Lancing
West Sussex
BN15 0QF
Director Name | Susan Jacqueline Gotham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2002(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 18 Cumberland Road Brighton East Sussex BN1 6SL |
Director Name | Mrs Miriam Alma Daisley |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 15 Ring Road Lancing West Sussex BN15 0QF |
Director Name | Dr Peter James Davies |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Mayfield Bone Mill Lane, Welham Retford Nottinghamshire DN22 9NL |
Secretary Name | Mrs Miriam Alma Daisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 15 Ring Road Lancing West Sussex BN15 0QF |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 2nd Floor 80 Great Eastern Street London EC2A 3RX |
Website | eurocollege.org.uk |
---|---|
Telephone | 020 77495930 |
Telephone region | London |
Registered Address | 6th Floor Times House Throwley Way Sutton Surrey SM1 4JQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
500 at £1 | Mrs Susan Jacqueline Gotham 50.00% Ordinary |
---|---|
500 at £1 | Roy William Daisley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,841 |
Cash | £7,967 |
Current Liabilities | £4,632 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2016 | Application to strike the company off the register (3 pages) |
21 December 2016 | Application to strike the company off the register (3 pages) |
11 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 December 2014 | Registered office address changed from 37 Frederick Place Brighton BN1 4EA to 6Th Floor Times House Throwley Way Sutton Surrey SM1 4JQ on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 37 Frederick Place Brighton BN1 4EA to 6Th Floor Times House Throwley Way Sutton Surrey SM1 4JQ on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 37 Frederick Place Brighton BN1 4EA to 6Th Floor Times House Throwley Way Sutton Surrey SM1 4JQ on 2 December 2014 (2 pages) |
13 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
6 May 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
6 May 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
13 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
1 May 2013 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
9 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
21 February 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
27 July 2011 | Termination of appointment of Miriam Daisley as a secretary (1 page) |
27 July 2011 | Termination of appointment of Miriam Daisley as a director (1 page) |
27 July 2011 | Termination of appointment of Miriam Daisley as a secretary (1 page) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Termination of appointment of Miriam Daisley as a director (1 page) |
11 April 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
11 April 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
20 September 2010 | Director's details changed for Susan Jacqueline Gotham on 24 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Susan Jacqueline Gotham on 24 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
9 April 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
10 September 2009 | Appointment terminated director peter davies (1 page) |
10 September 2009 | Appointment terminated director peter davies (1 page) |
10 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
10 March 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
10 March 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
29 September 2008 | Return made up to 24/07/08; full list of members (5 pages) |
29 September 2008 | Return made up to 24/07/08; full list of members (5 pages) |
10 April 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
10 April 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
16 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
26 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
26 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
18 September 2006 | Return made up to 24/07/06; full list of members (3 pages) |
18 September 2006 | Return made up to 24/07/06; full list of members (3 pages) |
11 April 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
11 April 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
19 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
19 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
22 March 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
22 March 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
29 July 2004 | Return made up to 24/07/04; full list of members (9 pages) |
29 July 2004 | Return made up to 24/07/04; full list of members (9 pages) |
11 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Director's particulars changed (1 page) |
10 March 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
10 March 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
27 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
27 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
18 May 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
18 May 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 37 frederick place brighton east sussex BN1 4EA (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 37 frederick place brighton east sussex BN1 4EA (1 page) |
5 September 2002 | Ad 24/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
5 September 2002 | New director appointed (1 page) |
5 September 2002 | Ad 24/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 September 2002 | New director appointed (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
5 September 2002 | New director appointed (2 pages) |
24 July 2002 | Incorporation (14 pages) |
24 July 2002 | Incorporation (14 pages) |