Company NameEurope (West Wickham) Limited
Company StatusDissolved
Company Number03794580
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous NameEurope (Perry Barr) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Phillip Trevor Wallis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
2 Saint Martins Batchworth Lane
Northwood
Middlesex
HA6 2BP
Secretary NameMr Phillip Trevor Wallis
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
2 Saint Martins Batchworth Lane
Northwood
Middlesex
HA6 2BP
Director NameMs Alison Susan Mulford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 02 February 2010)
RoleSolicitor
Correspondence Address55 Bryanston Street
London
W1H 7AA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameKevin Paul Reardon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address42 Portman Square
London
W1H 6LX
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Paul Mitchell Hoffman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleAsset Ma
Country of ResidenceEngland
Correspondence Address37 Wick Road
Teddington
Middlesex
TW11 9DN
Director NameMiss Alison Jane Rashleigh Uwins
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(6 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Kenilworth Avenue
London
SW19 7LW

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£40,144
Cash£757

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
17 June 2009Registered office changed on 17/06/2009 from 12TH floor marble arch tower bryanston street london W1H 7AA (1 page)
17 June 2009Registered office changed on 17/06/2009 from 12TH floor marble arch tower bryanston street london W1H 7AA (1 page)
3 April 2009Full accounts made up to 31 May 2008 (12 pages)
3 April 2009Full accounts made up to 31 May 2008 (12 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 August 2008Return made up to 24/06/08; full list of members (7 pages)
4 August 2008Return made up to 24/06/08; full list of members (7 pages)
25 July 2008Return made up to 24/06/07; no change of members (7 pages)
25 July 2008Return made up to 24/06/07; no change of members (7 pages)
31 March 2008Full accounts made up to 31 May 2007 (12 pages)
31 March 2008Full accounts made up to 31 May 2007 (12 pages)
15 February 2008Ad 23/01/08--------- £ si [email protected] £ ic 1/1 (2 pages)
15 February 2008Ad 23/01/08--------- £ si [email protected] £ ic 1/1 (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
11 June 2007Full accounts made up to 31 May 2006 (13 pages)
11 June 2007Full accounts made up to 31 May 2006 (13 pages)
2 October 2006Return made up to 24/06/06; full list of members (8 pages)
2 October 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
12 January 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 January 2006S-div 06/12/05 (1 page)
12 January 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 January 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 January 2006Memorandum and Articles of Association (10 pages)
12 January 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 January 2006S-div 06/12/05 (1 page)
12 January 2006Memorandum and Articles of Association (10 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2006Resolutions
  • RES13 ‐ Re sub division 06/12/05
(1 page)
9 January 2006Resolutions
  • RES13 ‐ Re sub division 06/12/05
(1 page)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 December 2005Full accounts made up to 31 May 2005 (11 pages)
15 December 2005New director appointed (3 pages)
15 December 2005New director appointed (3 pages)
15 December 2005Full accounts made up to 31 May 2005 (11 pages)
15 December 2005New director appointed (3 pages)
15 December 2005New director appointed (3 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 August 2005Return made up to 24/06/05; full list of members (7 pages)
23 August 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2005Registered office changed on 26/07/05 from: 2 chandos street london W1G 9DG (1 page)
26 July 2005Registered office changed on 26/07/05 from: 2 chandos street london W1G 9DG (1 page)
7 July 2005Full accounts made up to 31 May 2004 (12 pages)
7 July 2005Full accounts made up to 31 May 2004 (12 pages)
30 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
30 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
22 December 2004Return made up to 24/06/04; full list of members (7 pages)
22 December 2004Return made up to 24/06/04; full list of members (7 pages)
5 July 2004Full accounts made up to 31 May 2003 (11 pages)
5 July 2004Full accounts made up to 31 May 2003 (11 pages)
31 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
31 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
18 November 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2003Return made up to 24/06/03; full list of members (7 pages)
4 July 2003Full accounts made up to 31 May 2002 (11 pages)
4 July 2003Full accounts made up to 31 May 2002 (11 pages)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
27 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
27 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
7 January 2003Registered office changed on 07/01/03 from: 42 portman square london W1H 6LX (1 page)
7 January 2003Registered office changed on 07/01/03 from: 42 portman square london W1H 6LX (1 page)
19 November 2002Auditor's resignation (1 page)
19 November 2002Auditor's resignation (1 page)
19 November 2002Director's particulars changed (2 pages)
19 November 2002Director's particulars changed (2 pages)
27 September 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2002Return made up to 24/06/02; full list of members (7 pages)
26 July 2002Registered office changed on 26/07/02 from: sundridge house 73 main road, sundridge sevenoaks kent TN14 6EQ (1 page)
26 July 2002Registered office changed on 26/07/02 from: sundridge house 73 main road, sundridge sevenoaks kent TN14 6EQ (1 page)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
20 May 2002Particulars of mortgage/charge (13 pages)
20 May 2002Particulars of mortgage/charge (13 pages)
7 May 2002New director appointed (3 pages)
7 May 2002New director appointed (3 pages)
3 April 2002Full accounts made up to 31 May 2001 (10 pages)
3 April 2002Full accounts made up to 31 May 2001 (10 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
2 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2001Return made up to 24/06/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 May 2000 (12 pages)
5 April 2001Full accounts made up to 31 May 2000 (12 pages)
29 June 2000Return made up to 24/06/00; full list of members (6 pages)
29 June 2000Return made up to 24/06/00; full list of members (6 pages)
15 February 2000Registered office changed on 15/02/00 from: 66 wigmore street london W1H 0HQ (1 page)
15 February 2000Registered office changed on 15/02/00 from: 66 wigmore street london W1H 0HQ (1 page)
2 February 2000Company name changed europe (perry barr) LIMITED\certificate issued on 03/02/00 (2 pages)
2 February 2000Company name changed europe (perry barr) LIMITED\certificate issued on 03/02/00 (2 pages)
1 August 1999Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
1 August 1999Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: nationwide company services LTD kemp house 152-160 city road london EC1V 2HH (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999Registered office changed on 07/07/99 from: nationwide company services LTD kemp house 152-160 city road london EC1V 2HH (1 page)
7 July 1999Director resigned (1 page)
24 June 1999Incorporation (14 pages)