EUROHEALTHCARE (UK) LIMITED

Register to unlock more data on OkredoRegister

EUROHEALTHCARE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02842570

Incorporation date

04/08/1993

Size

Dormant

Contacts

Registered address

Registered address

5th Floor 89 New Bond Street, London W1S 1DACopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1993)
dot icon04/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/01/2016
First Gazette notice for voluntary strike-off
dot icon05/01/2016
Application to strike the company off the register
dot icon16/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon01/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon01/09/2015
Secretary's details changed for Bond Street Registrars Limited on 2015-09-02
dot icon04/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon31/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon27/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon01/05/2013
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon05/02/2013
Appointment of Bond Street Registrars Limited as a secretary
dot icon04/02/2013
Termination of appointment of Portland Registrars Limited as a secretary
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon06/09/2011
Registered office address changed from 89 New Bond Street London W1S 1DA England on 2011-09-07
dot icon16/08/2011
Annual return made up to 2010-08-05 with full list of shareholders
dot icon02/08/2011
Director's details changed for Helen Psaradaki on 2010-08-05
dot icon05/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon05/09/2010
Director's details changed for Helen Psaradaki on 2010-08-05
dot icon05/09/2010
Secretary's details changed for Portland Registrars Limited on 2010-08-05
dot icon19/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/07/2010
Secretary's details changed for Portland Registrars Limited on 2010-07-16
dot icon31/05/2010
Registered office address changed from 1 Conduit Street London W1S 2XA on 2010-06-01
dot icon27/08/2009
Return made up to 05/08/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/09/2008
Appointment terminate, director paul kyriakides logged form
dot icon17/08/2008
Return made up to 05/08/08; full list of members
dot icon17/08/2008
Appointment terminated director paul kyriakides
dot icon30/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/02/2008
Certificate of change of name
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/09/2007
Return made up to 05/08/07; full list of members
dot icon18/09/2006
Return made up to 05/08/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/09/2005
Return made up to 05/08/05; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/08/2004
Return made up to 05/08/04; full list of members
dot icon10/08/2004
Director's particulars changed
dot icon24/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon01/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon11/08/2003
Return made up to 05/08/03; full list of members
dot icon07/11/2002
New director appointed
dot icon07/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon22/08/2002
Return made up to 05/08/02; no change of members
dot icon03/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/08/2001
Return made up to 05/08/01; full list of members
dot icon22/08/2001
Registered office changed on 23/08/01 from: 1 conduit street london W1R 9TG
dot icon22/08/2001
Secretary's particulars changed
dot icon31/01/2001
Accounts for a small company made up to 1999-12-31
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon24/08/2000
Return made up to 05/08/00; no change of members
dot icon24/08/2000
Registered office changed on 25/08/00 from: 1 conduit street london W1R 9TG
dot icon11/04/2000
Accounts for a small company made up to 1998-12-31
dot icon19/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon27/09/1999
Secretary's particulars changed
dot icon23/09/1999
Return made up to 05/08/99; full list of members
dot icon12/08/1999
Registered office changed on 13/08/99 from: 1 conduit street london W1R 9TG
dot icon09/08/1999
Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ
dot icon20/12/1998
Accounts for a small company made up to 1997-12-31
dot icon13/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon10/08/1998
Return made up to 05/08/98; no change of members
dot icon04/01/1998
Accounts for a small company made up to 1996-12-31
dot icon28/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Return made up to 05/08/97; no change of members
dot icon02/11/1996
Accounts for a small company made up to 1995-12-31
dot icon31/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon31/10/1996
Return made up to 05/08/96; full list of members
dot icon21/10/1996
Secretary resigned
dot icon21/10/1996
New secretary appointed
dot icon13/10/1996
New director appointed
dot icon13/10/1996
Director resigned
dot icon17/01/1996
Certificate of change of name
dot icon21/12/1995
Certificate of change of name
dot icon11/12/1995
Certificate of change of name
dot icon14/11/1995
Accounts for a small company made up to 1994-12-31
dot icon08/08/1995
Return made up to 05/08/95; no change of members
dot icon16/01/1995
Registered office changed on 17/01/95 from: 23 bridford mews london W1N 1LQ
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 05/08/94; full list of members
dot icon08/11/1994
Registered office changed on 09/11/94 from: suite 7281 72 new bond street london W1Y 9DD
dot icon01/02/1994
Accounting reference date notified as 31/12
dot icon01/02/1994
Ad 04/01/94--------- £ si 98@1=98 £ ic 2/100
dot icon20/08/1993
Secretary resigned
dot icon04/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BOND STREET REGISTRARS LIMITED
Corporate Secretary
31/12/2012 - Present
25
Panayotou, Panayotis
Director
04/08/1993 - 28/05/1996
-
Psaradaki, Helen
Director
28/05/1996 - Present
-
FIRST SECRETARIES LIMITED
Nominee Secretary
04/08/1993 - 04/08/1993
6838
Psaradaki, Helen
Secretary
04/08/1993 - 31/07/1996
-

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 EUROHEALTHCARE (UK) LIMITED

EUROHEALTHCARE (UK) LIMITED is an(a) Dissolved company incorporated on 04/08/1993 with the registered office located at 5th Floor 89 New Bond Street, London W1S 1DA. 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 EUROHEALTHCARE (UK) LIMITED?

toggle

EUROHEALTHCARE (UK) LIMITED is currently Dissolved. It was registered on 04/08/1993 and dissolved on 04/04/2016.

Where is EUROHEALTHCARE (UK) LIMITED located?

toggle

EUROHEALTHCARE (UK) LIMITED is registered at 5th Floor 89 New Bond Street, London W1S 1DA.

What does EUROHEALTHCARE (UK) LIMITED do?

toggle

EUROHEALTHCARE (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved via voluntary strike-off.