EUROFORCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

EUROFORCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03504405

Incorporation date

03/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

9 Ensign House Admirals Way, Marsh Wall, London E14 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1998)
dot icon04/08/2011
Final Gazette dissolved following liquidation
dot icon04/05/2011
Liquidators' statement of receipts and payments to 2011-04-26
dot icon04/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon06/02/2011
Liquidators' statement of receipts and payments to 2011-01-09
dot icon05/08/2010
Liquidators' statement of receipts and payments to 2010-07-09
dot icon17/01/2010
Liquidators' statement of receipts and payments to 2010-01-09
dot icon03/08/2009
Liquidators' statement of receipts and payments to 2009-07-09
dot icon16/01/2009
Liquidators' statement of receipts and payments to 2009-01-09
dot icon09/01/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/07/2007
Administrator's progress report
dot icon21/02/2007
Result of meeting of creditors
dot icon12/02/2007
Statement of administrator's proposal
dot icon14/01/2007
Statement of affairs
dot icon09/01/2007
Statement of affairs
dot icon27/12/2006
Registered office changed on 28/12/06 from: the courtyard high street ascot berkshire SL5 7HP
dot icon18/12/2006
Appointment of an administrator
dot icon14/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/05/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon09/05/2006
Particulars of mortgage/charge
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon26/02/2006
New secretary appointed;new director appointed
dot icon26/02/2006
New director appointed
dot icon26/02/2006
Director resigned
dot icon26/02/2006
Secretary resigned;director resigned
dot icon26/02/2006
Registered office changed on 27/02/06 from: sherwood house high street crowthorne berkshire RG45 7AX
dot icon15/02/2006
Return made up to 04/02/06; full list of members
dot icon15/02/2006
Director's particulars changed
dot icon15/02/2006
Secretary's particulars changed
dot icon31/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon13/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon15/02/2005
Return made up to 04/02/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon21/04/2004
Resolutions
dot icon18/04/2004
Declaration of assistance for shares acquisition
dot icon18/04/2004
New director appointed
dot icon18/04/2004
Director resigned
dot icon15/04/2004
Particulars of mortgage/charge
dot icon13/02/2004
Return made up to 04/02/04; full list of members
dot icon13/02/2004
Secretary's particulars changed;director's particulars changed
dot icon27/10/2003
Accounts for a small company made up to 2003-06-30
dot icon01/03/2003
Return made up to 04/02/03; full list of members
dot icon08/10/2002
Accounts for a small company made up to 2002-06-30
dot icon12/02/2002
Return made up to 04/02/02; full list of members
dot icon07/10/2001
Accounts for a small company made up to 2001-06-30
dot icon26/02/2001
Return made up to 04/02/01; full list of members
dot icon16/02/2001
Particulars of mortgage/charge
dot icon03/12/2000
Resolutions
dot icon03/12/2000
Resolutions
dot icon03/12/2000
Accounts for a small company made up to 2000-06-30
dot icon05/03/2000
Return made up to 04/02/00; full list of members
dot icon05/03/2000
Director's particulars changed
dot icon13/01/2000
Full accounts made up to 1999-06-30
dot icon11/03/1999
Return made up to 04/02/99; full list of members
dot icon27/09/1998
Accounting reference date extended from 28/02/99 to 30/06/99
dot icon27/09/1998
Ad 16/09/98--------- £ si 9898@1=9898 £ ic 102/10000
dot icon27/09/1998
Resolutions
dot icon27/09/1998
Registered office changed on 28/09/98 from: 788-790 finchley road london NW11 7UR
dot icon10/05/1998
Ad 05/05/98--------- £ si 100@1=100 £ ic 2/102
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
Director resigned
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New secretary appointed;new director appointed
dot icon03/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/02/1998 - 25/03/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/02/1998 - 25/03/1998
67500
Timson, Michael Percy
Director
25/03/1998 - 06/04/2004
14
Hornby, Jonathan Edward Thomas
Director
19/02/2006 - Present
15
Cassar, Paul Elliott
Director
19/02/2006 - Present
17

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 EUROFORCE SERVICES LIMITED

EUROFORCE SERVICES LIMITED is an(a) Dissolved company incorporated on 03/02/1998 with the registered office located at 9 Ensign House Admirals Way, Marsh Wall, London E14 9SB. 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 EUROFORCE SERVICES LIMITED?

toggle

EUROFORCE SERVICES LIMITED is currently Dissolved. It was registered on 03/02/1998 and dissolved on 04/08/2011.

Where is EUROFORCE SERVICES LIMITED located?

toggle

EUROFORCE SERVICES LIMITED is registered at 9 Ensign House Admirals Way, Marsh Wall, London E14 9SB.

What does EUROFORCE SERVICES LIMITED do?

toggle

EUROFORCE SERVICES LIMITED operates in the Cargo handling (63.11 - SIC 2003) sector.

What is the latest filing for EUROFORCE SERVICES LIMITED?

toggle

The latest filing was on 04/08/2011: Final Gazette dissolved following liquidation.