Company NameEuro-Dent International Ltd
Company StatusDissolved
Company Number04695014
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameDr Hamilton (UK) Limited (Corporation)
StatusClosed
Appointed20 September 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 19 September 2006)
Correspondence AddressMay Lodge
18 Water Street
Pembroke Dock
Dyfed
SA72 6DN
Wales
Secretary NameCampell & Sons Secretaries Limited (Corporation)
StatusClosed
Appointed20 September 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 19 September 2006)
Correspondence AddressMay Lodge
18 Water Street
Pembroke Dock
Dyfed
SA72 6DN
Wales
Secretary NameSolfu Tax Advice Limited (Corporation)
StatusClosed
Appointed02 February 2006(2 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (closed 19 September 2006)
Correspondence Address85-87 Bayham Street
Camden Town
London
NW1 0AG
Director NameSabine Fox
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSittard
Monchengladbach
D41179
Director NameBernd Fox
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(10 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 September 2004)
RoleCompany Director
Correspondence AddressSittard 17
Moenchengladbach
D-41179
Germany
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameGo Ahead Services Limited (Corporation)
StatusResigned
Appointed01 June 2004(1 year, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 September 2004)
Correspondence Address39-40 Calthorpe Road
Birmingham
West Midlands
B15 1TS

Location

Registered AddressNew City Chambers
36 Wood Street
Wakefield
W Yorks
WF1 2HB
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 water street pembroke dock dyfed SA72 6DN (1 page)
7 March 2006New secretary appointed (3 pages)
22 March 2005Compulsory strike-off action has been discontinued (1 page)
18 March 2005Return made up to 12/03/04; full list of members (2 pages)
17 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Registered office changed on 04/10/04 from: 39-40 calthorpe road birmingham west midlands B15 1TS (1 page)
28 September 2004First Gazette notice for compulsory strike-off (1 page)
27 July 2004New secretary appointed (1 page)
7 July 2004Registered office changed on 07/07/04 from: suite b, 29 harley street london W1G 9QR (1 page)
5 February 2004New director appointed (1 page)
5 February 2004Director resigned (1 page)