EUROMASTER LIMITED

Register to unlock more data on OkredoRegister

EUROMASTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02417972

Incorporation date

29/08/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

New Bridge Street House 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1989)
dot icon14/05/2019
Final Gazette dissolved following liquidation
dot icon14/02/2019
Return of final meeting in a creditors' voluntary winding up
dot icon07/02/2018
Liquidators' statement of receipts and payments to 2017-12-02
dot icon05/03/2017
Liquidators' statement of receipts and payments to 2016-12-02
dot icon17/02/2016
Liquidators' statement of receipts and payments to 2015-12-02
dot icon08/02/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/02/2015
Liquidators' statement of receipts and payments to 2014-06-02
dot icon03/02/2014
Liquidators' statement of receipts and payments to 2013-12-02
dot icon23/12/2012
Administrator's progress report to 2012-12-03
dot icon02/12/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/09/2012
Result of meeting of creditors
dot icon10/09/2012
Result of meeting of creditors
dot icon18/07/2012
Statement of affairs with form 2.14B
dot icon16/07/2012
Statement of administrator's proposal
dot icon23/05/2012
Registered office address changed from 344 Croydon Road Beckenham Kent BR3 4EX on 2012-05-24
dot icon23/05/2012
Appointment of an administrator
dot icon25/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon01/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon24/01/2010
Secretary's details changed for William Stephen Todd on 2010-01-25
dot icon24/01/2010
Director's details changed for William Stephen Todd on 2010-01-25
dot icon24/01/2010
Director's details changed for Barry John Bassett on 2010-01-25
dot icon24/01/2010
Director's details changed for Richard James Berry on 2010-01-25
dot icon19/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/02/2009
Return made up to 23/01/09; full list of members
dot icon08/12/2008
Registered office changed on 09/12/2008 from 80 croydon road beckenham kent BR3 4DF
dot icon30/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/02/2008
Return made up to 23/01/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/02/2007
Return made up to 23/01/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon30/01/2006
Return made up to 23/01/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/02/2005
Return made up to 23/01/05; full list of members
dot icon07/12/2004
Auditor's resignation
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon01/11/2004
Accounts for a small company made up to 2003-10-31
dot icon04/02/2004
Return made up to 23/01/04; full list of members
dot icon24/09/2003
Accounts for a small company made up to 2002-10-31
dot icon05/02/2003
Return made up to 23/01/03; full list of members
dot icon31/10/2002
Accounts for a small company made up to 2001-10-31
dot icon13/07/2002
Miscellaneous
dot icon17/03/2002
Return made up to 23/01/02; full list of members
dot icon03/09/2001
Accounts for a small company made up to 2000-10-31
dot icon05/03/2001
Return made up to 23/01/01; full list of members
dot icon03/09/2000
Accounts for a small company made up to 1999-10-31
dot icon10/02/2000
Return made up to 23/01/00; full list of members
dot icon04/12/1999
Resolutions
dot icon04/12/1999
Resolutions
dot icon18/10/1999
Registered office changed on 19/10/99 from: 116-117 saffron hill london EC1N 8QS
dot icon31/03/1999
Return made up to 23/01/99; full list of members
dot icon31/03/1999
Full accounts made up to 1998-10-31
dot icon12/03/1999
Particulars of contract relating to shares
dot icon12/03/1999
Ad 24/09/98--------- £ si 9900@1=9900 £ ic 100/10000
dot icon08/02/1999
Secretary resigned
dot icon07/02/1999
Director resigned
dot icon03/01/1999
Registered office changed on 04/01/99 from: 17 wellington road belvedere kent DA17 5HA
dot icon23/12/1998
Return made up to 23/01/98; no change of members
dot icon15/12/1998
Resolutions
dot icon15/12/1998
£ nc 100/100000 18/09/98
dot icon10/07/1998
Particulars of mortgage/charge
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New secretary appointed
dot icon23/04/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon22/02/1998
Full accounts made up to 1997-10-31
dot icon06/11/1997
Full accounts made up to 1996-10-31
dot icon28/04/1997
Return made up to 23/01/97; full list of members
dot icon06/06/1996
Return made up to 23/01/96; no change of members
dot icon27/05/1996
Full accounts made up to 1995-10-31
dot icon19/04/1995
Secretary resigned;new secretary appointed
dot icon09/04/1995
Director resigned
dot icon04/04/1995
Full accounts made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Full accounts made up to 1993-10-31
dot icon07/04/1994
Return made up to 23/01/94; full list of members
dot icon16/08/1993
Full accounts made up to 1992-10-31
dot icon03/03/1993
Return made up to 23/01/93; no change of members
dot icon25/03/1992
Return made up to 23/01/92; no change of members
dot icon25/03/1992
Full accounts made up to 1991-10-31
dot icon01/05/1991
Full accounts made up to 1990-10-31
dot icon01/05/1991
Accounting reference date extended from 30/09 to 31/10
dot icon16/01/1991
Return made up to 23/01/91; full list of members
dot icon15/11/1989
Ad 01/11/89--------- £ si 98@1=98 £ ic 2/100
dot icon14/11/1989
Accounting reference date notified as 30/09
dot icon12/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/10/1989
Memorandum and Articles of Association
dot icon10/10/1989
Registered office changed on 11/10/89 from: 49,green lanes london N16 9BU
dot icon10/10/1989
Resolutions
dot icon29/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bassett, Barry John
Director
17/04/1998 - Present
2
Todd, William Stephen
Director
24/02/1998 - Present
-
Berry, Richard James
Director
17/04/1998 - Present
1
Todd, William Stephen
Secretary
17/04/1998 - Present
-
Siddiqui, Saad
Secretary
17/03/1995 - 17/04/1998
-

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 EUROMASTER LIMITED

EUROMASTER LIMITED is an(a) Dissolved company incorporated on 29/08/1989 with the registered office located at New Bridge Street House 30-34 New Bridge Street, London EC4V 6BJ. 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 EUROMASTER LIMITED?

toggle

EUROMASTER LIMITED is currently Dissolved. It was registered on 29/08/1989 and dissolved on 14/05/2019.

Where is EUROMASTER LIMITED located?

toggle

EUROMASTER LIMITED is registered at New Bridge Street House 30-34 New Bridge Street, London EC4V 6BJ.

What does EUROMASTER LIMITED do?

toggle

EUROMASTER LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for EUROMASTER LIMITED?

toggle

The latest filing was on 14/05/2019: Final Gazette dissolved following liquidation.