ANGELO, GORDON EUROPE SERVICES LTD.

Register to unlock more data on OkredoRegister

ANGELO, GORDON EUROPE SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05038380

Incorporation date

09/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Savile Row, London W1S 2ETCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon13/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2024
Voluntary strike-off action has been suspended
dot icon12/12/2023
Voluntary strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon21/11/2023
First Gazette notice for voluntary strike-off
dot icon25/09/2023
Application to strike the company off the register
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Termination of appointment of Victoria Susan Aston-Duff as a director on 2022-04-05
dot icon25/03/2022
Termination of appointment of Kirk Peter Wickman as a director on 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon05/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/04/2021
Notification of Adam Robert Schwartz as a person with significant control on 2021-01-01
dot icon01/04/2021
Notification of Joshua Sean Baumgarten as a person with significant control on 2021-01-01
dot icon01/04/2021
Cessation of Kirk P. Wickman as a person with significant control on 2021-01-01
dot icon01/04/2021
Cessation of Michael L. Gordon as a person with significant control on 2021-01-01
dot icon23/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2020
Termination of appointment of David Kamin as a director on 2020-04-03
dot icon17/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon06/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon05/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon05/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon02/06/2015
Appointment of Director Frank Stadelmaier as a director on 2015-04-30
dot icon01/06/2015
Termination of appointment of Joseph R Wekselblatt as a director on 2015-04-30
dot icon05/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon09/03/2015
Director's details changed for Victoria Susan Aston-Duff on 2014-02-10
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/03/2014
Registered office address changed from 25 Hanover Square London W1S 1JF on 2014-03-19
dot icon19/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon19/02/2014
Registered office address changed from 23 Savile Row London W1S 2ET on 2014-02-19
dot icon18/02/2014
Registered office address changed from 25 Hanover Square London W1S 1JF on 2014-02-18
dot icon19/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Termination of appointment of Steven Heanly as a secretary
dot icon05/04/2012
Termination of appointment of Steven Heanly as a director
dot icon05/04/2012
Appointment of Mr Daniel Robert Dudley Pound as a director
dot icon21/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon03/01/2012
Certificate of change of name
dot icon03/01/2012
Change of name notice
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Termination of appointment of Fred Berger as a director
dot icon19/05/2010
Appointment of Kirk Peter Wickman as a director
dot icon09/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon09/03/2010
Director's details changed for David Kamin on 2010-03-05
dot icon09/03/2010
Director's details changed for Fred Berger on 2010-03-05
dot icon08/03/2010
Director's details changed for Steven Warburton Heanly on 2010-03-05
dot icon08/03/2010
Director's details changed for Victoria Susan Aston-Duff on 2010-03-05
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 09/02/09; full list of members
dot icon09/03/2009
Director's change of particulars / fred berger / 26/09/2008
dot icon02/10/2008
Director appointed victoria susan aston-duff
dot icon02/10/2008
Director appointed fred berger
dot icon23/07/2008
Memorandum and Articles of Association
dot icon22/07/2008
Certificate of change of name
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 09/02/08; full list of members
dot icon29/02/2008
Director and secretary's change of particulars / steven heanly / 29/02/2008
dot icon22/05/2007
Full accounts made up to 2006-12-31
dot icon07/03/2007
Return made up to 09/02/07; full list of members
dot icon15/09/2006
Registered office changed on 15/09/06 from: 25 saville row london W1X 1AA
dot icon28/07/2006
Ad 30/06/06--------- £ si 500000@1=500000 £ ic 100000/600000
dot icon20/07/2006
Full accounts made up to 2005-12-31
dot icon25/05/2006
Particulars of mortgage/charge
dot icon28/02/2006
Return made up to 09/02/06; no change of members
dot icon09/01/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon14/12/2005
Full accounts made up to 2005-02-28
dot icon13/12/2005
Director resigned
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon09/03/2005
Return made up to 09/02/05; full list of members
dot icon13/01/2005
Ad 06/01/05--------- £ si 99999@1=99999 £ ic 1/100000
dot icon17/03/2004
New secretary appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Secretary resigned
dot icon09/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About ANGELO, GORDON EUROPE SERVICES LTD.

ANGELO, GORDON EUROPE SERVICES LTD. is an(a) Dissolved company incorporated on 09/02/2004 with the registered office located at 23 Savile Row, London W1S 2ET. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELO, GORDON EUROPE SERVICES LTD.?

toggle

ANGELO, GORDON EUROPE SERVICES LTD. is currently Dissolved. It was registered on 09/02/2004 and dissolved on 13/02/2024.

Where is ANGELO, GORDON EUROPE SERVICES LTD. located?

toggle

ANGELO, GORDON EUROPE SERVICES LTD. is registered at 23 Savile Row, London W1S 2ET.

What does ANGELO, GORDON EUROPE SERVICES LTD. do?

toggle

ANGELO, GORDON EUROPE SERVICES LTD. operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ANGELO, GORDON EUROPE SERVICES LTD.?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via voluntary strike-off.