Company NameEuropa Autos Limited
DirectorsRajenderan Senthil Nathan and Gunaratnam Sutharsan
Company StatusLiquidation
Company Number04703158
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Previous NameECP Parts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameRajenderan Senthil Nathan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySri Lankan
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Clinton Crescent
Hainault
IG6 3AH
Director NameMr Gunaratnam Sutharsan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2010(6 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleSales
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre, Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameParamjit Virdi
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address124 Elsa Road
Welling
Kent
DA16 1JT
Secretary NameSelvavinayagam Selvakumar
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleAccountant
Correspondence Address23 Caesars Walk
Mitcham
Surrey
CR4 4LF
Director NameSelvavinayagam Selvakumar
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 August 2009)
RoleAccountant
Correspondence Address23 Caesars Walk
Mitcham
Surrey
CR4 4LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteeuropaautos.co.uk
Email address[email protected]
Telephone020 77200555
Telephone regionLondon

Location

Registered AddressPearl Assurance House
319 Ballards Lane
Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

33 at £1Benjamin Jacob
33.33%
Ordinary
33 at £1Gunaratnam Sutharsan
33.33%
Ordinary
33 at £1Rasendran Senthelnathan
33.33%
Ordinary

Financials

Year2014
Net Worth-£22,596
Cash£669

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 March 2022 (2 years, 1 month ago)
Next Return Due26 March 2023 (overdue)

Filing History

13 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 99
(4 pages)
23 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 99
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 99
(4 pages)
5 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 99
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 99
(4 pages)
15 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 99
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
30 May 2012Registered office address changed from 122 St. Pancras Way London NW1 9NB United Kingdom on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 122 St. Pancras Way London NW1 9NB United Kingdom on 30 May 2012 (1 page)
30 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
26 January 2011Registered office address changed from Arch 4 137a Wandsworth Road London SW8 2LY on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Arch 4 137a Wandsworth Road London SW8 2LY on 26 January 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Rajenderan Senthil Nathan on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Rajenderan Senthil Nathan on 12 March 2010 (2 pages)
24 February 2010Termination of appointment of Selvavinayagam Selvakumar as a secretary (1 page)
24 February 2010Appointment of Mr Gunaratnam Sutharsan as a director (2 pages)
24 February 2010Appointment of Mr Gunaratnam Sutharsan as a director (2 pages)
24 February 2010Termination of appointment of Selvavinayagam Selvakumar as a secretary (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-04
(2 pages)
4 January 2010Company name changed ecp parts LIMITED\certificate issued on 04/01/10
  • CONNOT ‐
(2 pages)
4 January 2010Company name changed ecp parts LIMITED\certificate issued on 04/01/10
  • CONNOT ‐
(2 pages)
4 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-04
(2 pages)
9 September 2009Appointment terminated director selvavinayagam selvakumar (1 page)
9 September 2009Appointment terminated director selvavinayagam selvakumar (1 page)
20 May 2009Registered office changed on 20/05/2009 from 1 eton mews west belgravia london SW1W 9ET (1 page)
20 May 2009Registered office changed on 20/05/2009 from 1 eton mews west belgravia london SW1W 9ET (1 page)
20 April 2009Return made up to 19/03/09; full list of members (4 pages)
20 April 2009Return made up to 19/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 19/03/08; no change of members (7 pages)
7 April 2008Return made up to 19/03/08; no change of members (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 April 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Return made up to 19/03/06; full list of members (7 pages)
11 April 2006Return made up to 19/03/06; full list of members (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 April 2005Return made up to 19/03/05; full list of members (7 pages)
12 April 2005Return made up to 19/03/05; full list of members (7 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 November 2004Director resigned (1 page)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New secretary appointed;new director appointed (2 pages)
20 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2004Ad 23/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2004Ad 23/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
19 March 2003Incorporation (16 pages)
19 March 2003Incorporation (16 pages)