CONFEDERATE (EURO) LIMITED

Register to unlock more data on OkredoRegister

CONFEDERATE (EURO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02991616

Incorporation date

16/11/1994

Size

Dormant

Contacts

Registered address

Registered address

15 Marston Gardens, Luton LU2 7DUCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1994)
dot icon18/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2022
First Gazette notice for voluntary strike-off
dot icon25/07/2022
Application to strike the company off the register
dot icon01/04/2022
Compulsory strike-off action has been discontinued
dot icon31/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon13/01/2020
Confirmation statement made on 2019-11-17 with no updates
dot icon31/12/2019
Registered office address changed from 1 Mountbatten House Hillcrest, Highgate London N6 4HJ England to 15 Marston Gardens Luton LU2 7DU on 2019-12-31
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-11-17 with no updates
dot icon06/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/02/2016
Compulsory strike-off action has been discontinued
dot icon17/02/2016
Annual return made up to 2015-11-17 with full list of shareholders
dot icon17/02/2016
Registered office address changed from 8-12 Lees Parade Uxbridge Road Hillingdon Middlesex UB10 0PQ to 1 Mountbatten House Hillcrest, Highgate London N6 4HJ on 2016-02-17
dot icon16/02/2016
Director's details changed for Abdul Wahid on 2015-09-30
dot icon16/02/2016
Secretary's details changed for Farah Razzak on 2015-09-30
dot icon16/02/2016
First Gazette notice for compulsory strike-off
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/04/2015
Compulsory strike-off action has been discontinued
dot icon24/04/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon17/03/2015
First Gazette notice for compulsory strike-off
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Compulsory strike-off action has been discontinued
dot icon08/12/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon16/09/2014
First Gazette notice for compulsory strike-off
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon30/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/04/2012
Total exemption full accounts made up to 2011-03-31
dot icon20/03/2012
Compulsory strike-off action has been discontinued
dot icon18/03/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon13/03/2012
First Gazette notice for compulsory strike-off
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon30/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon07/01/2010
Director's details changed for Abdul Wahid on 2010-01-01
dot icon14/10/2009
Annual return made up to 2008-11-17 with full list of shareholders
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/10/2008
Return made up to 17/11/07; full list of members
dot icon07/10/2008
Return made up to 17/11/06; full list of members
dot icon28/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/07/2007
Return made up to 17/11/05; full list of members
dot icon05/06/2007
Return made up to 17/11/04; full list of members
dot icon04/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/11/2004
Total exemption full accounts made up to 2003-03-31
dot icon02/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/04/2004
Registered office changed on 07/04/04 from: 786 london road thornton heath surrey CR7 6JB
dot icon12/01/2004
Return made up to 17/11/03; full list of members
dot icon29/07/2003
Return made up to 17/11/02; full list of members
dot icon15/07/2003
Compulsory strike-off action has been discontinued
dot icon15/07/2003
First Gazette notice for compulsory strike-off
dot icon15/07/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/01/2002
Return made up to 17/11/01; full list of members
dot icon10/05/2001
Full accounts made up to 2000-03-31
dot icon09/05/2001
Ad 16/02/01--------- £ si 98@1=98 £ ic 2/100
dot icon22/03/2001
Return made up to 17/11/00; full list of members
dot icon12/03/2001
New secretary appointed
dot icon02/10/2000
New director appointed
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon15/12/1999
Return made up to 17/11/99; full list of members
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon15/12/1998
Return made up to 17/11/98; full list of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon16/12/1997
Return made up to 17/11/97; full list of members
dot icon10/12/1996
Return made up to 17/11/96; full list of members
dot icon17/10/1996
Return made up to 17/11/95; full list of members
dot icon19/09/1996
Full accounts made up to 1996-03-31
dot icon09/09/1996
Registered office changed on 09/09/96 from: unit a 32/34 fairview road norbury london SW16 5PT
dot icon21/08/1995
Registered office changed on 21/08/95 from: unit 715 tudor estate park royal london NW10 7XX
dot icon16/08/1995
Accounting reference date notified as 31/03
dot icon08/12/1994
Registered office changed on 08/12/94 from: 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon08/12/1994
Secretary resigned;new secretary appointed
dot icon08/12/1994
Director resigned;new director appointed
dot icon17/11/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£270.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.06M
-
0.00
270.00
-
2021
0
1.06M
-
0.00
270.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.06M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

270.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wahid, Abdul
Director
27/09/2000 - Present
-
Wayne, Yvonne
Nominee Director
16/11/1994 - 16/11/1994
3393
Wayne, Harold
Nominee Secretary
16/11/1994 - 16/11/1994
1305
Desai, Rameshchandra
Director
16/11/1994 - 16/11/2000
2
Shah, Subhash Chimanlal
Secretary
16/11/1994 - 16/11/2000
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONFEDERATE (EURO) LIMITED

CONFEDERATE (EURO) LIMITED is an(a) Dissolved company incorporated on 16/11/1994 with the registered office located at 15 Marston Gardens, Luton LU2 7DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONFEDERATE (EURO) LIMITED?

toggle

CONFEDERATE (EURO) LIMITED is currently Dissolved. It was registered on 16/11/1994 and dissolved on 17/10/2022.

Where is CONFEDERATE (EURO) LIMITED located?

toggle

CONFEDERATE (EURO) LIMITED is registered at 15 Marston Gardens, Luton LU2 7DU.

What does CONFEDERATE (EURO) LIMITED do?

toggle

CONFEDERATE (EURO) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONFEDERATE (EURO) LIMITED?

toggle

The latest filing was on 18/10/2022: Final Gazette dissolved via voluntary strike-off.