EUROINVEST PRINTING LIMITED

Register to unlock more data on OkredoRegister

EUROINVEST PRINTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02965589

Incorporation date

06/09/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 18 The Generator Business Centre, 95 Miles Road, Mitcham, Surrey CR4 3FHCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1994)
dot icon30/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2013
First Gazette notice for voluntary strike-off
dot icon05/06/2013
Application to strike the company off the register
dot icon23/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon09/09/2012
Secretary's details changed for Mrs Tina Coles on 2012-01-01
dot icon03/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Termination of appointment of Shirish Patel as a secretary
dot icon26/04/2011
Termination of appointment of Shirish Patel as a secretary
dot icon25/04/2011
Termination of appointment of Ansuya Patel as a director
dot icon25/04/2011
Appointment of Mrs Tina Coles as a secretary
dot icon12/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon09/09/2010
Registered office address changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 2010-09-10
dot icon01/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Return made up to 07/09/09; full list of members
dot icon09/09/2008
Return made up to 07/09/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 07/09/07; full list of members
dot icon05/11/2007
Location of register of members
dot icon05/11/2007
Location of debenture register
dot icon04/09/2007
Registered office changed on 05/09/07 from: the business village 407 gardiner house 3-9 broomhill road, london london SW18 4JQ
dot icon26/10/2006
Return made up to 07/09/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/11/2005
Return made up to 07/09/05; full list of members
dot icon22/11/2005
Location of debenture register
dot icon22/11/2005
Location of register of members
dot icon22/11/2005
Registered office changed on 23/11/05 from: the business village 407 gardiner house broomhill road london SW18 4JQ
dot icon12/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/10/2004
Return made up to 07/09/04; full list of members
dot icon23/11/2003
Registered office changed on 24/11/03 from: alton house norstead place london SW15 3SA
dot icon13/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/09/2003
Return made up to 07/09/03; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/10/2002
Return made up to 07/09/02; full list of members
dot icon15/07/2002
Certificate of change of name
dot icon01/05/2002
Registered office changed on 02/05/02 from: the businss village 1 down house broomhill road london SW18 4JQ
dot icon10/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/10/2001
Return made up to 07/09/01; full list of members
dot icon03/10/2000
Return made up to 07/09/00; full list of members
dot icon03/09/2000
Accounts for a small company made up to 2000-03-31
dot icon09/09/1999
Accounts for a small company made up to 1999-03-31
dot icon09/09/1999
Return made up to 07/09/99; full list of members
dot icon14/01/1999
Accounts for a small company made up to 1998-03-31
dot icon27/09/1998
Return made up to 07/09/98; no change of members
dot icon25/03/1998
Return made up to 07/09/97; full list of members
dot icon21/01/1998
Accounts for a small company made up to 1997-03-31
dot icon06/01/1998
Registered office changed on 07/01/98 from: 25 balham high road london SW12 9AL
dot icon11/05/1997
Registered office changed on 12/05/97 from: 124 northcote road london SW11 6QU
dot icon26/09/1996
Return made up to 07/09/96; full list of members
dot icon01/07/1996
Accounts for a small company made up to 1996-03-31
dot icon12/06/1996
Return made up to 07/09/95; full list of members
dot icon12/06/1996
Director's particulars changed
dot icon09/06/1996
Registered office changed on 10/06/96 from: 122 northcote road london SW11 6QU
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon20/10/1994
Ad 18/10/94--------- £ si 838@1=838 £ ic 2/840
dot icon12/09/1994
Accounting reference date notified as 31/03
dot icon06/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Shirish Pranlal
Director
07/09/1994 - Present
8
Patel, Ansuya
Director
07/09/1994 - 31/03/2011
2
Patel, Shirish Pranlal
Secretary
07/09/1994 - 31/03/2011
5
Coles, Tina
Secretary
31/03/2011 - Present
-

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 EUROINVEST PRINTING LIMITED

EUROINVEST PRINTING LIMITED is an(a) Dissolved company incorporated on 06/09/1994 with the registered office located at Suite 18 The Generator Business Centre, 95 Miles Road, Mitcham, Surrey CR4 3FH. 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 EUROINVEST PRINTING LIMITED?

toggle

EUROINVEST PRINTING LIMITED is currently Dissolved. It was registered on 06/09/1994 and dissolved on 30/09/2013.

Where is EUROINVEST PRINTING LIMITED located?

toggle

EUROINVEST PRINTING LIMITED is registered at Suite 18 The Generator Business Centre, 95 Miles Road, Mitcham, Surrey CR4 3FH.

What does EUROINVEST PRINTING LIMITED do?

toggle

EUROINVEST PRINTING LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for EUROINVEST PRINTING LIMITED?

toggle

The latest filing was on 30/09/2013: Final Gazette dissolved via voluntary strike-off.