HOST EUROPE TWO LIMITED

Register to unlock more data on OkredoRegister

HOST EUROPE TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03756763

Incorporation date

20/04/1999

Size

Full

Contacts

Registered address

Registered address

5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex UB11 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon20/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon07/03/2011
First Gazette notice for voluntary strike-off
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Voluntary strike-off action has been suspended
dot icon02/08/2010
First Gazette notice for voluntary strike-off
dot icon21/07/2010
Application to strike the company off the register
dot icon09/06/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr David Till on 2009-12-03
dot icon02/12/2009
Secretary's details changed for Ms Rebecca Jane Wotherspoon on 2009-12-03
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 21/04/09; full list of members
dot icon03/03/2009
Memorandum and Articles of Association
dot icon24/02/2009
Certificate of change of name
dot icon02/02/2009
Director appointed mr david john till
dot icon29/01/2009
Appointment Terminated Director stewart porter
dot icon29/01/2009
Appointment Terminated Secretary stewart porter
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 21/04/08; full list of members
dot icon28/05/2008
Location of register of members
dot icon26/05/2008
Secretary appointed rebecca wotherspoon
dot icon07/05/2008
Memorandum and Articles of Association
dot icon07/05/2008
Resolutions
dot icon21/04/2008
Memorandum and Articles of Association
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon09/04/2008
Declaration of assistance for shares acquisition
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 icon05/03/2008
Memorandum and Articles of Association
dot icon03/03/2008
Registered office changed on 04/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY
dot icon03/03/2008
Certificate of change of name
dot icon07/01/2008
Director's particulars changed
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon30/12/2007
Full accounts made up to 2006-12-31
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 icon20/05/2007
Return made up to 21/04/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
Particulars of mortgage/charge
dot icon12/06/2006
Full accounts made up to 2004-12-31
dot icon15/05/2006
Declaration of satisfaction of mortgage/charge
dot icon15/05/2006
Declaration of satisfaction of mortgage/charge
dot icon15/05/2006
Declaration of satisfaction of mortgage/charge
dot icon08/05/2006
Return made up to 21/04/06; full list of members
dot icon07/05/2006
Director's particulars changed
dot icon07/05/2006
Location of register of members
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 icon05/01/2006
Particulars of mortgage/charge
dot icon19/12/2005
Registered office changed on 20/12/05 from: carlton house 27A carlton drive london SW15 2BS
dot icon04/12/2005
New director appointed
dot icon27/04/2005
Return made up to 21/04/05; full list of members
dot icon27/04/2005
Location of register of members address changed
dot icon07/02/2005
Auditor's resignation
dot icon22/11/2004
Declaration of satisfaction of mortgage/charge
dot icon15/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Director resigned
dot icon25/07/2004
Registered office changed on 26/07/04 from: host europe house kendal avenue london W3 0XA
dot icon14/07/2004
New secretary appointed
dot icon11/07/2004
Director resigned
dot icon11/07/2004
Secretary resigned
dot icon11/07/2004
Director resigned
dot icon01/07/2004
Full accounts made up to 2003-12-31
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
Return made up to 21/04/04; full list of members
dot icon22/06/2004
Secretary's particulars changed;director's particulars changed
dot icon21/06/2004
Particulars of mortgage/charge
dot icon17/06/2004
Certificate of change of name
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Auditor's resignation
dot icon01/01/2004
Particulars of mortgage/charge
dot icon01/01/2004
Particulars of mortgage/charge
dot icon18/12/2003
Declaration of satisfaction of mortgage/charge
dot icon18/12/2003
Declaration of satisfaction of mortgage/charge
dot icon18/12/2003
Declaration of satisfaction of mortgage/charge
dot icon18/12/2003
Declaration of satisfaction of mortgage/charge
dot icon20/11/2003
New secretary appointed
dot icon20/11/2003
Secretary resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon07/07/2003
Registered office changed on 08/07/03 from: 2 portland street beeston nottingham nottinghamshire NG9 2LP
dot icon08/06/2003
Director resigned
dot icon08/06/2003
Director resigned
dot icon08/06/2003
Secretary resigned;director resigned
dot icon08/06/2003
Director resigned
dot icon08/06/2003
New secretary appointed
dot icon28/05/2003
Particulars of mortgage/charge
dot icon28/05/2003
Particulars of mortgage/charge
dot icon28/05/2003
Particulars of mortgage/charge
dot icon28/05/2003
Particulars of mortgage/charge
dot icon16/05/2003
Declaration of satisfaction of mortgage/charge
dot icon07/05/2003
Return made up to 21/04/03; full list of members
dot icon07/05/2003
Director's particulars changed
dot icon10/07/2002
Return made up to 21/04/02; full list of members
dot icon10/07/2002
Director's particulars changed
dot icon23/05/2002
Full accounts made up to 2001-12-31
dot icon22/11/2001
Particulars of mortgage/charge
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon04/09/2001
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon23/05/2001
Return made up to 21/04/01; full list of members
dot icon23/05/2001
Secretary's particulars changed;director's particulars changed
dot icon10/05/2001
Certificate of change of name
dot icon22/03/2001
Particulars of mortgage/charge
dot icon18/02/2001
Accounts for a small company made up to 2000-01-31
dot icon26/12/2000
Accounting reference date shortened from 30/04/00 to 31/01/00
dot icon17/07/2000
Return made up to 21/04/00; full list of members
dot icon17/07/2000
Director's particulars changed
dot icon17/07/2000
Registered office changed on 18/07/00
dot icon25/06/2000
Registered office changed on 26/06/00 from: 22 high road chilwell, beeston nottingham nottinghamshire NG9 4AE
dot icon06/06/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon30/05/2000
Director's particulars changed
dot icon24/05/2000
New director appointed
dot icon24/05/2000
New director appointed
dot icon24/05/2000
New director appointed
dot icon24/05/2000
Auditor's resignation
dot icon05/05/1999
New secretary appointed;new director appointed
dot icon03/05/1999
New director appointed
dot icon01/05/1999
Registered office changed on 02/05/99 from: 16 queen street ilkeston derbyshire DE7 5GT
dot icon28/04/1999
Secretary resigned
dot icon28/04/1999
Director resigned
dot icon20/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/04/1999 - 20/04/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/04/1999 - 20/04/1999
67500
Till, David John
Director
30/12/2008 - Present
113
Halstead, Stephen John
Director
21/05/2000 - 15/05/2003
51
Brealey, Jonathan Robert Eric
Director
20/04/1999 - 15/05/2003
13

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 TWO LIMITED

HOST EUROPE TWO LIMITED is an(a) Dissolved company incorporated on 20/04/1999 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 TWO LIMITED?

toggle

HOST EUROPE TWO LIMITED is currently Dissolved. It was registered on 20/04/1999 and dissolved on 20/06/2011.

Where is HOST EUROPE TWO LIMITED located?

toggle

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

What does HOST EUROPE TWO LIMITED do?

toggle

HOST EUROPE TWO LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for HOST EUROPE TWO LIMITED?

toggle

The latest filing was on 20/06/2011: Final Gazette dissolved via voluntary strike-off.