EUROSTAR EXPRESS LIMITED

Register to unlock more data on OkredoRegister

EUROSTAR EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03600867

Incorporation date

14/07/1998

Size

Full

Contacts

Registered address

Registered address

Times House, Bravingtons Walk, London N1 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1998)
dot icon20/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2013
Voluntary strike-off action has been suspended
dot icon30/09/2013
First Gazette notice for voluntary strike-off
dot icon22/09/2013
Application to strike the company off the register
dot icon28/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon20/11/2012
Director's details changed for Nicolas Petrovic on 2012-11-02
dot icon23/09/2012
Resolutions
dot icon23/09/2012
Full accounts made up to 2011-12-31
dot icon30/08/2012
Appointment of Mr James Cheesewright as a director on 2012-08-01
dot icon12/08/2012
Termination of appointment of Richard Howard Brown as a director on 2012-08-01
dot icon12/08/2012
Appointment of Nicholas Andrew Mercer as a director on 2012-08-01
dot icon12/08/2012
Appointment of Scott Marshall as a secretary on 2012-08-01
dot icon12/08/2012
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2012-08-01
dot icon25/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon24/10/2011
Register(s) moved to registered inspection location
dot icon24/10/2011
Register inspection address has been changed
dot icon24/10/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2011-09-22
dot icon02/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon07/08/2011
Appointment of Gareth Williams as a secretary
dot icon04/08/2011
Termination of appointment of Simon Smith as a secretary
dot icon24/02/2011
Appointment of Simon Alexander Smith as a secretary
dot icon14/02/2011
Termination of appointment of David Brown as a secretary
dot icon13/10/2010
Termination of appointment of Susannah Bond as a secretary
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-07-15
dot icon10/08/2010
Termination of appointment of Robert Holden as a director
dot icon10/08/2010
Appointment of Nicolas Petrovic as a director
dot icon20/06/2010
Termination of appointment of Ian Nunn as a director
dot icon17/11/2009
Appointment of David Nicholas Brown as a secretary
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 15/07/09; full list of members
dot icon28/12/2008
Return made up to 15/07/08; full list of members; amend
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon27/07/2008
Return made up to 15/07/08; no change of members
dot icon01/07/2008
Registered office changed on 02/07/2008 from, c/o eurostar house, waterloo station, london, SE1 8SE
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 15/07/07; no change of members
dot icon09/01/2007
New director appointed
dot icon28/12/2006
Particulars of mortgage/charge
dot icon11/10/2006
Accounts made up to 2005-12-31
dot icon03/09/2006
Secretary resigned
dot icon03/09/2006
New secretary appointed
dot icon26/07/2006
Return made up to 15/07/06; full list of members
dot icon01/11/2005
Accounts made up to 2004-12-31
dot icon22/09/2005
Return made up to 15/07/05; full list of members
dot icon22/09/2005
Secretary resigned
dot icon22/09/2005
New secretary appointed
dot icon08/08/2005
New secretary appointed
dot icon25/07/2005
Secretary resigned
dot icon30/10/2004
Accounts made up to 2003-12-31
dot icon10/08/2004
Return made up to 15/07/04; full list of members
dot icon21/11/2003
Accounts made up to 2002-12-31
dot icon30/07/2003
Return made up to 15/07/03; full list of members
dot icon17/10/2002
Accounts made up to 2001-12-31
dot icon02/09/2002
New director appointed
dot icon02/09/2002
Director resigned
dot icon25/07/2002
Return made up to 15/07/02; full list of members
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon23/07/2001
Return made up to 15/07/01; full list of members
dot icon11/02/2001
Director's particulars changed
dot icon10/10/2000
Accounts made up to 1999-12-31
dot icon23/08/2000
Resolutions
dot icon01/08/2000
Return made up to 15/07/00; full list of members
dot icon01/08/2000
New director appointed
dot icon29/06/2000
New director appointed
dot icon28/09/1999
New director appointed
dot icon28/09/1999
Director resigned
dot icon07/09/1999
Director resigned
dot icon17/08/1999
Return made up to 15/07/99; full list of members
dot icon01/03/1999
Director's particulars changed
dot icon28/09/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon28/09/1998
New secretary appointed
dot icon28/09/1998
Secretary resigned
dot icon28/09/1998
Resolutions
dot icon28/09/1998
Resolutions
dot icon28/09/1998
Resolutions
dot icon26/08/1998
Certificate of change of name
dot icon14/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
21/09/2011 - 31/07/2012
1143
Cheesewright, James
Director
31/07/2012 - Present
41
Nunn, Ian Alan
Director
04/06/2000 - 30/05/2010
25
Holden, Robert David
Director
11/12/2006 - 06/07/2010
51
Wilson, Victoria Mary
Secretary
13/09/1998 - 14/07/2005
2

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 EUROSTAR EXPRESS LIMITED

EUROSTAR EXPRESS LIMITED is an(a) Dissolved company incorporated on 14/07/1998 with the registered office located at Times House, Bravingtons Walk, London N1 9AW. There are currently 5 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 EUROSTAR EXPRESS LIMITED?

toggle

EUROSTAR EXPRESS LIMITED is currently Dissolved. It was registered on 14/07/1998 and dissolved on 20/01/2014.

Where is EUROSTAR EXPRESS LIMITED located?

toggle

EUROSTAR EXPRESS LIMITED is registered at Times House, Bravingtons Walk, London N1 9AW.

What does EUROSTAR EXPRESS LIMITED do?

toggle

EUROSTAR EXPRESS LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for EUROSTAR EXPRESS LIMITED?

toggle

The latest filing was on 20/01/2014: Final Gazette dissolved via voluntary strike-off.