CONSULTANCY EUROPE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CONSULTANCY EUROPE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02563339

Incorporation date

28/11/1990

Size

Dormant

Contacts

Registered address

Registered address

100 Avenue Road, Swiss Cottage London, NW3 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1990)
dot icon27/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon14/10/2013
First Gazette notice for voluntary strike-off
dot icon03/10/2013
Application to strike the company off the register
dot icon22/09/2013
Statement of capital on 2013-09-23
dot icon15/09/2013
Solvency Statement dated 11/09/13
dot icon15/09/2013
Statement by Directors
dot icon15/09/2013
Resolutions
dot icon25/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/12/2012
Appointment of Helen Elizabeth Campbell as a director on 2012-11-21
dot icon29/11/2012
Termination of appointment of Richard Owen Greener as a director on 2012-11-21
dot icon29/11/2012
Termination of appointment of Haydar Suham Shawkat as a director on 2012-11-21
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon08/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/04/2012
Appointment of Richard Owen Greener as a director on 2012-03-30
dot icon15/04/2012
Termination of appointment of Joshua Martin Becker as a director on 2012-03-31
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/09/2011
Secretary's details changed for Mr Richard Owen Greener on 2011-08-30
dot icon18/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/03/2011
Termination of appointment of Ronald Van Houwelingen as a director
dot icon17/03/2011
Appointment of Mr David Martin Mitchley as a director
dot icon01/02/2011
Director's details changed for Haydar Suham Shawkat on 2011-02-01
dot icon01/02/2011
Director's details changed for Haydar Suham Shawkat on 2010-09-03
dot icon11/01/2011
Termination of appointment of Peter Lake as a director
dot icon13/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/12/2009
Appointment of Ronald Van Houwelingen as a director
dot icon17/12/2009
Appointment of Joshua Martin Becker as a director
dot icon25/11/2009
Termination of appointment of Richard Oliver as a director
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon08/07/2009
Appointment Terminated Director john galvin
dot icon22/02/2009
Director appointed richard john oliver
dot icon28/10/2008
Accounts made up to 2007-12-31
dot icon09/10/2008
Return made up to 30/09/08; full list of members
dot icon03/10/2007
Return made up to 30/09/07; full list of members
dot icon03/10/2007
Director resigned
dot icon07/09/2007
Accounts made up to 2006-12-31
dot icon28/11/2006
Return made up to 29/11/06; full list of members
dot icon23/10/2006
Director's particulars changed
dot icon23/05/2006
Director's particulars changed
dot icon10/05/2006
Accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 29/11/05; full list of members
dot icon08/05/2005
Accounts made up to 2004-12-31
dot icon06/02/2005
Return made up to 29/11/04; full list of members
dot icon22/08/2004
Full accounts made up to 2003-12-31
dot icon04/02/2004
Director's particulars changed
dot icon27/01/2004
Return made up to 29/11/03; full list of members
dot icon27/01/2004
Location of register of members address changed
dot icon23/01/2004
Location of register of members
dot icon18/01/2004
Return made up to 29/11/02; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon24/07/2003
Director resigned
dot icon22/05/2003
Full accounts made up to 2002-06-30
dot icon05/05/2003
New director appointed
dot icon05/05/2003
New director appointed
dot icon05/05/2003
Director resigned
dot icon03/03/2003
New director appointed
dot icon03/03/2003
Director resigned
dot icon03/03/2003
Director's particulars changed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon09/08/2002
Registered office changed on 10/08/02 from: st giles house 50 poland street london W1V 4AX
dot icon09/08/2002
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon09/08/2002
Secretary resigned
dot icon09/08/2002
Director resigned
dot icon09/08/2002
Director resigned
dot icon09/08/2002
Director resigned
dot icon09/08/2002
New secretary appointed
dot icon09/08/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon20/01/2002
Full accounts made up to 2001-06-30
dot icon27/12/2001
Director's particulars changed
dot icon16/12/2001
Return made up to 29/11/01; full list of members
dot icon16/12/2001
New director appointed
dot icon20/11/2001
Resolutions
dot icon24/09/2001
Director resigned
dot icon03/06/2001
Full accounts made up to 2000-06-30
dot icon03/06/2001
Full accounts made up to 1999-06-30
dot icon03/06/2001
Resolutions
dot icon03/06/2001
Resolutions
dot icon03/06/2001
Resolutions
dot icon03/06/2001
Resolutions
