EUROBELL (IDA) LTD

Register to unlock more data on OkredoRegister

EUROBELL (IDA) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03373001

Incorporation date

18/05/1997

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1997)
dot icon17/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2016
First Gazette notice for voluntary strike-off
dot icon25/07/2016
Application to strike the company off the register
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon03/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon03/09/2015
Notice of agreement to exemption from filing of accounts for period ending 31/12/14
dot icon29/06/2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
dot icon18/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon09/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon09/09/2014
Notice of agreement to exemption from filing of accounts for period ending 31/12/13
dot icon22/05/2014
Filing exemption statement of guarantee by parent company for period ending 31/12/13
dot icon20/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon06/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon06/04/2014
Termination of appointment of Caroline Withers as a director
dot icon10/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon10/12/2013
Termination of appointment of Robert Gale as a director
dot icon29/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon29/09/2013
Notice of agreement to exemption from filing of accounts for period ending 31/12/12
dot icon17/06/2013
Filing exemption statement of guarantee by parent company for period ending 31/12/12
dot icon20/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon13/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon08/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon08/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon01/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon01/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon21/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon21/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/04/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-04-04
dot icon31/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon31/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon20/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon11/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon11/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon10/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon05/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon04/05/2010
Appointment of Robert Charles Gale as a director
dot icon04/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon03/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon25/01/2010
Resolutions
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/05/2009
Return made up to 19/05/09; full list of members
dot icon09/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/05/2008
Return made up to 19/05/08; full list of members
dot icon04/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/06/2007
Return made up to 19/05/07; full list of members
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon16/02/2007
Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX
dot icon02/10/2006
New director appointed
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Director resigned
dot icon07/08/2006
Secretary resigned
dot icon07/08/2006
New secretary appointed
dot icon27/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon01/06/2006
Return made up to 19/05/06; full list of members
dot icon16/05/2006
New director appointed
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon20/03/2006
Director resigned
dot icon15/03/2006
Resolutions
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/08/2005
Accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 19/05/05; full list of members
dot icon18/05/2005
Location of register of members
dot icon22/12/2004
Particulars of mortgage/charge
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon25/08/2004
Director's particulars changed
dot icon09/08/2004
Director's particulars changed
dot icon27/07/2004
Particulars of mortgage/charge
dot icon21/07/2004
Particulars of mortgage/charge
dot icon10/06/2004
Return made up to 19/05/04; no change of members
dot icon14/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon20/10/2003
Location of register of members
dot icon11/07/2003
Director's particulars changed
dot icon08/07/2003
Registered office changed on 09/07/03 from: unit 1 genesis business park albert drive woking surrey GU21 5RW
dot icon26/06/2003
Accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 19/05/03; no change of members
dot icon24/10/2002
Accounts made up to 2001-12-31
dot icon07/10/2002
Director's particulars changed
dot icon04/06/2002
Return made up to 19/05/02; full list of members
dot icon01/06/2002
Director's particulars changed
dot icon21/04/2002
Resolutions
dot icon20/02/2002
Particulars of mortgage/charge
dot icon20/02/2002
Registered office changed on 21/02/02 from: eurobell house churchill court manor royal crawley west sussex RH10 2PN
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon23/08/2001
Director's particulars changed
dot icon20/08/2001
Accounts made up to 2000-12-31
dot icon16/08/2001
Return made up to 19/05/01; no change of members; amend
dot icon04/07/2001
Return made up to 19/05/01; full list of members
dot icon14/06/2001
Location of register of members
dot icon07/01/2001
New secretary appointed
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Secretary resigned
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon16/11/2000
Director resigned
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon14/11/2000
Auditor's resignation
dot icon03/07/2000
Accounts made up to 1999-12-31
dot icon13/06/2000
Director resigned
dot icon24/05/2000
Return made up to 19/05/00; full list of members
dot icon21/04/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon01/02/2000
Certificate of change of name
dot icon11/10/1999
Resolutions
dot icon03/06/1999
Return made up to 19/05/99; no change of members
dot icon30/03/1999
Accounts made up to 1998-12-31
dot icon09/11/1998
Accounts made up to 1998-05-31
dot icon02/08/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon29/05/1998
Return made up to 19/05/98; full list of members
dot icon06/01/1998
Registered office changed on 07/01/98 from: multimedia house lloyds court manor royal crawley west sussex RH10 2PT
dot icon15/10/1997
New secretary appointed
dot icon15/10/1997
Secretary resigned
dot icon23/07/1997
Memorandum and Articles of Association
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Secretary resigned;director resigned
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon02/07/1997
Certificate of change of name
dot icon18/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blankfield, Andrew Morris
Director
18/05/1997 - 01/07/1997
37
Smith, Neil Reynolds
Director
17/02/2004 - 11/09/2006
315
VIRGIN MEDIA DIRECTORS LIMITED
Corporate Director
11/04/2006 - 29/04/2010
344
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Secretary
16/07/2006 - 29/04/2010
690
Gale, Robert Charles
Director
29/04/2010 - 28/11/2013
563

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 EUROBELL (IDA) LTD

EUROBELL (IDA) LTD is an(a) Dissolved company incorporated on 18/05/1997 with the registered office located at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP. 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 EUROBELL (IDA) LTD?

toggle

EUROBELL (IDA) LTD is currently Dissolved. It was registered on 18/05/1997 and dissolved on 17/10/2016.

Where is EUROBELL (IDA) LTD located?

toggle

EUROBELL (IDA) LTD is registered at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP.

What does EUROBELL (IDA) LTD do?

toggle

EUROBELL (IDA) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EUROBELL (IDA) LTD?

toggle

The latest filing was on 17/10/2016: Final Gazette dissolved via voluntary strike-off.