Company NameEuropa 99 Ltd
Company StatusDissolved
Company Number03725758
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameSam Kahan
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleBusinessman
Correspondence Address78 Golders Green Road
London
NW11 8LN
Secretary NameYechiel Goodwin
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1440 14th Avenue
Brooklyn
New York
11119
United States
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address78 Golders Green Road
London
NW11 8LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£76,566
Current Liabilities£90,961

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Compulsory strike-off action has been suspended (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 December 2006Return made up to 03/03/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
7 January 2003Return made up to 03/03/01; full list of members (6 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 March 2001Accounts made up to 31 March 2000 (6 pages)
24 May 2000Return made up to 03/03/00; full list of members (6 pages)
18 May 1999Registered office changed on 18/05/99 from: 222 hendon way london NW4 3NE (1 page)
18 May 1999New director appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: 43 wellington avenue london N15 6AX (1 page)
8 April 1999Director resigned (1 page)