Company NameEurochrome Limited
Company StatusDissolved
Company Number03424794
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameParesh Raja
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(6 days after company formation)
Appointment Duration4 years, 1 month (closed 23 October 2001)
RoleDatabase Administrator
Country of ResidenceEngland
Correspondence Address130 Cambridge Road
North Harrow
Middlesex
HA2 7LE
Director NameMrs Sangita Dinesh Raja
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(6 days after company formation)
Appointment Duration4 years, 1 month (closed 23 October 2001)
RoleSecretary
Correspondence Address122 Cambridge Road
North Harrow
Middlesex
HA2 7LE
Secretary NameMrs Sangita Dinesh Raja
NationalityBritish
StatusClosed
Appointed01 September 1997(6 days after company formation)
Appointment Duration4 years, 1 month (closed 23 October 2001)
RoleSecretary
Correspondence Address122 Cambridge Road
North Harrow
Middlesex
HA2 7LE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£596
Cash£13,803
Current Liabilities£14,400

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
22 May 2001Application for striking-off (1 page)
10 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
20 January 2000Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
10 September 1999Return made up to 26/08/99; no change of members (4 pages)
6 January 1999Full accounts made up to 31 August 1998 (8 pages)
7 September 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed;new director appointed (2 pages)
18 September 1997New director appointed (2 pages)
17 September 1997Ad 02/09/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 September 1997Registered office changed on 10/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
26 August 1997Incorporation (7 pages)