2/13500 (2 pages)