EUROPEAN INVESTMENT GROUP III LIMITED

Register to unlock more data on OkredoRegister

EUROPEAN INVESTMENT GROUP III LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05793757

Incorporation date

25/04/2006

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street 31 Floor, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2006)
dot icon10/11/2015
Final Gazette dissolved following liquidation
dot icon10/08/2015
Return of final meeting in a members' voluntary winding up
dot icon27/11/2014
Liquidators' statement of receipts and payments to 2014-09-20
dot icon22/09/2014
Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 2014-09-22
dot icon21/11/2013
Liquidators' statement of receipts and payments to 2013-09-20
dot icon28/09/2012
Registered office address changed from Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB United Kingdom on 2012-09-28
dot icon28/09/2012
Appointment of a voluntary liquidator
dot icon28/09/2012
Resolutions
dot icon26/09/2012
Declaration of solvency
dot icon23/08/2012
Termination of appointment of Nicholas Russell as a secretary
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon13/07/2011
Director's details changed for Mr Gregory Paul Minson on 2011-05-01
dot icon28/06/2011
Full accounts made up to 2010-12-21
dot icon24/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon01/04/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon14/01/2011
Termination of appointment of Clare Richards as a secretary
dot icon14/01/2011
Certificate of change of name
dot icon14/01/2011
Termination of appointment of Nicholas Russell as a secretary
dot icon14/01/2011
Termination of appointment of William Elliott as a secretary
dot icon14/01/2011
Termination of appointment of Clare Richards as a secretary
dot icon14/01/2011
Appointment of Jodie Osborne as a secretary
dot icon14/01/2011
Appointment of Mr Nicholas John Bland as a director
dot icon14/01/2011
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB on 2011-01-14
dot icon13/01/2011
Appointment of Thadeshwar Ashook Fangoo as a director
dot icon29/12/2010
Termination of appointment of Gregory Minson as a director
dot icon29/12/2010
Previous accounting period shortened from 2010-12-31 to 2010-12-21
dot icon23/12/2010
Statement of capital following an allotment of shares on 2010-12-17
dot icon23/12/2010
Statement of capital following an allotment of shares on 2010-12-17
dot icon29/10/2010
Statement of capital following an allotment of shares on 2010-10-28
dot icon29/10/2010
Statement of capital following an allotment of shares on 2010-10-28
dot icon29/10/2010
Resolutions
dot icon29/10/2010
Change of share class name or designation
dot icon29/10/2010
Particulars of variation of rights attached to shares
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Termination of appointment of Charlotte Dickens as a director
dot icon20/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/04/2010
Termination of appointment of Roy Campbell Ii as a director
dot icon25/03/2010
Appointment of Clare Charlotte Richards as a secretary
dot icon05/10/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon23/09/2009
Memorandum and Articles of Association
dot icon23/09/2009
Resolutions
dot icon30/07/2009
Appointment terminated director james ganley
dot icon28/04/2009
Return made up to 31/03/09; full list of members
dot icon03/04/2009
Full accounts made up to 2008-11-28
dot icon13/02/2009
Appointment terminated secretary nola brown
dot icon23/01/2009
Ad 16/01/09\eur si 550000@1=550000\eur ic 1035927/1585927\
dot icon01/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon24/07/2008
Return made up to 25/04/08; full list of members
dot icon10/07/2008
Ad 26/06/08\eur si 13595@1=13595\eur ic 1162260/1175855\
dot icon12/06/2008
Appointment terminated director kimmo tammela
dot icon03/06/2008
Ad 24/04/08-24/04/08\eur si 568508@1=568508\eur ic 593752/1162260\
dot icon30/05/2008
Ad 28/05/08-28/05/08\eur si 222434@1=222434\eur ic 371318/593752\
dot icon12/04/2008
Ad 03/04/08\eur si 503382@1=503382\eur ic 518950/1022332\
dot icon28/02/2008
Ad 28/02/08\eur si 371318@1=371318\eur ic 147632/518950\
dot icon05/02/2008
Ad 30/01/08--------- eur si 250@1=250 eur ic 147382/147632
dot icon04/02/2008
Ad 24/01/08--------- eur si 147382@1=147382 eur ic 0/147382
dot icon19/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Particulars of mortgage/charge
dot icon01/10/2007
Accounts for a dormant company made up to 2006-11-24
dot icon25/09/2007
New director appointed
dot icon13/09/2007
Nc inc already adjusted 29/08/07
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Director resigned
dot icon22/08/2007
Certificate of change of name
dot icon12/07/2007
New secretary appointed
dot icon11/07/2007
Return made up to 25/04/07; full list of members
dot icon11/07/2007
New director appointed
dot icon09/07/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon26/06/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New secretary appointed
dot icon24/05/2006
New secretary appointed
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon05/05/2006
Secretary resigned
dot icon05/05/2006
Director resigned
dot icon05/05/2006
Registered office changed on 05/05/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ
dot icon05/05/2006
Accounting reference date shortened from 30/04/07 to 30/11/06
dot icon05/05/2006
Resolutions
dot icon05/05/2006
Resolutions
dot icon05/05/2006
Resolutions
dot icon25/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
21/12/2010
dot iconLast change occurred
21/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
21/12/2010
dot iconNext account date
21/12/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
25/04/2006 - 26/04/2006
1313
Fangoo, Thadeshwar Ashok
Director
22/12/2010 - Present
16
Richards, Clare Charlotte
Secretary
22/02/2010 - 22/12/2010
-
Brown, Nola Jean
Secretary
19/06/2007 - 06/11/2008
36
HACKWOOD DIRECTORS LIMITED
Nominee Director
25/04/2006 - 26/04/2006
1136

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 EUROPEAN INVESTMENT GROUP III LIMITED

EUROPEAN INVESTMENT GROUP III LIMITED is an(a) Dissolved company incorporated on 25/04/2006 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street 31 Floor, London E14 5NR. There are currently 3 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 EUROPEAN INVESTMENT GROUP III LIMITED?

toggle

EUROPEAN INVESTMENT GROUP III LIMITED is currently Dissolved. It was registered on 25/04/2006 and dissolved on 10/11/2015.

Where is EUROPEAN INVESTMENT GROUP III LIMITED located?

toggle

EUROPEAN INVESTMENT GROUP III LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street 31 Floor, London E14 5NR.

What does EUROPEAN INVESTMENT GROUP III LIMITED do?

toggle

EUROPEAN INVESTMENT GROUP III LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EUROPEAN INVESTMENT GROUP III LIMITED?

toggle

The latest filing was on 10/11/2015: Final Gazette dissolved following liquidation.