2 Saint Martins Batchworth Lane
Northwood
Middlesex
HA6 2BP
Secretary Name | Mr Phillip Trevor Wallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 2 Saint Martins Batchworth Lane Northwood Middlesex HA6 2BP |
Director Name | Ms Alison Susan Mulford |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 02 February 2010) |
Role | Solicitor |
Correspondence Address | 55 Bryanston Street London W1H 7AA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Kevin Paul Reardon |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Portman Square London W1H 6LX |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Paul Mitchell Hoffman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2007) |
Role | Asset Ma |
Country of Residence | England |
Correspondence Address | 37 Wick Road Teddington Middlesex TW11 9DN |
Director Name | Miss Alison Jane Rashleigh Uwins |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Kenilworth Avenue London SW19 7LW |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £40,144 |
Cash | £757 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 12TH floor marble arch tower bryanston street london W1H 7AA (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 12TH floor marble arch tower bryanston street london W1H 7AA (1 page) |
3 April 2009 | Full accounts made up to 31 May 2008 (12 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (12 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 August 2008 | Return made up to 24/06/08; full list of members (7 pages) |
4 August 2008 | Return made up to 24/06/08; full list of members (7 pages) |
25 July 2008 | Return made up to 24/06/07; no change of members (7 pages) |
25 July 2008 | Return made up to 24/06/07; no change of members (7 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (12 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (12 pages) |
15 February 2008 | Ad 23/01/08--------- £ si [email protected] £ ic 1/1 (2 pages) |
15 February 2008 | Ad 23/01/08--------- £ si [email protected] £ ic 1/1 (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
11 June 2007 | Full accounts made up to 31 May 2006 (13 pages) |
11 June 2007 | Full accounts made up to 31 May 2006 (13 pages) |
2 October 2006 | Return made up to 24/06/06; full list of members (8 pages) |
2 October 2006 | Return made up to 24/06/06; full list of members
|
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
12 January 2006 | Resolutions
|
12 January 2006 | S-div 06/12/05 (1 page) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
12 January 2006 | Memorandum and Articles of Association (10 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | S-div 06/12/05 (1 page) |
12 January 2006 | Memorandum and Articles of Association (10 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Full accounts made up to 31 May 2005 (11 pages) |
15 December 2005 | New director appointed (3 pages) |
15 December 2005 | New director appointed (3 pages) |
15 December 2005 | Full accounts made up to 31 May 2005 (11 pages) |
15 December 2005 | New director appointed (3 pages) |
15 December 2005 | New director appointed (3 pages) |
15 December 2005 | Resolutions
|
23 August 2005 | Return made up to 24/06/05; full list of members (7 pages) |
23 August 2005 | Return made up to 24/06/05; full list of members
|
26 July 2005 | Registered office changed on 26/07/05 from: 2 chandos street london W1G 9DG (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 2 chandos street london W1G 9DG (1 page) |
7 July 2005 | Full accounts made up to 31 May 2004 (12 pages) |
7 July 2005 | Full accounts made up to 31 May 2004 (12 pages) |
30 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
30 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
22 December 2004 | Return made up to 24/06/04; full list of members (7 pages) |
22 December 2004 | Return made up to 24/06/04; full list of members (7 pages) |
5 July 2004 | Full accounts made up to 31 May 2003 (11 pages) |
5 July 2004 | Full accounts made up to 31 May 2003 (11 pages) |
31 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
31 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
18 November 2003 | Return made up to 24/06/03; full list of members
|
18 November 2003 | Return made up to 24/06/03; full list of members (7 pages) |
4 July 2003 | Full accounts made up to 31 May 2002 (11 pages) |
4 July 2003 | Full accounts made up to 31 May 2002 (11 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
27 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
27 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 42 portman square london W1H 6LX (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 42 portman square london W1H 6LX (1 page) |
19 November 2002 | Auditor's resignation (1 page) |
19 November 2002 | Auditor's resignation (1 page) |
19 November 2002 | Director's particulars changed (2 pages) |
19 November 2002 | Director's particulars changed (2 pages) |
27 September 2002 | Return made up to 24/06/02; full list of members
|
27 September 2002 | Return made up to 24/06/02; full list of members (7 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: sundridge house 73 main road, sundridge sevenoaks kent TN14 6EQ (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: sundridge house 73 main road, sundridge sevenoaks kent TN14 6EQ (1 page) |
3 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Particulars of mortgage/charge (13 pages) |
20 May 2002 | Particulars of mortgage/charge (13 pages) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | New director appointed (3 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (10 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (10 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members
|
2 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 31 May 2000 (12 pages) |
5 April 2001 | Full accounts made up to 31 May 2000 (12 pages) |
29 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 66 wigmore street london W1H 0HQ (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 66 wigmore street london W1H 0HQ (1 page) |
2 February 2000 | Company name changed europe (perry barr) LIMITED\certificate issued on 03/02/00 (2 pages) |
2 February 2000 | Company name changed europe (perry barr) LIMITED\certificate issued on 03/02/00 (2 pages) |
1 August 1999 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
1 August 1999 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: nationwide company services LTD kemp house 152-160 city road london EC1V 2HH (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: nationwide company services LTD kemp house 152-160 city road london EC1V 2HH (1 page) |
7 July 1999 | Director resigned (1 page) |
24 June 1999 | Incorporation (14 pages) |