Company NameEurohub Corby (No.1) Limited
Company StatusDissolved
Company Number04400715
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eirik Peter Robson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleManagement Surveyor
Country of ResidenceEngland
Correspondence AddressPO Box 7010
2nd Floor 38 Warren Street
London
W1A 2EA
Secretary NameMrs Rachel Cohen
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Boyne Avenue
London
NW4 2JL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Trafalgar Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 December 2002Delivered on: 19 December 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leasehold land and buildings on the north east and south west side of geddington road corby northamptonshire t/n NN199203 including all buildings and erections fixtures and fittings fixed plant equipment and machinery. See the mortgage charge document for full details.
Outstanding
5 December 2002Delivered on: 19 December 2002
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from trafalgar holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
Outstanding

Filing History

1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
3 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
22 March 2018Director's details changed for Mr Eirik Peter Robson on 1 February 2017 (2 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
6 May 2015Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 6 May 2015 (1 page)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
24 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
23 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
23 March 2012Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 23 March 2012 (1 page)
20 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Annual return made up to 21 March 2010 with a full list of shareholders (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 September 2010Annual return made up to 21 March 2010 with a full list of shareholders (3 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2009Return made up to 21/03/09; full list of members (3 pages)
6 April 2009Return made up to 21/03/09; full list of members (3 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 August 2008Appointment terminated secretary rachel cohen (1 page)
26 August 2008Appointment terminated secretary rachel cohen (1 page)
29 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 March 2008Return made up to 21/03/08; full list of members (3 pages)
27 March 2008Return made up to 21/03/08; full list of members (3 pages)
26 March 2008Director's change of particulars / eirik robson / 01/01/2008 (1 page)
26 March 2008Director's change of particulars / eirik robson / 01/01/2008 (1 page)
12 April 2007Return made up to 21/03/07; full list of members (2 pages)
12 April 2007Return made up to 21/03/07; full list of members (2 pages)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 April 2006Return made up to 21/03/06; full list of members (2 pages)
3 April 2006Return made up to 21/03/06; full list of members (2 pages)
13 April 2005Return made up to 21/03/05; full list of members (2 pages)
13 April 2005Return made up to 21/03/05; full list of members (2 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 April 2004Return made up to 21/03/04; full list of members (6 pages)
13 April 2004Return made up to 21/03/04; full list of members (6 pages)
17 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
10 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
10 April 2003Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(6 pages)
10 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2003Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(6 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
28 June 2002Director resigned (1 page)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2002Director resigned (1 page)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
21 March 2002Incorporation (12 pages)
21 March 2002Incorporation (12 pages)