EUROSITE LIMITED

Register to unlock more data on OkredoRegister

EUROSITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04149472

Incorporation date

29/01/2001

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O HEALTHCARE LOCUMS PLC, 10 Old Bailey Old Bailey, London EC4M 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2001)
dot icon15/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2012
Termination of appointment of William Jessup as a director on 2012-04-19
dot icon20/04/2012
Termination of appointment of William Jessup as a director on 2012-04-19
dot icon31/01/2012
First Gazette notice for voluntary strike-off
dot icon20/01/2012
Application to strike the company off the register
dot icon19/10/2011
Director's details changed for Stephen Philip Burke on 2011-10-18
dot icon19/10/2011
Director's details changed for Stephen Philip Burke on 2011-10-18
dot icon19/10/2011
Appointment of Mr William Jessup as a director on 2011-10-18
dot icon19/10/2011
Appointment of Stephen Philip Burke as a director on 2011-10-18
dot icon17/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/07/2011
Termination of appointment of Kathleen Bleasdale as a director
dot icon12/07/2011
Appointment of Mr Peter David Sullivan as a director
dot icon12/07/2011
Appointment of Mr Robert David Charles Henderson as a director
dot icon12/07/2011
Termination of appointment of Diane Jarvis as a director
dot icon12/07/2011
Termination of appointment of Kathleen Bleasdale as a director
dot icon01/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon06/01/2011
Director's details changed for Diane Jarvis on 2010-07-01
dot icon06/01/2011
Appointment of Martin Hughes as a secretary
dot icon06/01/2011
Termination of appointment of Diane Jarvis as a secretary
dot icon10/08/2010
Registered office address changed from C/O Healthcare Locums Ltd Greener House 66-68 Haymarket London SW1Y 4RF on 2010-08-10
dot icon29/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon18/09/2009
Appointment Terminated Director andrew mcrae
dot icon14/05/2009
Accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 29/01/09; full list of members
dot icon10/02/2009
Director appointed andrew james mcrae
dot icon03/02/2009
Appointment Terminated Director carole hepburn
dot icon11/09/2008
Accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 29/01/08; full list of members
dot icon23/07/2007
Accounts made up to 2006-12-31
dot icon26/02/2007
New director appointed
dot icon05/02/2007
Return made up to 29/01/07; full list of members
dot icon28/07/2006
Director resigned
dot icon20/06/2006
Accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 29/01/06; full list of members
dot icon03/11/2005
Director resigned
dot icon03/05/2005
Registered office changed on 03/05/05 from: greener house 66-68 haymarket london SW1Y 4RF
dot icon18/04/2005
Accounts made up to 2004-12-31
dot icon07/04/2005
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon22/03/2005
Return made up to 29/01/05; full list of members
dot icon21/03/2005
Accounts made up to 2004-01-31
dot icon17/03/2005
Secretary resigned
dot icon11/02/2005
New secretary appointed;new director appointed
dot icon11/02/2005
Secretary resigned
dot icon12/10/2004
Registered office changed on 12/10/04 from: greener house 66-68 haymarket london SW1Y 4RF
dot icon07/09/2004
Return made up to 29/01/04; full list of members
dot icon07/09/2004
Registered office changed on 07/09/04
dot icon19/12/2003
New secretary appointed;new director appointed
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Secretary resigned
dot icon02/12/2003
New secretary appointed
dot icon02/12/2003
Secretary resigned
dot icon05/09/2003
Total exemption full accounts made up to 2003-01-31
dot icon07/02/2003
Return made up to 29/01/03; full list of members
dot icon12/11/2002
Accounts made up to 2002-01-31
dot icon08/02/2002
Return made up to 29/01/02; full list of members
dot icon10/12/2001
Registered office changed on 10/12/01 from: 35 ballards lane london N3 1XW
dot icon15/11/2001
Certificate of change of name
dot icon01/11/2001
New secretary appointed
dot icon01/11/2001
New director appointed
dot icon15/02/2001
Resolutions
dot icon12/02/2001
Secretary resigned
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Registered office changed on 12/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon29/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hepburn, Carole
Director
12/02/2007 - 19/01/2009
43
QA REGISTRARS LIMITED
Nominee Secretary
29/01/2001 - 06/02/2001
9026
QA NOMINEES LIMITED
Nominee Director
29/01/2001 - 06/02/2001
8850
Mcrae, Andrew James
Director
19/01/2009 - 07/09/2009
104
Burke, Stephen Philip
Director
18/10/2011 - Present
36

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 EUROSITE LIMITED

EUROSITE LIMITED is an(a) Dissolved company incorporated on 29/01/2001 with the registered office located at C/O HEALTHCARE LOCUMS PLC, 10 Old Bailey Old Bailey, London EC4M 7NG. 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 EUROSITE LIMITED?

toggle

EUROSITE LIMITED is currently Dissolved. It was registered on 29/01/2001 and dissolved on 15/05/2012.

Where is EUROSITE LIMITED located?

toggle

EUROSITE LIMITED is registered at C/O HEALTHCARE LOCUMS PLC, 10 Old Bailey Old Bailey, London EC4M 7NG.

What is the latest filing for EUROSITE LIMITED?

toggle

The latest filing was on 15/05/2012: Final Gazette dissolved via voluntary strike-off.