Company NameEuronext Limited
Company StatusDissolved
Company Number03587262
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAmir Besic
Date of BirthMay 1974 (Born 50 years ago)
NationalityBosnian
StatusClosed
Appointed03 July 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address86 Springfield Park Avenue
Chelmsford
Essex
CM2 6EL
Director NameMr Samir Besic
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 06 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Berkely Drive
Chelmer Village
Chelmsford
Essex
CM2 6XR
Secretary NameMr Samir Besic
NationalityBritish
StatusClosed
Appointed03 July 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 06 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Berkely Drive
Chelmer Village
Chelmsford
Essex
CM2 6XR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGoldlay House
114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
19 September 2000Application for striking-off (1 page)
21 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
23 August 1999Return made up to 25/06/99; full list of members (6 pages)
23 August 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
29 October 1998Director resigned (1 page)
29 October 1998Secretary resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998New secretary appointed;new director appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: 788-790 finchley road london NW11 7UR (1 page)
25 June 1998Incorporation (17 pages)