Company NameEuro-Property Network Limited
Company StatusDissolved
Company Number03071457
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 10 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NameFleetsquare Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJames Edward Stephens
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1995(1 month, 1 week after company formation)
Appointment Duration19 years, 2 months (closed 07 October 2014)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Arnworth Court
3 Furness Road
Eastbourne
East Sussex
BN21 4EX
Secretary NameTanya Hatcher
NationalityBritish
StatusClosed
Appointed07 May 2007(11 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 07 October 2014)
RoleOffice Manager
Correspondence Address93 Hazelwood Drive
Verwood
Dorset
BH31 6YG
Secretary NameJeremy Michael Cooke
NationalityBritish
StatusResigned
Appointed02 August 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 21 May 1997)
RoleSolicitor
Correspondence Address53 Salford Road
Streatham Hill
London
SW2 4BL
Secretary NameAlexandra Elizabeth Casey
NationalityBritish
StatusResigned
Appointed21 May 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address1 Mulberry House
Church Street
Fordingbridge
Hampshire
SP6 1BB
Director NameAnthony Nigel Dunkley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(3 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2007)
RoleProperty Developer
Correspondence Address71 High Street
Fordingbridge
Hampshire
SP6 1AS
Secretary NameAnthony Nigel Dunkley
NationalityBritish
StatusResigned
Appointed31 December 1998(3 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2007)
RoleProperty Developer
Correspondence Address71 High Street
Fordingbridge
Hampshire
SP6 1AS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Thorne Lancaster Parker 8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

5 at £1Darrin Morgan
5.10%
Ordinary
5 at £1Dave Gorman
5.10%
Ordinary
40 at £1Italian Job Srl
40.82%
Ordinary
36 at £1James Edwards Stephens
36.73%
Ordinary
2 at £1Kevin Scorey
2.04%
Ordinary
10 at £1Tanya Hatcher
10.20%
Ordinary

Financials

Year2014
Net Worth-£13,296
Current Liabilities£17,102

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Application to strike the company off the register (3 pages)
12 June 2014Application to strike the company off the register (3 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(5 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 September 2012Registered office address changed from 71 High Street Fordingbridge Hampshire SP6 1AS on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 71 High Street Fordingbridge Hampshire SP6 1AS on 11 September 2012 (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
10 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
9 August 2012Compulsory strike-off action has been suspended (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
22 June 2009Secretary's change of particulars / tanya hatcher / 26/03/2009 (2 pages)
22 June 2009Secretary's change of particulars / tanya hatcher / 26/03/2009 (2 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 July 2008Return made up to 22/06/08; full list of members (3 pages)
16 July 2008Return made up to 22/06/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 June 2007Return made up to 22/06/07; full list of members (2 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 22/06/07; full list of members (2 pages)
27 June 2007Director's particulars changed (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
13 July 2006Return made up to 22/06/06; full list of members (2 pages)
13 July 2006Return made up to 22/06/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 July 2005Return made up to 22/06/05; full list of members (7 pages)
12 July 2005Return made up to 22/06/05; full list of members (7 pages)
24 June 2004Return made up to 22/06/04; full list of members (7 pages)
24 June 2004Return made up to 22/06/04; full list of members (7 pages)
22 June 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
22 June 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
24 August 2003Return made up to 22/06/03; full list of members (7 pages)
24 August 2003Return made up to 22/06/03; full list of members (7 pages)
2 July 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
2 July 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
9 August 2002Director's particulars changed (1 page)
9 August 2002Director's particulars changed (1 page)
26 July 2002Return made up to 21/06/02; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
26 July 2002Return made up to 21/06/02; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
19 December 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
19 December 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
15 November 2001Registered office changed on 15/11/01 from: castle house 25 castlereagh street london W1H 5YR (1 page)
15 November 2001Registered office changed on 15/11/01 from: castle house 25 castlereagh street london W1H 5YR (1 page)
19 September 2001Return made up to 22/06/01; full list of members (6 pages)
19 September 2001Return made up to 22/06/01; full list of members (6 pages)
1 May 2001Secretary's particulars changed;director's particulars changed (1 page)
1 May 2001Secretary's particulars changed;director's particulars changed (1 page)
4 April 2001Full accounts made up to 30 June 1999 (7 pages)
4 April 2001Full accounts made up to 30 June 1999 (7 pages)
21 July 2000Return made up to 22/06/00; full list of members (6 pages)
21 July 2000Return made up to 22/06/00; full list of members (6 pages)
8 February 2000Full accounts made up to 30 June 1998 (7 pages)
8 February 2000Full accounts made up to 30 June 1998 (7 pages)
27 September 1999Return made up to 22/06/99; full list of members (6 pages)
27 September 1999Return made up to 22/06/99; full list of members (6 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
17 July 1998Return made up to 22/06/98; no change of members (4 pages)
17 July 1998Return made up to 22/06/98; no change of members (4 pages)
9 February 1998Return made up to 22/06/97; no change of members (4 pages)
9 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 February 1998Return made up to 22/06/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 30 June 1996 (5 pages)
29 October 1997Accounts for a small company made up to 30 June 1996 (5 pages)
15 July 1997Compulsory strike-off action has been discontinued (1 page)
15 July 1997Compulsory strike-off action has been discontinued (1 page)
10 July 1997Secretary's particulars changed (1 page)
10 July 1997Return made up to 22/06/96; full list of members (6 pages)
10 July 1997Secretary's particulars changed (1 page)
10 July 1997Return made up to 22/06/96; full list of members (6 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997Secretary resigned (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
17 August 1995Memorandum and Articles of Association (30 pages)
17 August 1995Memorandum and Articles of Association (30 pages)
16 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
14 August 1995Company name changed fleetsquare LIMITED\certificate issued on 15/08/95 (4 pages)
14 August 1995Company name changed fleetsquare LIMITED\certificate issued on 15/08/95 (4 pages)
9 August 1995Registered office changed on 09/08/95 from: 174-180 old street classic house london EC1V 9BP (1 page)
9 August 1995Registered office changed on 09/08/95 from: 174-180 old street classic house london EC1V 9BP (1 page)
22 June 1995Incorporation (38 pages)
22 June 1995Incorporation (38 pages)