THIRD SECTOR EUROPEAN NETWORK LTD

Register to unlock more data on OkredoRegister

THIRD SECTOR EUROPEAN NETWORK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03837583

Incorporation date

06/09/1999

Size

Small

Contacts

Registered address

Registered address

Society Building, 8 All Saints Street, London N1 9RLCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1999)
dot icon29/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2013
First Gazette notice for voluntary strike-off
dot icon01/01/2013
Application to strike the company off the register
dot icon10/09/2012
Annual return made up to 2012-08-20 no member list
dot icon10/09/2012
Registered office address changed from Society Building 8 All Saints Street London N1 9RL England on 2012-09-11
dot icon10/09/2012
Registered office address changed from Regent's Wharf 8 All Saints Street London N1 9RL England on 2012-09-11
dot icon29/07/2012
Registered office address changed from Bromley Hall 43 Gillender Street London E14 6RN on 2012-07-30
dot icon01/07/2012
Accounts for a small company made up to 2011-08-31
dot icon26/03/2012
Previous accounting period shortened from 2012-03-31 to 2011-08-31
dot icon15/01/2012
Memorandum and Articles of Association
dot icon22/11/2011
Accounts for a small company made up to 2011-03-31
dot icon13/09/2011
Resolutions
dot icon12/09/2011
Appointment of Ms Sarah Welsh as a director on 2011-09-01
dot icon11/09/2011
Appointment of Sir Stuart Etherington as a director on 2011-09-01
dot icon05/09/2011
Termination of appointment of Raymond Henry Phillips as a director on 2011-09-06
dot icon05/09/2011
Termination of appointment of Michael John Stewart as a director on 2011-09-06
dot icon05/09/2011
Termination of appointment of Laurence Eric Moran as a director on 2011-09-06
dot icon05/09/2011
Termination of appointment of John Hacking as a director on 2011-09-06
dot icon05/09/2011
Termination of appointment of John Hacking as a director on 2011-09-06
dot icon05/09/2011
Termination of appointment of John Goodman as a director on 2011-09-06
dot icon05/09/2011
Termination of appointment of Tamara Franscese Flanagan as a director on 2011-09-06
dot icon05/09/2011
Termination of appointment of Mark Bradley Crowe as a director on 2011-09-06
dot icon05/09/2011
Termination of appointment of Tamara Franscese Flanagan as a director on 2011-09-06
dot icon05/09/2011
Termination of appointment of Mark Bradley Crowe as a director on 2011-09-06
dot icon05/09/2011
Termination of appointment of Andrew Churchill as a director on 2011-09-06
dot icon05/09/2011
Termination of appointment of Sandra Turner as a secretary on 2011-09-06
dot icon29/08/2011
Annual return made up to 2011-08-20 no member list
dot icon16/08/2011
Resolutions
dot icon01/08/2011
Appointment of Mr Michael John Stewart as a director
dot icon28/12/2010
Full accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-08-20 no member list
dot icon05/09/2010
Director's details changed for Tamara Franscese Flanagan on 2010-08-20
dot icon17/03/2010
Termination of appointment of Donald Dempsey Obe as a director
dot icon27/01/2010
Accounts for a small company made up to 2009-03-31
dot icon26/08/2009
Annual return made up to 20/08/09
dot icon26/08/2009
Appointment Terminated Director andrew stowe
dot icon14/09/2008
Director appointed mark crowe
dot icon11/09/2008
Annual return made up to 20/08/08
dot icon11/09/2008
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon11/09/2008
Secretary's Change of Particulars / sandra turner / 12/09/2008 / Nationality was: british, now: italian; Date of Birth was: none, now: 18-Oct-1966; HouseName/Number was: , now: 18; Street was: 18 bents close, now: bents close; Occupation was: , now: executive director
dot icon11/09/2008
Director's Change of Particulars / raymond phillips / 12/09/2008 / HouseName/Number was: , now: 165; Street was: 108 main road, now: farnaby road; Area was: danbury, now: shortlands; Post Town was: chelmsford, now: bromley; Region was: essex, now: ; Post Code was: CM3 4DH, now: BR2 0BA
