EULER TRADE INDEMNITY PROPERTY LIMITED

Register to unlock more data on OkredoRegister

EULER TRADE INDEMNITY PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02093513

Incorporation date

26/01/1987

Size

Dormant

Contacts

Registered address

Registered address

1 Canada Square, London, E14 5DXCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1987)
dot icon28/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2010
First Gazette notice for voluntary strike-off
dot icon30/11/2010
Application to strike the company off the register
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/09/2010
Secretary's details changed for Satinder Kaler on 2010-09-01
dot icon02/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon16/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/05/2009
Return made up to 09/05/09; full list of members
dot icon28/10/2008
Accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 09/05/08; full list of members
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon20/10/2007
Accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 09/05/07; full list of members
dot icon14/02/2007
New secretary appointed
dot icon29/01/2007
Secretary resigned
dot icon06/11/2006
Director resigned
dot icon29/10/2006
Accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 09/05/06; full list of members
dot icon18/10/2005
Accounts made up to 2004-12-31
dot icon09/06/2005
Return made up to 09/05/05; full list of members
dot icon09/06/2005
Secretary's particulars changed
dot icon23/02/2005
New secretary appointed
dot icon10/02/2005
Secretary resigned
dot icon28/09/2004
Accounts made up to 2003-12-31
dot icon03/06/2004
Return made up to 09/05/04; full list of members
dot icon20/07/2003
Accounts made up to 2002-12-31
dot icon29/05/2003
Return made up to 09/05/03; full list of members
dot icon04/09/2002
Director's particulars changed
dot icon21/08/2002
New director appointed
dot icon20/08/2002
Director resigned
dot icon03/07/2002
New director appointed
dot icon26/06/2002
Director resigned
dot icon14/05/2002
Return made up to 09/05/02; full list of members
dot icon14/05/2002
Director's particulars changed
dot icon28/03/2002
Accounts made up to 2001-12-31
dot icon05/09/2001
Accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 09/05/01; full list of members
dot icon04/01/2001
New director appointed
dot icon04/01/2001
Director resigned
dot icon18/05/2000
Return made up to 09/05/00; no change of members
dot icon17/05/2000
New secretary appointed
dot icon10/05/2000
Secretary resigned
dot icon02/05/2000
Accounts made up to 1999-12-31
dot icon13/12/1999
New secretary appointed
dot icon13/12/1999
Secretary resigned
dot icon31/08/1999
Director's particulars changed
dot icon28/06/1999
New secretary appointed
dot icon17/06/1999
Secretary resigned
dot icon10/05/1999
Return made up to 09/05/99; full list of members
dot icon09/05/1999
Accounts made up to 1998-12-31
dot icon30/10/1998
Accounts made up to 1997-12-31
dot icon30/10/1998
Resolutions
dot icon22/10/1998
Director resigned
dot icon08/06/1998
Return made up to 09/05/98; full list of members
dot icon08/03/1998
Certificate of change of name
dot icon25/10/1997
Secretary's particulars changed
dot icon22/05/1997
Return made up to 09/05/97; full list of members
dot icon22/05/1997
Accounts made up to 1996-12-31
dot icon08/04/1997
Secretary's particulars changed
dot icon06/04/1997
Director's particulars changed
dot icon07/07/1996
Director resigned
dot icon06/06/1996
Accounts made up to 1995-12-31
dot icon06/06/1996
Return made up to 09/05/96; full list of members
dot icon14/03/1996
Registered office changed on 15/03/96 from: trade indemnity house 12/34 great eastern street london EC2A 3EB
dot icon15/11/1995
Resolutions
dot icon15/11/1995
Resolutions
dot icon30/05/1995
Full accounts made up to 1994-12-31
dot icon10/05/1995
Return made up to 09/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Certificate of change of name
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon09/05/1994
Return made up to 09/05/94; full list of members
dot icon19/01/1994
Secretary's particulars changed
dot icon19/01/1994
Director's particulars changed
dot icon12/01/1994
New director appointed
dot icon10/01/1994
New director appointed
dot icon10/01/1994
Secretary resigned
dot icon10/01/1994
New secretary appointed
dot icon10/01/1994
Director resigned
dot icon10/01/1994
New director appointed
dot icon22/12/1993
Certificate of change of name
dot icon19/05/1993
Full accounts made up to 1992-12-31
dot icon19/05/1993
Return made up to 09/05/93; full list of members
dot icon12/05/1992
Full accounts made up to 1991-12-31
dot icon12/05/1992
Return made up to 09/05/92; full list of members
dot icon26/11/1991
New director appointed
dot icon07/11/1991
New director appointed
dot icon10/07/1991
New director appointed
dot icon06/07/1991
Director resigned
dot icon10/06/1991
Full accounts made up to 1990-12-31
dot icon23/05/1991
Return made up to 09/05/91; full list of members
dot icon18/04/1991
Director's particulars changed
dot icon25/11/1990
Resolutions
dot icon21/11/1990
Director resigned
dot icon14/05/1990
Director's particulars changed
dot icon13/05/1990
Full accounts made up to 1989-12-31
dot icon13/05/1990
Return made up to 09/05/90; full list of members
dot icon20/11/1989
Secretary resigned;new secretary appointed
dot icon03/07/1989
Full accounts made up to 1988-12-31
dot icon03/07/1989
Return made up to 31/05/89; full list of members
dot icon02/02/1989
New director appointed
dot icon13/12/1988
Return made up to 14/11/88; full list of members
dot icon28/11/1988
Full accounts made up to 1987-12-31
dot icon18/09/1988
Director's particulars changed
dot icon18/09/1988
Secretary resigned;new secretary appointed
dot icon02/08/1987
Accounting reference date notified as 31/12
dot icon27/01/1987
Secretary resigned;new secretary appointed
dot icon26/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
Webster, Richard John
Director
05/08/2002 - 31/12/2007
38
Benzies, Russell James
Director
22/12/1993 - 17/06/2002
34
Brunner, Louis Douglas Charles
Director
22/12/1993 - 01/07/1996
12
Friend, Jeremy Colin Wadham
Director
22/12/1993 - 01/01/2001
5
Desnos, Fabrice
Director
01/01/2008 - Present
20

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 EULER TRADE INDEMNITY PROPERTY LIMITED

EULER TRADE INDEMNITY PROPERTY LIMITED is an(a) Dissolved company incorporated on 26/01/1987 with the registered office located at 1 Canada Square, London, E14 5DX. There are currently 2 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 EULER TRADE INDEMNITY PROPERTY LIMITED?

toggle

EULER TRADE INDEMNITY PROPERTY LIMITED is currently Dissolved. It was registered on 26/01/1987 and dissolved on 28/03/2011.

Where is EULER TRADE INDEMNITY PROPERTY LIMITED located?

toggle

EULER TRADE INDEMNITY PROPERTY LIMITED is registered at 1 Canada Square, London, E14 5DX.

What does EULER TRADE INDEMNITY PROPERTY LIMITED do?

toggle

EULER TRADE INDEMNITY PROPERTY LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for EULER TRADE INDEMNITY PROPERTY LIMITED?

toggle

The latest filing was on 28/03/2011: Final Gazette dissolved via voluntary strike-off.