EURO ASSET ACQUISITION LIMITED

Register to unlock more data on OkredoRegister

EURO ASSET ACQUISITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04595226

Incorporation date

19/11/2002

Size

Full

Contacts

Registered address

Registered address

7th Floor Dashwood House 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon24/05/2014
Final Gazette dissolved following liquidation
dot icon24/02/2014
Return of final meeting in a members' voluntary winding up
dot icon29/08/2013
Termination of appointment of Sabrina Biscardi as a secretary
dot icon13/08/2013
Termination of appointment of Alfred Pastore as a director
dot icon17/06/2013
Registered office address changed from 6 Gracechurch Street London EC3V 0AT United Kingdom on 2013-06-18
dot icon16/06/2013
Declaration of solvency
dot icon16/06/2013
Appointment of a voluntary liquidator
dot icon16/06/2013
Resolutions
dot icon14/03/2013
Termination of appointment of Gerhard Oberholzer as a director
dot icon14/03/2013
Termination of appointment of Gerhard Oberholzer as a secretary
dot icon16/12/2012
Registered office address changed from 1 Great St. Helen's London EC3A 6HX United Kingdom on 2012-12-17
dot icon19/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon19/11/2012
Director's details changed for Jason Andrew Cameron on 2012-11-20
dot icon19/11/2012
Director's details changed for Dr Gerhard Oberholzer on 2012-11-20
dot icon19/11/2012
Register(s) moved to registered inspection location
dot icon19/11/2012
Register inspection address has been changed
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon18/01/2012
Registered office address changed from 35 Great St Helen's 4Th Floor London EC3A 6AP England on 2012-01-19
dot icon10/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon22/12/2011
Statement by directors
dot icon22/12/2011
Statement of capital on 2011-12-23
dot icon22/12/2011
Solvency statement dated 19/12/11
dot icon22/12/2011
Resolutions
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon13/09/2011
Appointment of Ms. Sabrina Beatrice Biscardi as a secretary
dot icon06/09/2011
Appointment of Dr Gerhard Oberholzer as a secretary
dot icon05/09/2011
Termination of appointment of Shazia Vento as a secretary
dot icon30/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon30/11/2010
Registered office address changed from 4Th Floor, 35 Great St Helen's London EC3A 6AP on 2010-12-01
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon10/08/2010
Appointment of Mr Alfred Christopher Pastore as a director
dot icon10/08/2010
Appointment of Mr Charles Edward Chaplin as a director
dot icon10/08/2010
Secretary's details changed for Shazia Malik on 2010-07-26
dot icon09/08/2010
Termination of appointment of Clifford Corso as a director
dot icon22/07/2010
Appointment of Mr Hugh John Boyle as a director
dot icon22/07/2010
Termination of appointment of Marc Morris as a director
dot icon21/07/2010
Registered office address changed from 1 Great St Helens London EC3A 6HX on 2010-07-22
dot icon09/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon09/12/2009
Director's details changed for Jason Andrew Cameron on 2009-12-09
dot icon09/12/2009
Director's details changed for Clifford Dean Corso on 2009-12-09
dot icon09/12/2009
Director's details changed for Marc Dana Morris on 2009-12-09
dot icon08/12/2009
Director's details changed for Gerhard Oberholzer on 2009-12-09
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 20/11/08; full list of members
dot icon31/10/2008
Director's change of particulars / jason cameron / 27/10/2008
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon15/05/2008
Ad 28/04/08\gbp si 600000@1=600000\gbp ic 1500000/2100000\
dot icon15/05/2008
Resolutions
dot icon15/05/2008
Resolutions
dot icon15/05/2008
Gbp nc 1500000/2100000\28/04/08
dot icon22/11/2007
Return made up to 20/11/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon21/11/2006
Return made up to 20/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 20/11/05; full list of members
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Secretary resigned
dot icon17/11/2005
Secretary resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon26/04/2005
Director resigned
dot icon31/03/2005
New secretary appointed
dot icon31/03/2005
New director appointed
dot icon29/12/2004
Secretary resigned
dot icon13/12/2004
Return made up to 20/11/04; full list of members
dot icon21/09/2004
Full accounts made up to 2003-12-31
dot icon02/12/2003
Return made up to 20/11/03; full list of members
dot icon18/08/2003
Ad 01/08/03--------- £ si 1250000@1=1250000 £ ic 250000/1500000
dot icon18/08/2003
Resolutions
dot icon18/08/2003
Resolutions
dot icon18/08/2003
Resolutions
dot icon18/08/2003
Nc inc already adjusted 01/08/03
dot icon18/08/2003
Resolutions
dot icon18/08/2003
Resolutions
dot icon20/06/2003
New director appointed
dot icon20/06/2003
New director appointed
dot icon20/06/2003
New director appointed
dot icon22/03/2003
Ad 05/03/03--------- £ si 149000@1=149000 £ ic 101000/250000
dot icon22/03/2003
Ad 13/03/03--------- £ si 100000@1=100000 £ ic 1000/101000
dot icon22/03/2003
Nc inc already adjusted 13/02/03
dot icon22/03/2003
Resolutions
dot icon22/03/2003
Resolutions
dot icon22/03/2003
Nc inc already adjusted 05/02/03
dot icon22/03/2003
Resolutions
dot icon22/03/2003
Resolutions
dot icon27/02/2003
Particulars of mortgage/charge
dot icon20/01/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon16/01/2003
Memorandum and Articles of Association
dot icon13/01/2003
Ad 10/12/02--------- £ si 999@1=999 £ ic 1/1000
dot icon05/01/2003
New secretary appointed
dot icon05/01/2003
New secretary appointed
dot icon05/01/2003
New director appointed
dot icon05/01/2003
New director appointed
dot icon05/01/2003
Director resigned
dot icon05/01/2003
Secretary resigned
dot icon23/12/2002
Registered office changed on 24/12/02 from: 1 great st helens london EC3A 6HX
dot icon18/12/2002
Registered office changed on 19/12/02 from: 6-8 underwood street london N1 7JQ
dot icon16/12/2002
Certificate of change of name
dot icon19/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
19/11/2002 - 09/12/2002
36021
Chaplin, Charles Edward
Director
21/07/2010 - Present
1
Corso, Clifford Dean
Director
08/06/2003 - 25/07/2010
1
Pastore, Alfred Christopher
Director
21/07/2010 - 28/07/2013
-
Oberholzer, Gerhard, Dr
Secretary
05/09/2011 - 13/03/2013
-

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 EURO ASSET ACQUISITION LIMITED

EURO ASSET ACQUISITION LIMITED is an(a) Dissolved company incorporated on 19/11/2002 with the registered office located at 7th Floor Dashwood House 69 Old Broad Street, London EC2M 1QS. 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 EURO ASSET ACQUISITION LIMITED?

toggle

EURO ASSET ACQUISITION LIMITED is currently Dissolved. It was registered on 19/11/2002 and dissolved on 24/05/2014.

Where is EURO ASSET ACQUISITION LIMITED located?

toggle

EURO ASSET ACQUISITION LIMITED is registered at 7th Floor Dashwood House 69 Old Broad Street, London EC2M 1QS.

What does EURO ASSET ACQUISITION LIMITED do?

toggle

EURO ASSET ACQUISITION LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for EURO ASSET ACQUISITION LIMITED?

toggle

The latest filing was on 24/05/2014: Final Gazette dissolved following liquidation.