EUROKREDIT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EUROKREDIT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02684501

Incorporation date

04/02/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Cloyster Wood, Canons Park, Edgware, Middlesex HA8 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1992)
dot icon07/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon24/03/2014
First Gazette notice for voluntary strike-off
dot icon12/03/2014
Application to strike the company off the register
dot icon10/03/2014
Termination of appointment of Harvey Sadur as a director
dot icon20/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon11/02/2014
Registered office address changed from 2 Cloyster Wood Canons Park Edgware Middlesex HA8 6SB on 2014-02-12
dot icon03/02/2014
Registered office address changed from 1 Vincent Square London SW1P 2PN on 2014-02-04
dot icon26/01/2014
Total exemption small company accounts made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-17
dot icon06/01/2013
Total exemption small company accounts made up to 2012-02-29
dot icon13/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon04/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon13/11/2011
Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 2011-11-14
dot icon08/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/04/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon25/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/10/2009
Appointment of Mr Moses Judah as a director
dot icon04/04/2009
Return made up to 05/02/09; full list of members
dot icon30/11/2008
Total exemption full accounts made up to 2008-02-29
dot icon07/04/2008
Return made up to 05/02/08; no change of members
dot icon05/09/2007
Total exemption full accounts made up to 2007-02-28
dot icon18/03/2007
Return made up to 05/02/07; full list of members
dot icon22/08/2006
Total exemption full accounts made up to 2006-02-28
dot icon28/02/2006
Return made up to 05/02/06; full list of members
dot icon13/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon24/04/2005
Return made up to 05/02/05; full list of members
dot icon09/11/2004
Total exemption full accounts made up to 2004-02-29
dot icon04/04/2004
Return made up to 05/02/04; full list of members
dot icon24/09/2003
Total exemption full accounts made up to 2003-02-28
dot icon16/02/2003
Return made up to 05/02/03; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon26/03/2002
Return made up to 05/02/02; full list of members
dot icon28/10/2001
Total exemption full accounts made up to 2001-02-28
dot icon02/04/2001
Return made up to 05/02/01; full list of members
dot icon20/11/2000
Registered office changed on 21/11/00 from: 53 grosvenor street london W1X 9FH
dot icon13/09/2000
Full accounts made up to 2000-02-29
dot icon09/03/2000
Return made up to 05/02/00; full list of members
dot icon07/09/1999
Full accounts made up to 1999-02-28
dot icon25/02/1999
Return made up to 05/02/99; no change of members
dot icon25/05/1998
Full accounts made up to 1998-02-28
dot icon17/02/1998
Return made up to 05/02/98; full list of members
dot icon30/09/1997
Full accounts made up to 1997-02-28
dot icon03/09/1997
Director resigned
dot icon03/09/1997
New secretary appointed
dot icon03/09/1997
Secretary resigned
dot icon03/09/1997
New director appointed
dot icon15/04/1997
Registered office changed on 16/04/97 from: 19-20 poland street london W1V 3DD
dot icon26/02/1997
Return made up to 05/02/97; full list of members
dot icon21/08/1996
Full accounts made up to 1996-02-29
dot icon08/04/1996
Return made up to 05/02/96; no change of members
dot icon10/01/1996
Full accounts made up to 1995-02-28
dot icon21/03/1995
Return made up to 05/02/95; no change of members
dot icon21/03/1995
Registered office changed on 22/03/95 from: 149 cleveland street london, W1P 5PH
dot icon15/03/1995
Director resigned;new director appointed
dot icon13/03/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Accounts for a small company made up to 1994-02-28
dot icon02/03/1994
Return made up to 05/02/94; full list of members
dot icon27/11/1993
Accounts for a small company made up to 1993-02-28
dot icon08/03/1993
Ad 06/02/92--------- £ si 98@1
dot icon08/03/1993
Return made up to 05/02/93; full list of members
dot icon10/02/1992
Director resigned;new director appointed
dot icon10/02/1992
Secretary resigned;new secretary appointed
dot icon10/02/1992
Registered office changed on 11/02/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon04/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2013
dot iconLast change occurred
27/02/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2013
dot iconNext account date
27/02/2014
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
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
05/02/1992 - 05/02/1992
4502
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
05/02/1992 - 05/02/1992
4516
Judah, Moses
Director
05/02/1992 - 31/01/1995
3
Judah, Moses
Director
16/10/2009 - Present
3
Judah, Loretta
Director
31/01/1995 - 26/08/1997
5

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 EUROKREDIT MANAGEMENT LIMITED

EUROKREDIT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 04/02/1992 with the registered office located at 2 Cloyster Wood, Canons Park, Edgware, Middlesex HA8 6SB. 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 EUROKREDIT MANAGEMENT LIMITED?

toggle

EUROKREDIT MANAGEMENT LIMITED is currently Dissolved. It was registered on 04/02/1992 and dissolved on 07/07/2014.

Where is EUROKREDIT MANAGEMENT LIMITED located?

toggle

EUROKREDIT MANAGEMENT LIMITED is registered at 2 Cloyster Wood, Canons Park, Edgware, Middlesex HA8 6SB.

What does EUROKREDIT MANAGEMENT LIMITED do?

toggle

EUROKREDIT MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EUROKREDIT MANAGEMENT LIMITED?

toggle

The latest filing was on 07/07/2014: Final Gazette dissolved via voluntary strike-off.