HOST EUROPE ONE LIMITED

Register to unlock more data on OkredoRegister

HOST EUROPE ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03819738

Incorporation date

29/07/1999

Size

Full

Classification

-

Contacts

Registered address

Registered address

5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex UB11 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1999)
dot icon05/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2009
First Gazette notice for voluntary strike-off
dot icon10/12/2009
Application to strike the company off the register
dot icon02/12/2009
Secretary's details changed for Ms Rebecca Jane Wotherspoon on 2009-12-03
dot icon02/12/2009
Director's details changed for Mr David Till on 2009-12-03
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon13/08/2009
Return made up to 17/07/09; full list of members
dot icon02/03/2009
Memorandum and Articles of Association
dot icon24/02/2009
Certificate of change of name
dot icon03/02/2009
Secretary appointed ms rebecca jane wotherspoon
dot icon02/02/2009
Director appointed mr david john till
dot icon29/01/2009
Appointment Terminated Secretary stewart porter
dot icon29/01/2009
Appointment Terminated Director stewart porter
dot icon25/09/2008
Accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 29/07/08; full list of members
dot icon26/08/2008
Location of register of members
dot icon30/03/2008
Appointment Terminated Director michael read
dot icon27/03/2008
Director's Change of Particulars / michael read / 26/02/2008 / HouseName/Number was: , now: 5; Street was: 5 roundwood avenue, now: roundwood avenue; Post Code was: UB11 1AY, now: UB11 1FF
dot icon10/03/2008
Registered office changed on 11/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY
dot icon05/03/2008
Memorandum and Articles of Association
dot icon02/03/2008
Certificate of change of name
dot icon05/02/2008
Memorandum and Articles of Association
dot icon31/01/2008
Certificate of change of name
dot icon07/01/2008
Declaration of satisfaction of mortgage/charge
dot icon07/01/2008
Director's particulars changed
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon26/11/2007
Registered office changed on 27/11/07 from: 1 triangle business park, quilters way stoke mandeville, aylesbury buckinghamshire HP22 5BL
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon27/08/2007
Return made up to 29/07/07; full list of members
dot icon15/11/2006
Accounts made up to 2005-12-31
dot icon03/10/2006
Particulars of mortgage/charge
dot icon07/09/2006
Certificate of change of name
dot icon06/08/2006
Return made up to 29/07/06; full list of members
dot icon03/08/2006
Location of register of members
dot icon25/04/2006
Full accounts made up to 2004-12-31
dot icon21/03/2006
Director's particulars changed
dot icon06/03/2006
Director's particulars changed
dot icon02/03/2006
Secretary's particulars changed;director's particulars changed
dot icon19/12/2005
Registered office changed on 20/12/05 from: carlton house 27A carlton drive london SW15 2BS
dot icon05/12/2005
New director appointed
dot icon09/08/2005
Return made up to 29/07/05; full list of members
dot icon09/08/2005
Location of register of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 29/07/04; full list of members
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
Secretary resigned
dot icon02/04/2004
Full accounts made up to 2002-12-31
dot icon18/02/2004
New secretary appointed
dot icon18/02/2004
Secretary resigned
dot icon10/12/2003
Director's particulars changed
dot icon22/09/2003
Director resigned
dot icon22/09/2003
New director appointed
dot icon28/08/2003
Return made up to 29/07/03; full list of members
dot icon12/03/2003
Registered office changed on 13/03/03 from: 20 blackfriars lane london EC2V 6HD
dot icon10/11/2002
New secretary appointed;new director appointed
dot icon10/11/2002
New director appointed
dot icon10/11/2002
Secretary resigned
dot icon10/11/2002
Director resigned
dot icon10/11/2002
Registered office changed on 11/11/02 from: carlton house 27A carlton drive london SW15 2BS
dot icon10/11/2002
Director resigned
dot icon03/09/2002
Full accounts made up to 2001-12-31
dot icon11/08/2002
Return made up to 29/07/02; full list of members
dot icon03/08/2002
Miscellaneous
dot icon18/07/2002
Registered office changed on 19/07/02 from: 113/123 upper richmond road putney london SW15 0TZ
dot icon17/07/2002
Certificate of change of name
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon24/02/2002
Auditor's resignation
dot icon07/02/2002
Full accounts made up to 2000-12-31
dot icon06/01/2002
Return made up to 29/07/01; full list of members
dot icon18/12/2001
Director resigned
dot icon16/12/2001
Director resigned
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon22/08/2001
Director resigned
dot icon19/08/2001
New director appointed
dot icon19/08/2001
New director appointed
dot icon16/08/2001
Secretary resigned;director resigned
dot icon16/08/2001
New secretary appointed
dot icon16/08/2001
New director appointed
dot icon21/06/2001
Secretary's particulars changed;director's particulars changed
dot icon21/06/2001
Registered office changed on 22/06/01 from: 3 college road maidenhead berkshire SL6 6BD
dot icon21/08/2000
Return made up to 29/07/00; full list of members
dot icon21/08/2000
New director appointed
dot icon03/05/2000
Director resigned
dot icon13/10/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon23/08/1999
Registered office changed on 24/08/99 from: 113/123 upper richmond road london SW15 2TL
dot icon11/08/1999
Accounting reference date shortened from 31/07/00 to 31/10/99
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Registered office changed on 11/08/99 from: 113-123 upper richmond road london SW15 2TL
dot icon08/08/1999
New director appointed
dot icon08/08/1999
New secretary appointed;new director appointed
dot icon08/08/1999
Registered office changed on 09/08/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon29/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venmore, Peter
Director
30/07/1999 - 28/04/2000
9
BRIGHTON SECRETARY LIMITED
Nominee Secretary
30/07/1999 - 05/08/1999
9562
Till, David John
Director
31/12/2008 - Present
113
Dubens, Peter Adam Daiches
Director
21/02/2002 - 23/10/2002
193
Dubens, Peter Adam Daiches
Director
14/10/2005 - Present
193

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 HOST EUROPE ONE LIMITED

HOST EUROPE ONE LIMITED is an(a) Dissolved company incorporated on 29/07/1999 with the registered office located at 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex UB11 1FF. 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 HOST EUROPE ONE LIMITED?

toggle

HOST EUROPE ONE LIMITED is currently Dissolved. It was registered on 29/07/1999 and dissolved on 05/04/2010.

Where is HOST EUROPE ONE LIMITED located?

toggle

HOST EUROPE ONE LIMITED is registered at 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex UB11 1FF.

What is the latest filing for HOST EUROPE ONE LIMITED?

toggle

The latest filing was on 05/04/2010: Final Gazette dissolved via voluntary strike-off.