EURODALE LTD

Register to unlock more data on OkredoRegister

EURODALE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03420936

Incorporation date

17/08/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Begbies Traynor 29th Floor, 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1997)
dot icon08/05/2022
Final Gazette dissolved following liquidation
dot icon08/02/2022
Return of final meeting in a creditors' voluntary winding up
dot icon05/08/2021
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2021-08-06
dot icon24/01/2021
Liquidators' statement of receipts and payments to 2020-12-11
dot icon11/02/2020
Liquidators' statement of receipts and payments to 2019-12-11
dot icon25/02/2019
Liquidators' statement of receipts and payments to 2018-12-11
dot icon07/02/2018
Liquidators' statement of receipts and payments to 2017-12-11
dot icon19/02/2017
Liquidators' statement of receipts and payments to 2016-12-11
dot icon15/02/2016
Liquidators' statement of receipts and payments to 2015-12-11
dot icon23/02/2015
Liquidators' statement of receipts and payments to 2014-12-11
dot icon19/08/2014
Liquidators' statement of receipts and payments to 2013-12-11
dot icon11/08/2014
Appointment of a voluntary liquidator
dot icon11/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon08/08/2013
Liquidators' statement of receipts and payments to 2013-06-11
dot icon21/06/2012
Appointment of a voluntary liquidator
dot icon21/06/2012
Certificate of removal of voluntary liquidator
dot icon12/02/2012
Registered office address changed from 923 Finchley Road London NW11 7PE on 2012-02-13
dot icon12/02/2012
Statement of affairs with form 4.19
dot icon12/02/2012
Appointment of a voluntary liquidator
dot icon12/02/2012
Resolutions
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/08/2011
Appointment of Mr Aron Chaim Pels as a secretary
dot icon29/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/10/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon22/09/2010
Previous accounting period shortened from 2009-12-31 to 2009-12-30
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 18/08/09; full list of members
dot icon30/11/2008
Return made up to 18/08/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/11/2007
Return made up to 18/08/07; full list of members
dot icon20/03/2007
Registered office changed on 21/03/07 from: 1033A finchley road london NW11 7ES
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/09/2006
Return made up to 18/08/06; full list of members
dot icon27/10/2005
Return made up to 18/08/05; full list of members
dot icon16/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/09/2004
Return made up to 18/08/03; full list of members
dot icon13/09/2004
Return made up to 18/08/04; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/09/2002
Return made up to 18/08/02; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/09/2001
Return made up to 18/08/00; full list of members
dot icon26/09/2001
Return made up to 18/08/01; full list of members
dot icon16/11/2000
Accounts for a small company made up to 1999-12-31
dot icon27/01/2000
Return made up to 18/08/99; full list of members
dot icon29/07/1999
Return made up to 18/08/98; full list of members
dot icon21/06/1999
Accounts for a small company made up to 1998-12-31
dot icon29/07/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon23/07/1998
Particulars of mortgage/charge
dot icon23/07/1998
Particulars of mortgage/charge
dot icon23/07/1998
Particulars of mortgage/charge
dot icon12/10/1997
New secretary appointed;new director appointed
dot icon28/09/1997
Registered office changed on 29/09/97 from: 43 wellington avenue london N15 6AX
dot icon28/09/1997
Secretary resigned
dot icon28/09/1997
Director resigned
dot icon28/09/1997
New director appointed
dot icon17/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pels, Isaac
Director
15/09/1997 - Present
7
M & K NOMINEE SECRETARIES LIMITED
Nominee Secretary
17/08/1997 - 09/09/1997
539
M & K NOMINEE DIRECTORS LIMITED
Nominee Director
17/08/1997 - 09/09/1997
427
Pels, Isaac
Secretary
15/09/1997 - Present
3
Pels, Deborah
Director
15/09/1997 - Present
3

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 EURODALE LTD

EURODALE LTD is an(a) Dissolved company incorporated on 17/08/1997 with the registered office located at C/O Begbies Traynor 29th Floor, 40 Bank Street, London E14 5NR. There are currently 4 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 EURODALE LTD?

toggle

EURODALE LTD is currently Dissolved. It was registered on 17/08/1997 and dissolved on 08/05/2022.

Where is EURODALE LTD located?

toggle

EURODALE LTD is registered at C/O Begbies Traynor 29th Floor, 40 Bank Street, London E14 5NR.

What does EURODALE LTD do?

toggle

EURODALE LTD operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for EURODALE LTD?

toggle

The latest filing was on 08/05/2022: Final Gazette dissolved following liquidation.