EUROPA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EUROPA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03934352

Incorporation date

24/02/2000

Size

-

Contacts

Registered address

Registered address

56 Gloucester Road, London SW7 4UBCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2000)
dot icon26/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2016
First Gazette notice for voluntary strike-off
dot icon28/06/2016
Application to strike the company off the register
dot icon07/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon20/05/2015
Total exemption full accounts made up to 2014-10-31
dot icon23/04/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon28/09/2014
Accounts for a dormant company made up to 2013-10-31
dot icon03/04/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon17/09/2013
Total exemption full accounts made up to 2012-10-31
dot icon06/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon30/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon19/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon19/03/2012
Termination of appointment of John Marriott as a director
dot icon14/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon14/04/2011
Register inspection address has been changed from 27 Hoppett Road Chingford London E4 6HA United Kingdom
dot icon30/03/2011
Registered office address changed from 27 Hoppett Road Chingford London E4 6HA on 2011-03-31
dot icon10/11/2010
Total exemption full accounts made up to 2010-10-31
dot icon25/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon22/04/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon22/04/2010
Register inspection address has been changed
dot icon22/04/2010
Director's details changed for Michael Charles Wallis on 2010-02-25
dot icon22/04/2010
Termination of appointment of John Marriott as a secretary
dot icon12/04/2010
Registered office address changed from 10 Clovelly Road Emsworth Hampshire PO10 7HL on 2010-04-13
dot icon04/03/2009
Return made up to 25/02/09; full list of members
dot icon01/03/2009
Accounts for a dormant company made up to 2008-10-31
dot icon12/03/2008
Return made up to 25/02/08; full list of members
dot icon11/03/2008
Accounts for a dormant company made up to 2007-10-31
dot icon15/03/2007
Accounts for a dormant company made up to 2006-10-31
dot icon10/03/2007
Return made up to 25/02/07; full list of members
dot icon23/03/2006
Return made up to 25/02/06; full list of members
dot icon12/02/2006
Accounts for a dormant company made up to 2005-10-31
dot icon04/12/2005
Accounts for a dormant company made up to 2004-10-31
dot icon08/08/2005
Delivery ext'd 3 mth 31/10/04
dot icon05/04/2005
Return made up to 25/02/05; full list of members
dot icon04/05/2004
Accounts for a dormant company made up to 2003-10-31
dot icon25/03/2004
Return made up to 25/02/04; full list of members
dot icon11/03/2004
Total exemption full accounts made up to 2002-10-31
dot icon11/11/2003
Director resigned
dot icon14/08/2003
Delivery ext'd 3 mth 31/10/02
dot icon04/06/2003
Total exemption full accounts made up to 2001-10-31
dot icon21/03/2003
Return made up to 25/02/03; full list of members
dot icon05/12/2002
Director resigned
dot icon30/07/2002
Delivery ext'd 3 mth 31/10/01
dot icon25/04/2002
Return made up to 25/02/02; full list of members
dot icon28/01/2002
Director resigned
dot icon03/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon08/04/2001
Return made up to 25/02/01; full list of members
dot icon31/01/2001
Resolutions
dot icon31/01/2001
Resolutions
dot icon31/01/2001
Resolutions
dot icon03/01/2001
Accounting reference date shortened from 28/02/01 to 31/10/00
dot icon14/11/2000
Statement of rights attached to allotted shares
dot icon06/11/2000
Ad 12/10/00--------- £ si [email protected]= 2500000 £ ic 1/2500001
dot icon05/11/2000
Nc inc already adjusted 12/10/00
dot icon05/11/2000
Resolutions
dot icon05/11/2000
Resolutions
dot icon05/11/2000
Resolutions
dot icon29/08/2000
Secretary resigned
dot icon17/07/2000
New director appointed
dot icon15/05/2000
Registered office changed on 16/05/00 from: 22 kings park road southampton hampshire SO15 2AT
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New secretary appointed;new director appointed
dot icon06/03/2000
Registered office changed on 07/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon06/03/2000
Secretary resigned
dot icon06/03/2000
New secretary appointed;new director appointed
dot icon06/03/2000
Director resigned
dot icon06/03/2000
New director appointed
dot icon24/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
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
WILDMAN & BATTELL LIMITED
Nominee Director
24/02/2000 - 24/02/2000
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
24/02/2000 - 24/02/2000
10896
Wallis, Michael Charles
Director
18/04/2000 - Present
2
Lower, Richard Gilbert
Director
02/07/2000 - 27/11/2002
7
Marriott, John Patrick
Director
13/03/2000 - 28/02/2011
4

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 EUROPA HOLDINGS LIMITED

EUROPA HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/02/2000 with the registered office located at 56 Gloucester Road, London SW7 4UB. 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 EUROPA HOLDINGS LIMITED?

toggle

EUROPA HOLDINGS LIMITED is currently Dissolved. It was registered on 24/02/2000 and dissolved on 26/09/2016.

Where is EUROPA HOLDINGS LIMITED located?

toggle

EUROPA HOLDINGS LIMITED is registered at 56 Gloucester Road, London SW7 4UB.

What does EUROPA HOLDINGS LIMITED do?

toggle

EUROPA HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EUROPA HOLDINGS LIMITED?

toggle

The latest filing was on 26/09/2016: Final Gazette dissolved via voluntary strike-off.