Company NameEuropa Consultancy Services (UK) Limited
Company StatusDissolved
Company Number03510436
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 1 month ago)
Dissolution Date31 December 2019 (4 years, 2 months ago)
Previous NameOraclecrest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Colin Richard Walker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(12 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCp 3501
16-18 Rue De La Pelisserie
Geneva 3
1211
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBakewell Holdings Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed05 March 1998(2 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 August 2006)
Correspondence AddressArango-Orillac Building
PO Box 8320
Panama 7
Foreign
Secretary NameNewchain Limited (Corporation)
StatusResigned
Appointed05 March 1998(2 weeks, 6 days after company formation)
Appointment Duration21 years, 8 months (resigned 31 October 2019)
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameNetherfield Overseas Investments Ltd (Corporation)
StatusResigned
Appointed01 August 2006(8 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2018)
Correspondence Address3rd Floor Omar Hodge Building
Wickhams Cay 1, PO Box 362
Road Town
Tortola
Virgin Islands, British
Director NameNWT Directors Limited (Corporation)
StatusResigned
Appointed01 May 2018(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2019)
Correspondence Address3rd Floor J&C Building, PO Box 362
Road Town
Tortola
Virgin Islands, British
Director NameNWT Directors Limited (Corporation)
StatusResigned
Appointed13 December 2019(21 years, 10 months after company formation)
Appointment Duration1 week (resigned 20 December 2019)
Correspondence Address3rd Floor, J&C Building PO Box 362
Road Town
Tortola
Virgin Islands, British

Location

Registered Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Hollydale Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,127
Cash£43,819
Current Liabilities£19,712

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End06 January

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2019Termination of appointment of Nwt Directors Limited as a director on 20 December 2019 (1 page)
13 December 2019Appointment of Nwt Directors Limited as a director on 13 December 2019 (2 pages)
13 November 2019Termination of appointment of Newchain Limited as a secretary on 31 October 2019 (1 page)
13 November 2019Termination of appointment of Nwt Directors Limited as a director on 31 October 2019 (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
3 October 2019Application to strike the company off the register (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
13 September 2019Termination of appointment of Colin Richard Walker as a director on 13 September 2019 (1 page)
29 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
29 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
3 May 2018Termination of appointment of Netherfield Overseas Investments Ltd as a director on 1 May 2018 (1 page)
3 May 2018Appointment of Nwt Directors Limited as a director on 1 May 2018 (2 pages)
19 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
19 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
22 June 2016Current accounting period extended from 30 July 2016 to 6 January 2017 (1 page)
22 June 2016Current accounting period extended from 30 July 2016 to 6 January 2017 (1 page)
3 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (17 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (16 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (16 pages)
13 November 2013Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (17 pages)
29 October 2013Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (16 pages)
29 October 2013Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (16 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 29/10/2013
(7 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 29/10/2013
(7 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013.
(7 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013.
(7 pages)
24 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
26 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013.
(7 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2013.
(7 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 October 2010Appointment of Mr Colin Richard Walker as a director (2 pages)
14 October 2010Appointment of Mr Colin Richard Walker as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 14/10/2010 for Colin Richard Walker
(3 pages)
14 October 2010Appointment of Mr Colin Richard Walker as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 14/10/2010 for Colin Richard Walker
(3 pages)
14 October 2010Appointment of Mr Colin Richard Walker as a director (2 pages)
12 August 2010Director's details changed for Netherfield Overseas Investments Ltd on 31 July 2010 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
12 August 2010Secretary's details changed for Newchain Limited on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Netherfield Overseas Investments Ltd on 31 July 2010 (2 pages)
12 August 2010Secretary's details changed for Newchain Limited on 31 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 August 2008Return made up to 31/07/08; no change of members (6 pages)
29 August 2008Return made up to 31/07/08; no change of members (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 August 2007Return made up to 31/07/07; no change of members (6 pages)
14 August 2007Return made up to 31/07/07; no change of members (6 pages)
14 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
20 September 2006Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page)
20 September 2006Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page)
14 March 2006Return made up to 13/02/06; full list of members (6 pages)
14 March 2006Return made up to 13/02/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
24 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
31 March 2005Return made up to 13/02/05; full list of members (6 pages)
31 March 2005Return made up to 13/02/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 December 2004Delivery ext'd 3 mth 30/01/04 (1 page)
3 December 2004Delivery ext'd 3 mth 30/01/04 (1 page)
7 May 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
7 May 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
17 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2003Delivery ext'd 3 mth 31/01/03 (1 page)
4 December 2003Delivery ext'd 3 mth 31/01/03 (1 page)
27 May 2003Registered office changed on 27/05/03 from: 2ND floor 207 high street, orpington, kent BR6 0PF (1 page)
27 May 2003Registered office changed on 27/05/03 from: 2ND floor 207 high street, orpington, kent BR6 0PF (1 page)
5 March 2003Return made up to 13/02/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 March 2003Return made up to 13/02/03; full list of members (6 pages)
13 November 2002Delivery ext'd 3 mth 31/01/02 (1 page)
13 November 2002Delivery ext'd 3 mth 31/01/02 (1 page)
1 June 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
1 June 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
15 March 2002Return made up to 13/02/02; full list of members (6 pages)
15 March 2002Return made up to 13/02/02; full list of members (6 pages)
22 November 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
22 November 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (4 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (4 pages)
21 February 2001Return made up to 13/02/01; full list of members (6 pages)
21 February 2001Return made up to 13/02/01; full list of members (6 pages)
27 July 2000Delivery ext'd 3 mth 31/01/00 (1 page)
27 July 2000Delivery ext'd 3 mth 31/01/00 (1 page)
8 March 2000Return made up to 31/01/00; full list of members (6 pages)
8 March 2000Return made up to 31/01/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 31 January 1999 (4 pages)
1 March 2000Accounts for a small company made up to 31 January 1999 (4 pages)
2 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
15 March 1999Return made up to 13/02/99; full list of members (6 pages)
15 March 1999Return made up to 13/02/99; full list of members (6 pages)
4 February 1999Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
4 February 1999Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
5 May 1998Company name changed oraclecrest LIMITED\certificate issued on 06/05/98 (2 pages)
5 May 1998Company name changed oraclecrest LIMITED\certificate issued on 06/05/98 (2 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998Registered office changed on 17/04/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
17 April 1998Registered office changed on 17/04/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998New director appointed (2 pages)
13 February 1998Incorporation (13 pages)
13 February 1998Incorporation (13 pages)