dot icon24/05/2001
Auditor's resignation
dot icon15/01/2001
Return made up to 29/11/00; full list of members
dot icon15/01/2001
Secretary resigned
dot icon02/01/2001
Director's particulars changed
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon25/10/2000
New director appointed
dot icon20/03/2000
Return made up to 29/11/99; full list of members
dot icon21/02/2000
New secretary appointed
dot icon05/02/2000
Director resigned
dot icon05/02/2000
Secretary resigned;director resigned
dot icon05/02/2000
Location of register of members
dot icon09/02/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon21/12/1998
Return made up to 29/11/98; full list of members
dot icon21/12/1998
Registered office changed on 22/12/98 from: 25A lombard street newark notts NG24 1XG
dot icon01/11/1998
Accounts for a small company made up to 1997-12-31
dot icon01/11/1998
Director resigned
dot icon01/11/1998
Director resigned
dot icon01/11/1998
New director appointed
dot icon01/11/1998
New director appointed
dot icon01/11/1998
New director appointed
dot icon29/10/1998
Declaration of satisfaction of mortgage/charge
dot icon05/01/1998
Accounts for a small company made up to 1996-12-31
dot icon04/12/1997
Return made up to 29/11/97; change of members
dot icon02/09/1997
Director resigned
dot icon02/09/1997
New director appointed
dot icon02/09/1997
New director appointed
dot icon02/01/1997
Resolutions
dot icon02/01/1997
£ nc 200000/300000 11/06/96
dot icon11/12/1996
Return made up to 29/11/96; full list of members
dot icon11/12/1996
Director resigned
dot icon30/09/1996
Accounts for a small company made up to 1995-12-31
dot icon24/01/1996
Return made up to 29/11/95; full list of members
dot icon24/07/1995
New director appointed
dot icon11/07/1995
Director resigned
dot icon27/03/1995
Accounts for a small company made up to 1994-12-31
dot icon20/02/1995
Resolutions
dot icon20/02/1995
Nc inc already adjusted 04/12/94
dot icon25/01/1995
Ad 06/01/95--------- £ si 24000@1=24000 £ ic 65000/89000
dot icon23/01/1995
Memorandum and Articles of Association
dot icon22/01/1995
New director appointed
dot icon22/01/1995
Director resigned
dot icon22/01/1995
New director appointed
dot icon22/01/1995
New director appointed
dot icon16/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Resolutions
dot icon05/12/1994
Return made up to 29/11/94; full list of members
dot icon05/12/1994
Director's particulars changed
dot icon23/10/1994
Ad 31/12/93--------- £ si 2000@1=2000 £ ic 63000/65000
dot icon02/10/1994
Accounts for a small company made up to 1993-12-31
dot icon15/08/1994
Secretary resigned;new secretary appointed
dot icon07/06/1994
Director resigned;new director appointed
dot icon08/12/1993
Return made up to 29/11/93; full list of members
dot icon20/10/1993
Accounts for a small company made up to 1992-12-31
dot icon03/10/1993
Ad 22/09/93--------- £ si 62998@1=62998 £ ic 2/63000
dot icon07/12/1992
Return made up to 29/11/92; no change of members
dot icon08/07/1992
Accounts for a small company made up to 1991-12-31
dot icon12/03/1992
Resolutions
dot icon05/12/1991
Return made up to 29/11/91; full list of members
dot icon23/01/1991
Accounting reference date notified as 31/12
dot icon04/12/1990
Director resigned;new director appointed
dot icon04/12/1990
Secretary resigned;new secretary appointed
dot icon04/12/1990
Registered office changed on 05/12/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon28/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lake, Peter William
Director
03/02/2003 - 31/12/2010
25
Clarke, Paul Frederick
Director
13/08/1999 - 15/08/2001
2
Oliver, Richard John
Director
06/11/2008 - 23/10/2009
86
Wilmot, Geoffrey Tristan Descarriers
Director
16/10/1998 - 01/08/2002
38
Wilmot, Geoffrey Tristan Descarriers
Director
16/10/1998 - 01/10/2000
38

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 CONSULTANCY EUROPE ASSOCIATES LIMITED

CONSULTANCY EUROPE ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 28/11/1990 with the registered office located at 100 Avenue Road, Swiss Cottage London, NW3 3PF. There are currently 3 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 CONSULTANCY EUROPE ASSOCIATES LIMITED?

toggle

CONSULTANCY EUROPE ASSOCIATES LIMITED is currently Dissolved. It was registered on 28/11/1990 and dissolved on 27/01/2014.

Where is CONSULTANCY EUROPE ASSOCIATES LIMITED located?

toggle

CONSULTANCY EUROPE ASSOCIATES LIMITED is registered at 100 Avenue Road, Swiss Cottage London, NW3 3PF.

What does CONSULTANCY EUROPE ASSOCIATES LIMITED do?

toggle

CONSULTANCY EUROPE ASSOCIATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONSULTANCY EUROPE ASSOCIATES LIMITED?

toggle

The latest filing was on 27/01/2014: Final Gazette dissolved via voluntary strike-off.