Company NameEurofirst Services Ltd
Company StatusDissolved
Company Number03420620
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichelle Olivia Heard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(5 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 15 May 2007)
RoleSupervisor
Correspondence Address93 Pilkingtons
Church Langley Way
Harlow
Essex
CM17 9DR
Director NameRonald Kent
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(5 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 15 May 2007)
RoleManager
Correspondence Address39 Carters Mead
Harlow
Essex
CM17 9ER
Secretary NameRonald Kent
NationalityBritish
StatusClosed
Appointed03 February 1998(5 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 15 May 2007)
RoleSupervisor
Correspondence Address39 Carters Mead
Harlow
Essex
CM17 9ER
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address39 Carters Mead
Harlow
Essex
CM17 9ER
RegionEast of England
ConstituencyHarlow
CountyEssex
WardHarlow Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,724
Cash£362
Current Liabilities£17,771

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
4 January 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 September 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2004Return made up to 18/08/04; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 April 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 August 2003Return made up to 18/08/03; full list of members (7 pages)
31 October 2002Return made up to 18/08/02; full list of members (7 pages)
11 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 August 1999 (5 pages)
11 December 2000Return made up to 18/08/00; full list of members (6 pages)
26 September 2000Return made up to 18/08/99; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 31 August 1998 (4 pages)
24 November 1998Return made up to 18/08/98; full list of members (6 pages)
24 February 1998Registered office changed on 24/02/98 from: 43 wellington avenue london N15 6AX (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New secretary appointed;new director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
18 August 1997Incorporation (14 pages)