CBA (EUROPE) FINANCE LTD

Register to unlock more data on OkredoRegister

CBA (EUROPE) FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03279332

Incorporation date

14/11/1996

Size

Full

Contacts

Registered address

Registered address

40a Station Road, Upminster, Essex RM14 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1996)
dot icon29/06/2017
Final Gazette dissolved following liquidation
dot icon30/03/2017
Return of final meeting in a members' voluntary winding up
dot icon18/04/2016
Registered office address changed from 1 New Ludgate 60 Ludgate Hill London EC4M 7AW United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 2016-04-19
dot icon12/04/2016
Appointment of a voluntary liquidator
dot icon12/04/2016
Declaration of solvency
dot icon12/04/2016
Resolutions
dot icon11/02/2016
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4HA to 1 New Ludgate 60 Ludgate Hill London EC4M 7AW on 2016-02-12
dot icon03/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon22/10/2015
Full accounts made up to 2015-06-30
dot icon01/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2014-06-30
dot icon17/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon29/10/2013
Full accounts made up to 2013-06-30
dot icon28/01/2013
Director's details changed for Mr John Cornelius Christopher Marshall on 2013-01-24
dot icon19/12/2012
Full accounts made up to 2012-06-30
dot icon06/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon05/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon01/12/2011
Full accounts made up to 2011-06-30
dot icon19/09/2011
Appointment of Ms Lynnette Kelly as a director
dot icon17/08/2011
Termination of appointment of Catherine Mcbride as a director
dot icon03/01/2011
Full accounts made up to 2010-06-30
dot icon12/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon23/08/2010
Register(s) moved to registered inspection location
dot icon23/08/2010
Register inspection address has been changed
dot icon09/03/2010
Full accounts made up to 2009-06-30
dot icon10/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon11/11/2009
Secretary's details changed for Mr John Cornelius Christopher Marshall on 2009-11-12
dot icon10/11/2009
Director's details changed for Mr Brian Parker on 2009-11-11
dot icon10/11/2009
Director's details changed for Catherine Therese Mcbride on 2009-11-11
dot icon10/11/2009
Director's details changed for Mr John Cornelius Christopher Marshall on 2009-11-11
dot icon04/05/2009
Full accounts made up to 2008-06-30
dot icon14/12/2008
Return made up to 15/11/08; full list of members
dot icon19/11/2008
Director and secretary's change of particulars / john marshall / 27/10/2008
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon13/01/2008
Return made up to 15/11/07; full list of members
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon24/01/2007
Return made up to 15/11/06; full list of members
dot icon04/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon11/12/2005
Return made up to 15/11/05; full list of members
dot icon21/04/2005
New director appointed
dot icon21/02/2005
Director's particulars changed
dot icon24/11/2004
Return made up to 15/11/04; no change of members
dot icon17/11/2004
Group of companies' accounts made up to 2004-06-30
dot icon10/11/2004
New director appointed
dot icon17/10/2004
Resolutions
dot icon17/10/2004
Resolutions
dot icon17/10/2004
Resolutions
dot icon30/09/2004
Director resigned
dot icon03/06/2004
Group of companies' accounts made up to 2003-06-30
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Au$ ic 500000000/0 31/12/03 au$ sr 500000000@1=500000000
dot icon15/12/2003
Return made up to 15/11/03; no change of members
dot icon26/11/2003
Declaration of shares redemption:auditor's report
dot icon28/02/2003
Full accounts made up to 2002-06-30
dot icon23/12/2002
Return made up to 15/11/02; full list of members
dot icon23/12/2002
New director appointed
dot icon23/12/2002
Director resigned
dot icon02/07/2002
Au$ ic 1100000000/500000000 17/06/02 au$ sr 600000000@1=600000000
dot icon19/05/2002
Declaration of shares redemption:auditor's report
dot icon10/01/2002
Full accounts made up to 2001-06-30
dot icon16/12/2001
Return made up to 15/11/01; full list of members
dot icon16/12/2001
Director's particulars changed
dot icon14/11/2001
Ad 17/10/01--------- au$ si 1100000000@1=1100000000 au$ ic 0/1100000000
dot icon07/11/2001
Nc inc already adjusted 15/10/01
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon14/10/2001
New director appointed
dot icon14/10/2001
Director resigned
dot icon15/03/2001
Full accounts made up to 2000-06-30
dot icon14/12/2000
Return made up to 15/11/00; full list of members
dot icon02/07/2000
Full accounts made up to 1999-06-30
dot icon15/02/2000
Return made up to 15/11/99; full list of members
dot icon24/01/2000
New director appointed
dot icon14/02/1999
Return made up to 15/11/98; no change of members
dot icon05/10/1998
Full accounts made up to 1998-06-30
dot icon11/01/1998
Return made up to 15/11/97; full list of members
dot icon10/01/1998
Full accounts made up to 1997-06-30
dot icon26/04/1997
New secretary appointed;new director appointed
dot icon26/04/1997
New director appointed
dot icon26/04/1997
New director appointed
dot icon20/04/1997
Accounting reference date shortened from 30/11/97 to 30/06/97
dot icon20/04/1997
Registered office changed on 21/04/97 from: 35 basinghall street london EC2V 5DB
dot icon20/04/1997
Secretary resigned
dot icon20/04/1997
Director resigned
dot icon20/04/1997
Director resigned
dot icon08/04/1997
Certificate of change of name
dot icon24/03/1997
Director resigned
dot icon24/03/1997
Director resigned
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon14/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Drusilla Charlotte Jane
Nominee Director
14/11/1996 - 18/03/1997
409
Marshall, John Cornelius Christopher
Secretary
01/04/1997 - Present
9
Cole, Phillip James
Director
04/11/2004 - 27/04/2005
3
Zuercher, Eleanor Jane
Nominee Director
14/11/1996 - 18/03/1997
516
Brown, Arthur Joseph
Director
01/04/1997 - 30/08/1999
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBA (EUROPE) FINANCE LTD

CBA (EUROPE) FINANCE LTD is an(a) Dissolved company incorporated on 14/11/1996 with the registered office located at 40a Station Road, Upminster, Essex RM14 2TR. There are currently 4 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 CBA (EUROPE) FINANCE LTD?

toggle

CBA (EUROPE) FINANCE LTD is currently Dissolved. It was registered on 14/11/1996 and dissolved on 29/06/2017.

Where is CBA (EUROPE) FINANCE LTD located?

toggle

CBA (EUROPE) FINANCE LTD is registered at 40a Station Road, Upminster, Essex RM14 2TR.

What does CBA (EUROPE) FINANCE LTD do?

toggle

CBA (EUROPE) FINANCE LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CBA (EUROPE) FINANCE LTD?

toggle

The latest filing was on 29/06/2017: Final Gazette dissolved following liquidation.