EURO FOOTBALL APPAREL LIMITED

Register to unlock more data on OkredoRegister

EURO FOOTBALL APPAREL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03703899

Incorporation date

27/01/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1999)
dot icon27/12/2011
Final Gazette dissolved following liquidation
dot icon27/09/2011
Liquidators' statement of receipts and payments to 2011-09-16
dot icon27/09/2011
Return of final meeting in a creditors' voluntary winding up
dot icon03/08/2011
Liquidators' statement of receipts and payments to 2011-07-11
dot icon24/01/2011
Liquidators' statement of receipts and payments to 2011-01-11
dot icon24/06/2010
Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 2010-06-25
dot icon27/01/2010
Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 2010-01-28
dot icon19/01/2010
Statement of affairs with form 4.19
dot icon19/01/2010
Resolutions
dot icon19/01/2010
Appointment of a voluntary liquidator
dot icon13/01/2010
Appointment of a voluntary liquidator
dot icon13/01/2010
Resolutions
dot icon08/01/2010
Registered office address changed from 57B Derby Street Manchester M8 8HW on 2010-01-09
dot icon11/12/2009
Appointment of Shafiq Sabir as a secretary
dot icon11/12/2009
Appointment of Shafiq Sabir as a director
dot icon11/12/2009
Termination of appointment of Neeraj Takiar as a secretary
dot icon11/12/2009
Termination of appointment of Neeraj Takiar as a director
dot icon09/12/2009
Appointment of Mr Shafiq Sabir as a secretary
dot icon09/12/2009
Appointment of Mr Shafiq Sabir as a director
dot icon29/11/2009
Termination of appointment of Daman Takiar as a director
dot icon29/11/2009
Termination of appointment of Pankaj Takiar as a director
dot icon13/10/2009
Certificate of change of name
dot icon13/10/2009
Resolutions
dot icon08/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 28/01/09; full list of members
dot icon27/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/02/2008
Return made up to 28/01/08; full list of members
dot icon23/04/2007
Accounts for a small company made up to 2006-12-31
dot icon16/02/2007
Return made up to 28/01/07; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
Nc inc already adjusted 21/10/05
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon16/02/2006
Return made up to 28/01/06; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/02/2005
Return made up to 28/01/05; full list of members
dot icon15/02/2005
Director's particulars changed
dot icon09/11/2004
Particulars of mortgage/charge
dot icon06/10/2004
Particulars of mortgage/charge
dot icon04/05/2004
Director's particulars changed
dot icon06/04/2004
Return made up to 28/01/04; full list of members
dot icon17/03/2004
Accounts for a small company made up to 2003-12-31
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New secretary appointed;new director appointed
dot icon14/10/2003
New director appointed
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Secretary resigned
dot icon23/05/2003
Accounts for a small company made up to 2002-12-31
dot icon12/05/2003
Declaration of satisfaction of mortgage/charge
dot icon06/03/2003
Return made up to 28/01/03; full list of members
dot icon27/01/2003
Particulars of mortgage/charge
dot icon10/11/2002
Accounts for a small company made up to 2001-12-31
dot icon10/03/2002
Return made up to 28/01/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon26/09/2001
Secretary resigned
dot icon26/09/2001
Director resigned
dot icon26/09/2001
New secretary appointed
dot icon26/09/2001
New director appointed
dot icon10/06/2001
Accounts for a small company made up to 1999-12-31
dot icon24/04/2001
Return made up to 28/01/01; full list of members
dot icon24/04/2001
Secretary resigned
dot icon24/04/2001
Registered office changed on 25/04/01
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon06/06/2000
Return made up to 28/01/00; full list of members
dot icon06/06/2000
Secretary's particulars changed
dot icon11/10/1999
Secretary resigned
dot icon11/10/1999
New secretary appointed
dot icon02/03/1999
Registered office changed on 03/03/99 from: 85 oakwood court abbotsbury road holland park london W11 3RZ
dot icon02/03/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon02/03/1999
New director appointed
dot icon02/03/1999
New secretary appointed
dot icon07/02/1999
Secretary resigned
dot icon07/02/1999
Director resigned
dot icon27/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/01/1999 - 27/01/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
27/01/1999 - 27/01/1999
12878
Sabir, Shafiq
Secretary
09/04/2009 - Present
-
Sabir, Shafiq
Director
09/04/2009 - Present
-
Takiar, Daman Datt
Secretary
29/03/1999 - 26/04/2001
-

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 FOOTBALL APPAREL LIMITED

EURO FOOTBALL APPAREL LIMITED is an(a) Dissolved company incorporated on 27/01/1999 with the registered office located at The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1AB. 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 FOOTBALL APPAREL LIMITED?

toggle

EURO FOOTBALL APPAREL LIMITED is currently Dissolved. It was registered on 27/01/1999 and dissolved on 27/12/2011.

Where is EURO FOOTBALL APPAREL LIMITED located?

toggle

EURO FOOTBALL APPAREL LIMITED is registered at The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1AB.

What does EURO FOOTBALL APPAREL LIMITED do?

toggle

EURO FOOTBALL APPAREL LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for EURO FOOTBALL APPAREL LIMITED?

toggle

The latest filing was on 27/12/2011: Final Gazette dissolved following liquidation.