EUROPROP INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

EUROPROP INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02985211

Incorporation date

31/10/1994

Size

-

Contacts

Registered address

Registered address

9th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1994)
dot icon23/06/2018
Final Gazette dissolved following liquidation
dot icon23/03/2018
Return of final meeting in a members' voluntary winding up
dot icon07/08/2017
Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA to 9th Floor 25 Farringdon Street London EC4A 4AB on 2017-08-07
dot icon02/08/2017
Declaration of solvency
dot icon02/08/2017
Appointment of a voluntary liquidator
dot icon02/08/2017
Resolutions
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Termination of appointment of Jose Luis Rubiralta Giralt as a director on 2017-02-22
dot icon22/02/2017
Previous accounting period extended from 2016-06-30 to 2016-12-31
dot icon18/01/2017
Appointment of Mr. Jose Luis Rubiralta Giralt as a director on 2016-12-16
dot icon15/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon24/10/2016
Termination of appointment of Grosvenor Administration Limited as a director on 2016-10-18
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/03/2016
Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
dot icon21/01/2016
Annual return made up to 2015-11-01 with full list of shareholders
dot icon14/01/2016
Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
dot icon22/12/2015
Secretary's details changed for Grosvenor Secretaries Limited on 2015-12-04
dot icon22/12/2015
Director's details changed for Grosvenor Administration Limited on 2015-12-04
dot icon07/12/2015
Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
dot icon04/12/2015
Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 2015-12-04
dot icon07/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon02/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon04/11/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon04/11/2013
Resolutions
dot icon14/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon03/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon25/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon17/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon10/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon01/10/2010
Appointment of Mr Robert Brady as a director
dot icon08/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon03/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon21/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon06/11/2008
Return made up to 01/11/08; full list of members
dot icon27/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon07/11/2007
Return made up to 01/11/07; full list of members
dot icon23/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/11/2006
Return made up to 01/11/06; full list of members
dot icon16/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon23/02/2006
Secretary's particulars changed
dot icon20/02/2006
Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincoln inn fields london WC2A 3LJ
dot icon17/02/2006
Director's particulars changed
dot icon09/12/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/11/2005
Return made up to 01/11/05; full list of members
dot icon21/09/2005
Secretary resigned
dot icon21/09/2005
Director resigned
dot icon21/09/2005
Registered office changed on 21/09/05 from: 4TH floor queens house 55-56 lincoln's inn fields london WC2A 3LJ
dot icon21/09/2005
New director appointed
dot icon09/09/2005
New secretary appointed
dot icon09/09/2005
Registered office changed on 09/09/05 from: 5TH floor 86 jermyn street london SW1Y 6AW
dot icon09/09/2005
Secretary resigned
dot icon09/09/2005
Director resigned
dot icon22/03/2005
Delivery ext'd 3 mth 30/06/04
dot icon09/03/2005
Return made up to 01/11/04; full list of members
dot icon19/01/2005
Registered office changed on 19/01/05 from: 23 bullescroft road edgware middlesex HA8 8RN
dot icon29/04/2004
Resolutions
dot icon29/04/2004
Resolutions
dot icon26/04/2004
New director appointed
dot icon26/04/2004
Director resigned
dot icon20/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon17/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon05/11/2003
Return made up to 01/11/03; full list of members
dot icon19/09/2003
Secretary's particulars changed
dot icon05/08/2003
Total exemption full accounts made up to 2002-06-30
dot icon14/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Resolutions
dot icon07/11/2002
Return made up to 01/11/02; full list of members
dot icon15/08/2002
Director resigned
dot icon14/07/2002
Total exemption full accounts made up to 2001-06-30
dot icon18/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon21/01/2002
Secretary's particulars changed
dot icon08/11/2001
Return made up to 01/11/01; full list of members
dot icon31/07/2001
Total exemption full accounts made up to 2000-06-30
dot icon29/03/2001
Delivery ext'd 3 mth 30/06/00
dot icon22/01/2001
Director resigned
dot icon13/12/2000
Return made up to 01/11/00; full list of members
dot icon17/05/2000
Full accounts made up to 1999-06-30
dot icon03/03/2000
Delivery ext'd 3 mth 30/06/99
dot icon26/11/1999
Return made up to 01/11/99; full list of members
dot icon10/11/1999
Director's particulars changed
dot icon20/09/1999
Secretary's particulars changed
dot icon29/06/1999
Full accounts made up to 1998-06-30
dot icon16/04/1999
Director's particulars changed
dot icon26/02/1999
Delivery ext'd 3 mth 30/06/98
dot icon06/11/1998
Return made up to 01/11/98; full list of members
dot icon30/07/1998
Full accounts made up to 1997-06-30
dot icon02/06/1998
Registered office changed on 02/06/98 from: 2ND floor 13 new burlington street london W1X 1FF
dot icon02/06/1998
Director resigned
dot icon02/06/1998
Director resigned
dot icon02/06/1998
New director appointed
dot icon02/06/1998
New director appointed
dot icon02/03/1998
Delivery ext'd 3 mth 30/06/97
dot icon18/11/1997
Return made up to 01/11/97; no change of members
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
Director resigned
dot icon23/06/1997
Full accounts made up to 1996-06-30
dot icon17/03/1997
Delivery ext'd 3 mth 30/06/96
dot icon10/01/1997
Return made up to 01/11/96; no change of members
dot icon07/01/1997
Director resigned
dot icon01/10/1996
Registered office changed on 01/10/96 from: 13 new burlington street london W1X 1FF
dot icon06/05/1996
Full accounts made up to 1995-06-30
dot icon12/04/1996
Delivery ext'd 3 mth 30/06/95
dot icon08/11/1995
Return made up to 01/11/95; full list of members
dot icon22/12/1994
Registered office changed on 22/12/94 from: sceptre house 169-173 regent street london W1R 7FB
dot icon22/12/1994
New director appointed
dot icon22/12/1994
Secretary resigned;new secretary appointed
dot icon22/12/1994
Director resigned;new director appointed
dot icon08/12/1994
Ad 01/12/94--------- £ si 998@1=998 £ ic 2/1000
dot icon08/12/1994
Accounting reference date notified as 30/06
dot icon25/11/1994
Registered office changed on 25/11/94 from: 788-790 finchley road london NW11 7UR
dot icon01/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ANNAN LIMITED
Corporate Director
18/04/2004 - 23/08/2005
235
Beardsley, Julian Richard
Director
21/11/1994 - 12/12/1996
320
COMPANY DIRECTORS LIMITED
Nominee Director
31/10/1994 - 21/11/1994
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
31/10/1994 - 21/11/1994
68517
Townsend, Susan Jane
Director
19/08/1997 - 01/01/2001
107

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EUROPROP INVESTMENTS LIMITED

EUROPROP INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 31/10/1994 with the registered office located at 9th Floor 25 Farringdon Street, London EC4A 4AB. 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 EUROPROP INVESTMENTS LIMITED?

toggle

EUROPROP INVESTMENTS LIMITED is currently Dissolved. It was registered on 31/10/1994 and dissolved on 22/06/2018.

Where is EUROPROP INVESTMENTS LIMITED located?

toggle

EUROPROP INVESTMENTS LIMITED is registered at 9th Floor 25 Farringdon Street, London EC4A 4AB.

What does EUROPROP INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for EUROPROP INVESTMENTS LIMITED?

toggle

The latest filing was on 23/06/2018: Final Gazette dissolved following liquidation.