EUROCEANICA (UK) LIMITED

Register to unlock more data on OkredoRegister

EUROCEANICA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05157208

Incorporation date

17/06/2004

Size

Group

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2004)
dot icon26/12/2016
Final Gazette dissolved following liquidation
dot icon26/09/2016
Return of final meeting in a members' voluntary winding up
dot icon12/06/2016
Liquidators' statement of receipts and payments to 2016-04-01
dot icon21/04/2015
Registered office address changed from 1-6 Lombard Street London EC3V 9AA to Devonshire House 60 Goswell Road London EC1M 7AD on 2015-04-22
dot icon20/04/2015
Declaration of solvency
dot icon20/04/2015
Appointment of a voluntary liquidator
dot icon20/04/2015
Resolutions
dot icon13/04/2015
Termination of appointment of Valentine Browne as a secretary on 2015-03-24
dot icon13/04/2015
Termination of appointment of Valentine Browne as a director on 2015-03-24
dot icon07/04/2015
Termination of appointment of Gregorio Gavarone as a director on 2014-07-03
dot icon07/04/2015
Termination of appointment of Alberto Gavarone as a director on 2014-11-29
dot icon07/04/2015
Termination of appointment of Peter George Costalas as a director on 2014-11-29
dot icon09/11/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon29/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon30/05/2013
Satisfaction of charge 21 in full
dot icon30/04/2013
Annual return made up to 2012-07-31 with full list of shareholders
dot icon30/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon25/01/2012
Termination of appointment of Peter Stokes as a director
dot icon02/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon18/08/2011
Memorandum and Articles of Association
dot icon18/08/2011
Resolutions
dot icon18/08/2011
Statement of capital following an allotment of shares on 2011-07-29
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 21
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 20
dot icon11/04/2010
Particulars of a mortgage or charge / charge no: 19
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 17
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 18
dot icon15/12/2009
Group of companies' accounts made up to 2008-12-31
dot icon13/09/2009
Director appointed tamir ben laiche
dot icon05/08/2009
Return made up to 31/07/09; full list of members
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/07/2009
Nc inc already adjusted 08/07/09
dot icon16/07/2009
Resolutions
dot icon27/08/2008
Return made up to 18/06/08; full list of members
dot icon09/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon24/09/2007
Return made up to 16/07/07; no change of members
dot icon24/09/2007
Location of register of members
dot icon25/07/2007
Registered office changed on 26/07/07 from: c/o vincent french & browne fourth floor ruby chambers 2 ruby street london WC1N 3QU
dot icon22/07/2007
Particulars of mortgage/charge
dot icon22/07/2007
Particulars of mortgage/charge
dot icon19/06/2007
Registered office changed on 20/06/07 from: kingsway house 103 kingsway london WC2B 6QX
dot icon04/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/11/2006
Particulars of mortgage/charge
dot icon14/11/2006
Particulars of mortgage/charge
dot icon14/11/2006
Particulars of mortgage/charge
dot icon14/11/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon14/08/2006
Return made up to 18/06/06; no change of members
dot icon04/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon01/12/2005
Certificate of reduction of share premium
dot icon23/11/2005
Court order
dot icon11/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon29/07/2005
Particulars of mortgage/charge
dot icon08/07/2005
Particulars of mortgage/charge
dot icon08/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Return made up to 18/06/05; full list of members
dot icon22/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/05/2005
Particulars of mortgage/charge
dot icon14/02/2005
New director appointed
dot icon20/12/2004
Ad 27/07/04-28/08/04 us$ si 9925816@1=9925816 us$ ic 74184/10000000
dot icon16/11/2004
Particulars of mortgage/charge
dot icon15/10/2004
Particulars of mortgage/charge
dot icon11/10/2004
New director appointed
dot icon19/08/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon11/08/2004
Particulars of property mortgage/charge
dot icon10/08/2004
Ad 02/08/04--------- us$ si 74183@1=74183 us$ ic 1/74184
dot icon27/06/2004
New secretary appointed;new director appointed
dot icon27/06/2004
New director appointed
dot icon27/06/2004
New director appointed
dot icon21/06/2004
Secretary resigned
dot icon21/06/2004
Director resigned
dot icon17/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/06/2004 - 17/06/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/06/2004 - 17/06/2004
43699
Stokes, Peter George Charles Andrew
Director
03/10/2004 - 30/12/2011
6
Costalas, Peter George
Director
17/06/2004 - 28/11/2014
9
Browne, Valentine Martin Christopher Stephen
Director
18/06/2004 - 24/03/2015
22

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 EUROCEANICA (UK) LIMITED

EUROCEANICA (UK) LIMITED is an(a) Dissolved company incorporated on 17/06/2004 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EUROCEANICA (UK) LIMITED?

toggle

EUROCEANICA (UK) LIMITED is currently Dissolved. It was registered on 17/06/2004 and dissolved on 26/12/2016.

Where is EUROCEANICA (UK) LIMITED located?

toggle

EUROCEANICA (UK) LIMITED is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What does EUROCEANICA (UK) LIMITED do?

toggle

EUROCEANICA (UK) LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for EUROCEANICA (UK) LIMITED?

toggle

The latest filing was on 26/12/2016: Final Gazette dissolved following liquidation.