Freeport
Grand Bahama
Foreign
Bahamas
Director Name | Mrs Linda Dorsett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Bahamian |
Status | Closed |
Appointed | 02 November 2009(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 June 2013) |
Role | Administrator |
Country of Residence | Bahamas |
Correspondence Address | Suite No2 Regent Centre Freeport Grand Bahamas Bahamas |
Director Name | E U Property Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (closed 11 June 2013) |
Correspondence Address | Suit 2b Suite A Regent Centre East PO Box F-43122 Freeport Grand Bahama Bahamas |
Secretary Name | Valdene Stephanie Cox |
---|---|
Nationality | Bahamian |
Status | Resigned |
Appointed | 14 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | PO Box F-41573 Freeport Grand Bahama Bahamas |
Director Name | Julie Gorst |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(11 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | Director |
Correspondence Address | 290 High Street Aldeburgh Suffolk IP15 5DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 68 St. Margarets Road Edgware Middlesex HA8 9UU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Eu Property Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Application to strike the company off the register (3 pages) |
16 May 2012 | Restoration by order of the court (3 pages) |
16 May 2012 | Restoration by order of the court (3 pages) |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Application to strike the company off the register (3 pages) |
19 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-06-11
|
11 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-06-11
|
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Appointment of Mrs Linda Dorsett as a director (2 pages) |
3 June 2010 | Director's details changed for E U Property Investments Limited on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for E U Property Investments Limited on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for E U Property Investments Limited on 1 October 2009 (2 pages) |
3 June 2010 | Appointment of Mrs Linda Dorsett as a director (2 pages) |
3 June 2010 | Termination of appointment of Julie Gorst as a director (1 page) |
3 June 2010 | Termination of appointment of Julie Gorst as a director (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
19 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
19 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
17 February 2010 | Appointment of Julie Gorst as a director (3 pages) |
17 February 2010 | Registered office address changed from C/O Seddons Solicitors 5 Portman Square London W1H 6NT on 17 February 2010 (2 pages) |
17 February 2010 | Appointment of Julie Gorst as a director (3 pages) |
17 February 2010 | Registered office address changed from C/O Seddons Solicitors 5 Portman Square London W1H 6NT on 17 February 2010 (2 pages) |
25 August 2009 | Return made up to 27/05/09; full list of members (10 pages) |
25 August 2009 | Return made up to 27/05/09; full list of members (10 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (4 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (4 pages) |
18 August 2008 | Return made up to 27/05/08; no change of members (4 pages) |
18 August 2008 | Return made up to 27/05/08; no change of members (4 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
5 June 2008 | Accounts made up to 31 July 2007 (4 pages) |
7 September 2007 | Return made up to 27/05/07; no change of members (6 pages) |
7 September 2007 | Return made up to 27/05/07; no change of members (6 pages) |
2 August 2007 | Full accounts made up to 31 July 2006 (12 pages) |
2 August 2007 | Full accounts made up to 31 July 2006 (12 pages) |
14 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
14 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
7 March 2006 | Accounts for a small company made up to 31 July 2005 (4 pages) |
7 March 2006 | Accounts for a small company made up to 31 July 2005 (4 pages) |
21 June 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
21 June 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
17 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
17 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
28 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2004 | Withdrawal of application for striking off (1 page) |
27 September 2004 | Withdrawal of application for striking off (1 page) |
19 August 2004 | Return made up to 27/05/04; full list of members (6 pages) |
19 August 2004 | Return made up to 27/05/04; full list of members (6 pages) |
18 August 2004 | Application for striking-off (1 page) |
18 August 2004 | Application for striking-off (1 page) |
18 November 2003 | Accounts for a small company made up to 31 July 2003 (5 pages) |
18 November 2003 | Accounts for a small company made up to 31 July 2003 (5 pages) |
14 November 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
14 November 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
4 September 2003 | Return made up to 27/05/03; full list of members (6 pages) |
4 September 2003 | Return made up to 27/05/03; full list of members (6 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2003 | Full accounts made up to 31 May 2002 (9 pages) |
17 March 2003 | Full accounts made up to 31 May 2002 (9 pages) |
3 September 2002 | Return made up to 27/05/02; full list of members (6 pages) |
3 September 2002 | Return made up to 27/05/02; full list of members
|
8 March 2002 | Full accounts made up to 31 May 2001 (9 pages) |
8 March 2002 | Full accounts made up to 31 May 2001 (9 pages) |
19 November 2001 | Return made up to 27/05/01; full list of members
|
19 November 2001 | Return made up to 27/05/01; full list of members (6 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
11 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
11 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
5 July 2000 | Return made up to 27/05/00; full list of members (7 pages) |
5 July 2000 | Return made up to 27/05/00; full list of members (7 pages) |
6 May 2000 | Particulars of mortgage/charge (4 pages) |
6 May 2000 | Particulars of mortgage/charge (4 pages) |
19 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
19 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
14 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 27/05/99; full list of members
|
11 August 1998 | Memorandum and Articles of Association (15 pages) |
11 August 1998 | Memorandum and Articles of Association (15 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
24 July 1998 | Company name changed speed 7152 LIMITED\certificate issued on 27/07/98 (2 pages) |
24 July 1998 | Company name changed speed 7152 LIMITED\certificate issued on 27/07/98 (2 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 6-8 underwood street, london, N1 7JQ (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 6-8 underwood street, london, N1 7JQ (1 page) |
27 May 1998 | Incorporation (20 pages) |