Erith
Kent
DA8 1QL
Director Name | Mrs Yvonne Daphne Arnold |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa Trading Estate Fraser Road Erith Kent DA8 1QL |
Secretary Name | Mrs Yvonne Daphne Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa Trading Estate Fraser Road Erith Kent DA8 1QL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Europa Trading Estate Fraser Road Erith Kent DA8 1QL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
1 at £1 | Mr L.t. Arnold 100.00% Ordinary |
---|
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2012 | Registered office address changed from Europa Gymnastics Centre 49-51 Fraser Road Erith Kent DA8 1QL on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Europa Gymnastics Centre 49-51 Fraser Road Erith Kent DA8 1QL on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Europa Gymnastics Centre 49-51 Fraser Road Erith Kent DA8 1QL on 4 December 2012 (1 page) |
3 December 2012 | Resolutions
|
3 December 2012 | Company name changed europa school of gymnastics LIMITED\certificate issued on 03/12/12
|
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
25 March 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Mrs Yvonne Daphne Arnold on 2 May 2010 (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Mrs Yvonne Daphne Arnold on 2 May 2010 (1 page) |
18 May 2010 | Director's details changed for Mr Leonard Thomas Arnold on 2 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Mrs Yvonne Daphne Arnold on 2 May 2010 (1 page) |
18 May 2010 | Director's details changed for Mrs Yvonne Daphne Arnold on 2 May 2010 (2 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr Leonard Thomas Arnold on 2 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mrs Yvonne Daphne Arnold on 2 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Yvonne Daphne Arnold on 2 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Leonard Thomas Arnold on 2 May 2010 (2 pages) |
7 December 2009 | Annual return made up to 2 May 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 2 May 2008 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 2 May 2008 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 2 May 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 2 May 2008 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 2 May 2009 with a full list of shareholders (3 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
27 January 2009 | Accounts made up to 31 August 2008 (1 page) |
19 May 2008 | Accounts made up to 31 August 2007 (1 page) |
19 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
23 October 2007 | Return made up to 02/05/07; full list of members (7 pages) |
23 October 2007 | Return made up to 02/05/07; full list of members
|
4 July 2007 | Accounts made up to 31 August 2006 (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
4 July 2006 | Accounts made up to 31 August 2005 (1 page) |
4 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
8 March 2006 | Return made up to 02/05/05; full list of members (7 pages) |
8 March 2006 | Return made up to 02/05/05; full list of members (7 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
7 July 2005 | Accounts made up to 31 August 2004 (2 pages) |
1 October 2004 | Return made up to 02/05/04; full list of members (7 pages) |
1 October 2004 | Return made up to 02/05/04; full list of members (7 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
30 June 2004 | Accounts made up to 31 August 2003 (1 page) |
4 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
4 July 2003 | Accounts made up to 31 August 2002 (1 page) |
5 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
21 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 02/05/02; full list of members
|
26 March 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
26 March 2002 | Accounts made up to 31 August 2001 (5 pages) |
28 June 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: europa house fraser road erith kent DA8 1QL (1 page) |
28 June 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
28 June 2001 | Return made up to 02/05/01; full list of members (6 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: europa house fraser road erith kent DA8 1QL (1 page) |
28 June 2001 | Return made up to 02/05/01; full list of members
|
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Incorporation (31 pages) |
2 May 2000 | Incorporation (31 pages) |