EUROTUBE LIMITED

Register to unlock more data on OkredoRegister

EUROTUBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00906122

Incorporation date

16/05/1967

Size

Full

Contacts

Registered address

Registered address

Century House, 100 Oxford Street, London W1D 1LLCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1986)
dot icon18/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2010
First Gazette notice for voluntary strike-off
dot icon28/09/2010
Application to strike the company off the register
dot icon20/09/2010
Statement by Directors
dot icon20/09/2010
Statement of capital on 2010-09-20
dot icon20/09/2010
Solvency Statement dated 15/09/10
dot icon20/09/2010
Resolutions
dot icon07/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon20/04/2010
Full accounts made up to 2009-12-31
dot icon23/11/2009
Appointment of Graeme Rennie Smith as a director
dot icon11/11/2009
Termination of appointment of Gabriel Casanova as a director
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register inspection address has been changed
dot icon08/09/2009
Return made up to 09/08/09; full list of members
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon13/11/2008
Auditor's resignation
dot icon08/10/2008
Return made up to 09/08/08; no change of members
dot icon08/10/2008
Location of register of members
dot icon08/10/2008
Appointment Terminated Director marcelo iricibar
dot icon17/07/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Appointment Terminated Secretary the briars group LTD
dot icon05/03/2008
Secretary appointed tmf nominees LIMITED
dot icon12/02/2008
New director appointed
dot icon13/09/2007
Return made up to 09/08/07; no change of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon28/11/2006
Return made up to 09/08/06; full list of members
dot icon01/09/2006
Full accounts made up to 2005-12-31
dot icon15/03/2006
New secretary appointed
dot icon15/03/2006
Secretary resigned
dot icon13/01/2006
Registered office changed on 13/01/06 from: myson house railway terrace rugby warwickshire CV21 3HT
dot icon01/09/2005
Return made up to 09/08/05; full list of members
dot icon09/06/2005
Full accounts made up to 2004-12-31
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon24/08/2004
Return made up to 09/08/04; full list of members
dot icon22/08/2003
Return made up to 09/08/03; full list of members
dot icon22/08/2003
Director's particulars changed
dot icon22/08/2003
Location of register of members address changed
dot icon28/06/2003
Director resigned
dot icon28/06/2003
New director appointed
dot icon16/06/2003
Ad 14/04/03--------- £ si 9000000@1=9000000 £ ic 5315000/14315000
dot icon05/06/2003
Nc inc already adjusted 14/04/03
dot icon05/06/2003
Resolutions
dot icon05/06/2003
Resolutions
dot icon21/05/2003
New director appointed
dot icon21/05/2003
Director resigned
dot icon23/04/2003
Full accounts made up to 2002-12-31
dot icon10/03/2003
Auditor's resignation
dot icon27/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon03/09/2002
Registered office changed on 03/09/02 from: A5 watling street clifton upon dunsmore rugby warwickshire CV23 0AJ
dot icon21/08/2002
Return made up to 09/08/02; full list of members
dot icon12/07/2002
Director resigned
dot icon12/07/2002
Director resigned
dot icon12/07/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon30/01/2002
New secretary appointed
dot icon30/01/2002
Secretary resigned
dot icon25/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon27/09/2001
Director resigned
dot icon27/09/2001
New director appointed
dot icon22/08/2001
Return made up to 09/08/01; full list of members
dot icon06/04/2001
New secretary appointed
dot icon06/04/2001
Secretary resigned
dot icon08/02/2001
Ad 19/12/00--------- £ si 1700000@1=1700000 £ ic 3615000/5315000
dot icon08/02/2001
Nc inc already adjusted 19/12/00
dot icon08/02/2001
Resolutions
dot icon08/02/2001
Resolutions
dot icon01/09/2000
Return made up to 09/08/00; full list of members
dot icon01/09/2000
Director's particulars changed
dot icon07/08/2000
Ad 28/06/00--------- £ si 2000000@1=2000000 £ ic 1615000/3615000
dot icon30/06/2000
Director resigned
dot icon30/06/2000
New director appointed
dot icon25/05/2000
Full group accounts made up to 1999-12-31
dot icon11/02/2000
New director appointed
dot icon11/02/2000
Director resigned
dot icon30/01/2000
Ad 22/12/99--------- £ si 1500000@1=1500000 £ ic 115000/1615000
dot icon30/01/2000
Conso div 22/12/99
dot icon30/01/2000
Nc inc already adjusted 22/12/99
dot icon30/01/2000
Resolutions
dot icon30/01/2000
Resolutions
dot icon30/01/2000
Resolutions
dot icon08/09/1999
Director's particulars changed
dot icon06/09/1999
Return made up to 09/08/99; full list of members
dot icon04/05/1999
Full group accounts made up to 1998-12-31
dot icon26/01/1999
Registered office changed on 26/01/99 from: herald house lambs passage bunhill row london EC1Y 8LE
dot icon17/11/1998
Director resigned
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon18/08/1998
Return made up to 09/08/98; full list of members
