EUROBRIDGE REPRESENTATION LIMITED

Register to unlock more data on OkredoRegister

EUROBRIDGE REPRESENTATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02605057

Incorporation date

24/04/1991

Size

-

Contacts

Registered address

Registered address

1 Green Lane, Winnersh, Reading RG41 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1991)
dot icon22/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/11/2009
First Gazette notice for voluntary strike-off
dot icon01/11/2009
Application to strike the company off the register
dot icon27/10/2008
Total exemption full accounts made up to 2007-06-30
dot icon10/01/2008
Return made up to 10/07/07; no change of members
dot icon03/05/2007
Amended accounts made up to 2006-06-30
dot icon26/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon17/02/2007
Return made up to 10/07/06; full list of members
dot icon22/10/2006
Total exemption full accounts made up to 2005-06-30
dot icon05/10/2005
Return made up to 10/07/05; full list of members
dot icon05/10/2005
Director's particulars changed
dot icon05/10/2005
Registered office changed on 06/10/05
dot icon04/05/2005
Registered office changed on 05/05/05 from: 1 sherwood close fetcham leatherhead surrey KT22 9QT
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon10/08/2004
Return made up to 10/07/04; full list of members
dot icon10/08/2004
Secretary resigned
dot icon10/08/2004
New secretary appointed
dot icon04/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon02/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon05/01/2003
Return made up to 10/07/02; full list of members
dot icon05/01/2003
Secretary's particulars changed;director's particulars changed
dot icon29/09/2002
Registered office changed on 30/09/02 from: 8 hazelbank finchampstead wokingham berkshire RG40 4XD
dot icon01/07/2002
Total exemption full accounts made up to 2001-06-30
dot icon04/10/2001
Return made up to 10/07/01; no change of members
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon11/10/2000
Return made up to 10/07/00; no change of members
dot icon03/07/2000
Accounts for a small company made up to 1999-06-30
dot icon02/08/1999
Return made up to 10/07/99; full list of members
dot icon02/08/1999
Registered office changed on 03/08/99 from: techex house vanwall road maidenhead berkshire SL6 4UA
dot icon02/08/1999
Full accounts made up to 1998-06-30
dot icon25/01/1999
Registered office changed on 26/01/99 from: suite 4 bulldog house london road twyford berkshire RG10 9HD
dot icon19/07/1998
Return made up to 10/07/98; no change of members
dot icon27/04/1998
Full accounts made up to 1997-06-30
dot icon25/03/1998
Certificate of change of name
dot icon14/08/1997
Return made up to 10/07/97; no change of members
dot icon27/04/1997
Full accounts made up to 1996-06-30
dot icon16/07/1996
Return made up to 10/07/96; full list of members
dot icon25/04/1996
Full accounts made up to 1995-06-30
dot icon02/11/1995
Return made up to 25/04/95; full list of members
dot icon02/11/1995
Director's particulars changed
dot icon27/02/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/11/1994
Secretary resigned;new secretary appointed
dot icon22/06/1994
Registered office changed on 23/06/94 from: suite 4,bulldog house london road twyford berkshire.RG10 9HD
dot icon10/05/1994
Director resigned
dot icon03/05/1994
Return made up to 25/04/94; no change of members
dot icon05/01/1994
Full accounts made up to 1993-06-30
dot icon29/06/1993
Registered office changed on 30/06/93 from: the old laundry 70 south view avenue caversham reading berkshire. RG4 0HQ
dot icon28/04/1993
Secretary resigned;new secretary appointed
dot icon28/04/1993
Return made up to 25/04/93; no change of members
dot icon28/04/1993
Secretary's particulars changed;secretary resigned
dot icon15/12/1992
Full accounts made up to 1992-06-30
dot icon30/09/1992
Director resigned;new director appointed
dot icon30/09/1992
Return made up to 25/04/92; full list of members
dot icon30/09/1992
Director's particulars changed
dot icon25/08/1992
Particulars of mortgage/charge
dot icon12/04/1992
Accounting reference date extended from 30/04 to 30/06
dot icon07/01/1992
Registered office changed on 08/01/92 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ
dot icon17/06/1991
Ad 28/05/91--------- £ si 98@1=98 £ ic 2/100
dot icon06/06/1991
New secretary appointed;director resigned;new director appointed
dot icon06/06/1991
Secretary resigned;new director appointed
dot icon20/05/1991
Certificate of change of name
dot icon19/05/1991
Registered office changed on 20/05/91 from: 140 tabernacle street london EC2A 4SD
dot icon24/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milosevic, Alan
Director
09/05/1991 - 21/02/1992
-
Mcneill, Max Seddon
Director
21/02/1992 - 01/05/1994
12
Potter, Irene
Nominee Director
25/04/1991 - 09/05/1991
230
Coates, Douglas Alexander
Director
09/05/1991 - Present
-
Ziprin, Geoffrey Charles
Nominee Secretary
25/04/1991 - 09/05/1991
165

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 EUROBRIDGE REPRESENTATION LIMITED

EUROBRIDGE REPRESENTATION LIMITED is an(a) Dissolved company incorporated on 24/04/1991 with the registered office located at 1 Green Lane, Winnersh, Reading RG41 5EH. 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 EUROBRIDGE REPRESENTATION LIMITED?

toggle

EUROBRIDGE REPRESENTATION LIMITED is currently Dissolved. It was registered on 24/04/1991 and dissolved on 22/02/2010.

Where is EUROBRIDGE REPRESENTATION LIMITED located?

toggle

EUROBRIDGE REPRESENTATION LIMITED is registered at 1 Green Lane, Winnersh, Reading RG41 5EH.

What does EUROBRIDGE REPRESENTATION LIMITED do?

toggle

EUROBRIDGE REPRESENTATION LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for EUROBRIDGE REPRESENTATION LIMITED?

toggle

The latest filing was on 22/02/2010: Final Gazette dissolved via voluntary strike-off.