Company NameEuropic Ltd
Company StatusDissolved
Company Number03708915
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameVeronique Emans
Date of BirthMay 1960 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed21 January 2000(11 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 11 November 2008)
RolePartner
Correspondence Address26 Rue Du Sanglier
Theoule Sur Mer
06590
France
Secretary NameMichel Maccari
NationalityFrench
StatusClosed
Appointed21 January 2000(11 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 11 November 2008)
RolePlumber
Correspondence Address26 Rue Du Sanglier
Theoule Sue Mer
06590
France
Director NameMr Norman Schuman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(2 weeks, 3 days after company formation)
Appointment Duration2 days (resigned 24 February 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Hadley Close
Elstree
Hertfordshire
WD6 3LB
Secretary NameMr Richard John Schuman
NationalityBritish
StatusResigned
Appointed22 February 1999(2 weeks, 3 days after company formation)
Appointment Duration2 days (resigned 24 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Connaught Drive
London
NW11 6BJ
Director NameMichel Maccari
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFranch
StatusResigned
Appointed24 February 1999(2 weeks, 5 days after company formation)
Appointment Duration11 months (resigned 21 January 2000)
RolePlumber
Correspondence Address281 Chemin De La Bastidasse
La Roquette S/Siagne 06550
France
Secretary NameVeronique Emans
NationalityFrench
StatusResigned
Appointed24 February 1999(2 weeks, 5 days after company formation)
Appointment Duration11 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address281 Chemin De La Bastidasse
La Roquette S/Siagne 06550
France
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameBegbie Pickering And Co Limited (Corporation)
StatusResigned
Appointed21 December 2005(6 years, 10 months after company formation)
Appointment Duration1 day (resigned 22 December 2005)
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1HR

Location

Registered AddressHanbury Drive
Leytonstone House
Leytonstone
London
E11 1HR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
10 June 2008Application for striking-off (1 page)
28 June 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
3 April 2007Return made up to 05/02/07; full list of members (6 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
16 March 2006Return made up to 05/02/06; full list of members (6 pages)
12 January 2006New secretary appointed (1 page)
12 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
12 January 2006Secretary resigned (1 page)
5 January 2006Delivery ext'd 3 mth 28/02/05 (1 page)
9 March 2005Return made up to 05/02/05; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
14 April 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
7 May 2003Registered office changed on 07/05/03 from: cecil house saint andrew street hertford hertfordshire SG14 1JA (1 page)
7 May 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
7 May 2003Total exemption small company accounts made up to 28 February 2001 (3 pages)
18 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2002Return made up to 05/02/02; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 29 February 2000 (5 pages)
14 March 2001Return made up to 05/02/01; full list of members (6 pages)
15 August 2000Compulsory strike-off action has been discontinued (1 page)
9 August 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(6 pages)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
9 March 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999Registered office changed on 26/02/99 from: 39A leicester road salford manchester M7 4AS (1 page)
26 February 1999New director appointed (3 pages)