dot icon18/08/1998
Auditor's resignation
dot icon05/06/1998
Full group accounts made up to 1997-12-31
dot icon26/05/1998
Director resigned
dot icon20/05/1998
New director appointed
dot icon13/01/1998
New secretary appointed
dot icon13/01/1998
Secretary resigned;director resigned
dot icon30/09/1997
Auditor's resignation
dot icon27/08/1997
Return made up to 09/08/97; no change of members
dot icon27/08/1997
Registered office changed on 27/08/97
dot icon05/06/1997
Full group accounts made up to 1996-12-31
dot icon10/09/1996
Return made up to 09/08/96; no change of members
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New director appointed
dot icon27/08/1996
Resolutions
dot icon08/07/1996
Full group accounts made up to 1995-12-31
dot icon16/04/1996
New director appointed
dot icon16/04/1996
New director appointed
dot icon16/04/1996
Director resigned
dot icon16/04/1996
Director resigned
dot icon16/04/1996
Director resigned
dot icon16/04/1996
Director resigned
dot icon16/04/1996
Director resigned
dot icon16/04/1996
Director resigned
dot icon16/04/1996
Director resigned
dot icon17/08/1995
Return made up to 09/08/95; full list of members
dot icon26/06/1995
Director resigned
dot icon21/04/1995
Full group accounts made up to 1994-12-31
dot icon07/04/1995
Director resigned;new director appointed
dot icon07/04/1995
New director appointed
dot icon07/03/1995
Declaration of satisfaction of mortgage/charge
dot icon07/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Auditor's resignation
dot icon19/08/1994
Return made up to 09/08/94; no change of members
dot icon19/08/1994
Location of register of members address changed
dot icon18/04/1994
Full group accounts made up to 1993-12-31
dot icon16/03/1994
Particulars of mortgage/charge
dot icon02/09/1993
Accounting reference date extended from 30/09 to 31/12
dot icon13/08/1993
Return made up to 09/08/93; no change of members
dot icon13/08/1993
Director's particulars changed
dot icon16/07/1993
Resolutions
dot icon16/07/1993
Memorandum and Articles of Association
dot icon08/07/1993
New director appointed
dot icon25/03/1993
Full group accounts made up to 1992-09-30
dot icon01/11/1992
Director's particulars changed
dot icon27/08/1992
Return made up to 09/08/92; full list of members
dot icon27/08/1992
Registered office changed on 27/08/92
dot icon10/08/1992
New director appointed
dot icon03/08/1992
Secretary resigned;new secretary appointed;director resigned
dot icon17/07/1992
Director resigned;new director appointed
dot icon29/06/1992
Ad 18/06/92--------- £ si [email protected]=15000 £ ic 100000/115000
dot icon29/06/1992
Resolutions
dot icon29/06/1992
Resolutions
dot icon29/06/1992
£ nc 100000/150000 11/06/92
dot icon04/06/1992
Director's particulars changed
dot icon08/05/1992
Memorandum and Articles of Association
dot icon08/05/1992
Resolutions
dot icon26/04/1992
Full group accounts made up to 1991-09-30
dot icon13/03/1992
Director's particulars changed
dot icon21/08/1991
Return made up to 09/08/91; no change of members
dot icon21/08/1991
Director's particulars changed
dot icon17/07/1991
Full group accounts made up to 1990-09-30
dot icon15/04/1991
New director appointed
dot icon15/04/1991
New director appointed
dot icon29/01/1991
Declaration of satisfaction of mortgage/charge
dot icon13/09/1990
Return made up to 09/08/90; full list of members
dot icon12/06/1990
Full group accounts made up to 1989-09-30
dot icon07/08/1989
Return made up to 19/07/89; full list of members
dot icon13/03/1989
Full accounts made up to 1988-09-30
dot icon27/01/1989
Return made up to 30/12/88; full list of members
dot icon10/10/1988
Full accounts made up to 1987-09-30
dot icon02/02/1988
Return made up to 31/12/87; full list of members
dot icon14/10/1987
Full accounts made up to 1986-09-30
dot icon07/09/1987
Director's particulars changed
dot icon21/01/1987
Return made up to 31/12/86; full list of members
dot icon09/07/1986
Full accounts made up to 1985-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF NOMINEES LIMITED
Corporate Secretary
11/01/2008 - Present
23
Brevi, Riccardo
Director
01/03/2003 - Present
3
Cincera, Massimo Silvic
Director
31/05/2000 - 01/03/2003
-
Smith, Graeme Rennie
Director
01/10/2009 - Present
3
Iricibar, Marcelo
Director
21/01/2000 - 02/05/2007
1

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 EUROTUBE LIMITED

EUROTUBE LIMITED is an(a) Dissolved company incorporated on 16/05/1967 with the registered office located at Century House, 100 Oxford Street, London W1D 1LL. 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 EUROTUBE LIMITED?

toggle

EUROTUBE LIMITED is currently Dissolved. It was registered on 16/05/1967 and dissolved on 18/01/2011.

Where is EUROTUBE LIMITED located?

toggle

EUROTUBE LIMITED is registered at Century House, 100 Oxford Street, London W1D 1LL.

What does EUROTUBE LIMITED do?

toggle

EUROTUBE LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for EUROTUBE LIMITED?

toggle

The latest filing was on 18/01/2011: Final Gazette dissolved via voluntary strike-off.