LOOMIS SERVICES EUROPE LIMITED

Register to unlock more data on OkredoRegister

LOOMIS SERVICES EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03729970

Incorporation date

09/03/1999

Size

Full

Contacts

Registered address

Registered address

C/O Tenon Recovery The Poynt, 45 Wollaton Street, Nottingham NG1 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1999)
dot icon08/11/2010
Final Gazette dissolved following liquidation
dot icon10/08/2010
Liquidators' statement of receipts and payments to 2010-08-04
dot icon08/08/2010
Return of final meeting in a members' voluntary winding up
dot icon02/06/2010
Liquidators' statement of receipts and payments to 2010-05-28
dot icon16/06/2009
Director appointed ashley lawrence bailey
dot icon05/06/2009
Registered office changed on 06/06/2009 from c/o browne jacobson LLP cna house 77 gracechurch street london EC3V 0AS
dot icon05/06/2009
Resolutions
dot icon05/06/2009
Declaration of solvency
dot icon05/06/2009
Appointment of a voluntary liquidator
dot icon03/04/2009
Return made up to 10/03/09; no change of members
dot icon01/03/2009
Appointment Terminated Director mikael grahm
dot icon09/12/2008
Registered office changed on 10/12/2008 from c/o c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon20/07/2008
Return made up to 10/03/08; full list of members
dot icon16/07/2008
Secretary appointed castlegate secretaries LIMITED
dot icon16/07/2008
Appointment Terminated Secretary goodwille LIMITED
dot icon16/07/2008
Appointment Terminated Secretary bjorn larsson
dot icon18/05/2008
Registered office changed on 19/05/2008 from 5TH floor city gate east tollhouse hill nottingham NG1 5FS
dot icon04/04/2008
Full accounts made up to 2006-12-31
dot icon04/03/2008
Director appointed peter john chippendale
dot icon04/03/2008
Director appointed mikael grahm
dot icon28/02/2008
Resolutions
dot icon27/02/2008
Appointment Terminated Director claes thelin
dot icon27/02/2008
Appointment Terminated Director bjorn larsson
dot icon27/02/2008
Appointment Terminated Director ulf ericsson
dot icon19/12/2007
Secretary's particulars changed
dot icon19/12/2007
Secretary's particulars changed
dot icon19/12/2007
Secretary's particulars changed
dot icon18/06/2007
Director resigned
dot icon17/06/2007
New director appointed
dot icon09/04/2007
Return made up to 10/03/07; full list of members
dot icon28/03/2007
Certificate of change of name
dot icon18/03/2007
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon27/04/2006
Return made up to 10/03/06; full list of members
dot icon04/04/2006
Secretary's particulars changed;director's particulars changed
dot icon22/03/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2006
Full accounts made up to 2004-12-31
dot icon24/01/2006
Director's particulars changed
dot icon18/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/05/2005
Return made up to 10/03/05; full list of members
dot icon11/05/2005
Director resigned
dot icon10/05/2005
New director appointed
dot icon28/03/2005
Registered office changed on 29/03/05 from: 203-205 lower richmond road richmond surrey TW9 4LN
dot icon22/03/2005
Location of register of members
dot icon30/11/2004
Full accounts made up to 2003-12-31
dot icon24/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/05/2004
Return made up to 10/03/04; full list of members
dot icon19/05/2004
Director's particulars changed
dot icon04/12/2003
Registered office changed on 05/12/03 from: hq global workplaces 8 the square, stockley park uxbridge middlesex UB11 1FW
dot icon04/12/2003
Resolutions
dot icon23/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon08/09/2003
Full accounts made up to 2002-12-31
dot icon01/09/2003
Secretary's particulars changed
dot icon10/06/2003
Secretary's particulars changed;director's particulars changed
dot icon12/04/2003
Auditor's resignation
dot icon08/04/2003
New director appointed
dot icon08/04/2003
Return made up to 10/03/03; full list of members
dot icon08/04/2003
Location of register of members address changed
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Registered office changed on 09/04/03 from: berkshire house feltham corporate centre 3 maple way feltham middlesex TW13 7AW
dot icon30/12/2002
Full accounts made up to 2001-12-31
dot icon03/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon20/05/2002
Return made up to 10/03/02; full list of members
dot icon13/03/2002
Resolutions
dot icon13/03/2002
Resolutions
dot icon13/03/2002
Resolutions
dot icon13/03/2002
Resolutions
dot icon10/03/2002
New secretary appointed
dot icon19/02/2002
Director's particulars changed
dot icon23/01/2002
Director's particulars changed
dot icon01/01/2002
Return made up to 10/03/01; full list of members
dot icon01/01/2002
Secretary's particulars changed;director's particulars changed
dot icon27/11/2001
Ad 28/06/01--------- £ si 9999@1
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Miscellaneous
dot icon16/10/2001
Ad 10/05/01--------- £ si 9999@1=9999 £ ic 1/10000
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon16/10/2001
£ nc 1000/50000 10/05/01
dot icon04/06/2001
New director appointed
dot icon26/04/2001
Director resigned
dot icon26/04/2001
New director appointed
dot icon13/04/2001
Full accounts made up to 2000-12-31
dot icon13/04/2001
Full accounts made up to 1999-12-31
dot icon26/03/2001
Registered office changed on 27/03/01 from: south block 5TH floor the ziggurat grosvenor road st. Albans hertfordshire AL1 3AW
dot icon22/03/2001
Certificate of change of name
dot icon15/05/2000
Return made up to 10/03/00; full list of members
dot icon15/05/2000
Location of register of members address changed
dot icon19/06/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New secretary appointed;new director appointed
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New director appointed
dot icon03/06/1999
Director resigned
dot icon03/06/1999
Secretary resigned
dot icon03/06/1999
Registered office changed on 04/06/99 from: 12 york place leeds LS1 2DS
dot icon09/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
06/06/2008 - Present
231
GOODWILLE CORPORATE SERVICES LIMITED
Corporate Secretary
04/02/2002 - 06/06/2008
240
Blatherwick, Iain Peter
Director
09/03/1999 - 17/05/1999
47
Berglund, Thomas Fredrik
Director
17/05/1999 - 01/03/2007
7
Larsson, Bjorn
Secretary
17/05/1999 - 12/02/2008
-

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 LOOMIS SERVICES EUROPE LIMITED

LOOMIS SERVICES EUROPE LIMITED is an(a) Dissolved company incorporated on 09/03/1999 with the registered office located at C/O Tenon Recovery The Poynt, 45 Wollaton Street, Nottingham NG1 5FW. 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 LOOMIS SERVICES EUROPE LIMITED?

toggle

LOOMIS SERVICES EUROPE LIMITED is currently Dissolved. It was registered on 09/03/1999 and dissolved on 08/11/2010.

Where is LOOMIS SERVICES EUROPE LIMITED located?

toggle

LOOMIS SERVICES EUROPE LIMITED is registered at C/O Tenon Recovery The Poynt, 45 Wollaton Street, Nottingham NG1 5FW.

What does LOOMIS SERVICES EUROPE LIMITED do?

toggle

LOOMIS SERVICES EUROPE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LOOMIS SERVICES EUROPE LIMITED?

toggle

The latest filing was on 08/11/2010: Final Gazette dissolved following liquidation.