EEC (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

EEC (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03979212

Incorporation date

24/04/2000

Size

Small

Contacts

Registered address

Registered address

C/O STREETS CHARTERED ACCOUNTANTS, Charter House 3rd Floor, 62-64 Hills Road, Cambridge CB2 1LACopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2000)
dot icon03/12/2012
Final Gazette dissolved via compulsory strike-off
dot icon20/08/2012
First Gazette notice for compulsory strike-off
dot icon12/06/2011
Termination of appointment of Dennis Hunter as a director
dot icon06/06/2011
Accounts for a small company made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon05/05/2011
Registered office address changed from C/O Streets Whitmarsh Sterland Llp Charter House 62-64 Hills Road Cambridge CB2 1LA United Kingdom on 2011-05-06
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon05/05/2010
Registered office address changed from 62 Hills Road Cambridge CB2 1LA on 2010-05-06
dot icon04/05/2010
Director's details changed for Dimitis Constantopoulos on 2010-04-25
dot icon04/05/2010
Director's details changed for Vasileios Papazisis on 2010-04-25
dot icon04/05/2010
Director's details changed for Dennis Hunter on 2010-04-25
dot icon04/05/2010
Director's details changed for Dionusios Georgopoulos on 2010-04-25
dot icon02/09/2009
Appointment Terminated Secretary wsss LIMITED
dot icon24/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/06/2009
Return made up to 25/04/09; full list of members
dot icon30/11/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon21/09/2008
Director appointed vasileios papazisis
dot icon21/09/2008
Director appointed dionusios georgopoulos
dot icon09/09/2008
Director appointed dimitis constantopoulos
dot icon19/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/05/2008
Return made up to 25/04/08; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/08/2007
Accounting reference date extended from 24/10/06 to 31/10/06
dot icon03/05/2007
Return made up to 25/04/07; full list of members
dot icon28/01/2007
Total exemption small company accounts made up to 2005-10-31
dot icon08/11/2006
New secretary appointed
dot icon05/11/2006
Secretary resigned
dot icon05/11/2006
Registered office changed on 06/11/06 from: 30 clifden close arrington royston hertfordshire SG8 0BA
dot icon05/10/2006
Secretary's particulars changed
dot icon05/10/2006
Registered office changed on 06/10/06 from: 11 sturton street cambridge cambridgeshire CB1 2SN
dot icon14/05/2006
Return made up to 25/04/06; full list of members
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon06/12/2005
Registered office changed on 07/12/05 from: radiance house polydon park radiance road doncaster south yorkshire DN1 2TE
dot icon26/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/08/2005
New secretary appointed
dot icon01/07/2005
Secretary resigned;director resigned
dot icon01/07/2005
Director resigned
dot icon29/06/2005
Return made up to 25/04/05; full list of members
dot icon22/08/2004
Total exemption small company accounts made up to 2003-10-24
dot icon10/05/2004
Return made up to 25/04/04; full list of members
dot icon10/05/2004
Director resigned
dot icon28/07/2003
Total exemption small company accounts made up to 2002-10-24
dot icon22/06/2003
Return made up to 25/04/03; full list of members
dot icon12/11/2002
New secretary appointed
dot icon24/09/2002
Certificate of change of name
dot icon24/09/2002
Registered office changed on 25/09/02 from: 30 clifden close arrington royston hertfordshire SG8 0BA
dot icon13/08/2002
Secretary resigned
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon03/07/2002
Return made up to 25/04/02; full list of members
dot icon25/02/2002
Total exemption small company accounts made up to 2001-10-24
dot icon21/05/2001
Ad 25/04/00--------- £ si 1000@1
dot icon24/04/2001
Return made up to 25/04/01; full list of members
dot icon11/03/2001
Accounting reference date extended from 30/04/01 to 24/10/01
dot icon07/05/2000
Registered office changed on 08/05/00 from: 229 nether street london N3 1NT
dot icon07/05/2000
New secretary appointed
dot icon07/05/2000
New director appointed
dot icon07/05/2000
Director resigned
dot icon07/05/2000
Secretary resigned
dot icon24/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Harold
Director
01/08/2002 - 06/06/2005
4
Papazisis, Vasileios
Director
11/09/2008 - Present
1
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
24/04/2000 - 24/04/2000
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
24/04/2000 - 24/04/2000
5496
LEGALSURF REGISTRARS LIMITED
Corporate Secretary
31/07/2005 - 11/10/2006
29

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 EEC (EUROPE) LIMITED

EEC (EUROPE) LIMITED is an(a) Dissolved company incorporated on 24/04/2000 with the registered office located at C/O STREETS CHARTERED ACCOUNTANTS, Charter House 3rd Floor, 62-64 Hills Road, Cambridge CB2 1LA. 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 EEC (EUROPE) LIMITED?

toggle

EEC (EUROPE) LIMITED is currently Dissolved. It was registered on 24/04/2000 and dissolved on 03/12/2012.

Where is EEC (EUROPE) LIMITED located?

toggle

EEC (EUROPE) LIMITED is registered at C/O STREETS CHARTERED ACCOUNTANTS, Charter House 3rd Floor, 62-64 Hills Road, Cambridge CB2 1LA.

What does EEC (EUROPE) LIMITED do?

toggle

EEC (EUROPE) LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for EEC (EUROPE) LIMITED?

toggle

The latest filing was on 03/12/2012: Final Gazette dissolved via compulsory strike-off.