dot icon20/07/2008
Appointment Terminated Director catherine joyce
dot icon14/07/2008
Accounts made up to 2007-09-30
dot icon13/05/2008
Appointment Terminated Director catherine browne
dot icon13/05/2008
Registered office changed on 14/05/2008 from 114 mansfield road nottingham NG1 3HL
dot icon01/05/2008
Appointment Terminated Director keith morris
dot icon02/09/2007
Annual return made up to 20/08/07
dot icon20/07/2007
Secretary resigned
dot icon08/07/2007
Memorandum and Articles of Association
dot icon08/07/2007
Resolutions
dot icon08/07/2007
New secretary appointed
dot icon27/06/2007
New director appointed
dot icon14/06/2007
New director appointed
dot icon28/05/2007
Director resigned
dot icon13/02/2007
Accounts made up to 2006-09-30
dot icon13/02/2007
Registered office changed on 14/02/07 from: 237 pentonville road london N1 9NJ
dot icon24/10/2006
Annual return made up to 20/08/06
dot icon02/10/2006
New director appointed
dot icon03/07/2006
Accounts made up to 2005-09-30
dot icon10/01/2006
New secretary appointed
dot icon10/01/2006
Secretary resigned
dot icon22/12/2005
Director resigned
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon20/09/2005
Annual return made up to 20/08/05
dot icon20/09/2005
Secretary's particulars changed
dot icon17/05/2005
Accounts made up to 2004-09-30
dot icon02/05/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon30/11/2004
New secretary appointed
dot icon30/11/2004
Secretary resigned
dot icon28/11/2004
Annual return made up to 22/08/04
dot icon08/11/2004
New secretary appointed
dot icon24/06/2004
Accounts made up to 2003-09-30
dot icon15/12/2003
New secretary appointed
dot icon15/12/2003
Annual return made up to 22/08/03
dot icon15/12/2003
Secretary resigned;director resigned
dot icon02/12/2003
Registered office changed on 03/12/03 from: doe bank building doe bank lane coventry west midlands CV1 3AR
dot icon04/08/2003
Accounts made up to 2002-09-30
dot icon03/09/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/09/2002
Annual return made up to 22/08/02
dot icon01/09/2002
Director resigned
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon15/10/2001
Annual return made up to 07/09/01
dot icon27/06/2001
Accounts made up to 2000-09-30
dot icon27/06/2001
Resolutions
dot icon03/04/2001
New director appointed
dot icon18/03/2001
Director resigned
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Annual return made up to 07/09/00
dot icon14/05/2000
Registered office changed on 15/05/00 from: 15 queen victoria road coventry west midlands CV1 3JS
dot icon22/03/2000
New director appointed
dot icon05/03/2000
New director appointed
dot icon06/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodman, John
Director
12/04/2005 - 06/09/2011
7
Goodman, John
Director
07/09/1999 - 08/03/2001
7
Etherington, Stuart James, Sir
Director
01/09/2011 - Present
18
Welsh, Sarah Gay
Director
01/09/2011 - Present
4
Pinel, Emile Etienne
Director
08/01/2002 - 19/04/2007
4

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 THIRD SECTOR EUROPEAN NETWORK LTD

THIRD SECTOR EUROPEAN NETWORK LTD is an(a) Dissolved company incorporated on 06/09/1999 with the registered office located at Society Building, 8 All Saints Street, London N1 9RL. There are currently 2 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 THIRD SECTOR EUROPEAN NETWORK LTD?

toggle

THIRD SECTOR EUROPEAN NETWORK LTD is currently Dissolved. It was registered on 06/09/1999 and dissolved on 29/04/2013.

Where is THIRD SECTOR EUROPEAN NETWORK LTD located?

toggle

THIRD SECTOR EUROPEAN NETWORK LTD is registered at Society Building, 8 All Saints Street, London N1 9RL.

What does THIRD SECTOR EUROPEAN NETWORK LTD do?

toggle

THIRD SECTOR EUROPEAN NETWORK LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THIRD SECTOR EUROPEAN NETWORK LTD?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved via voluntary strike-off.