Hainault
IG6 3AH
Director Name | Mr Gunaratnam Sutharsan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2010(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre, Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Paramjit Virdi |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Elsa Road Welling Kent DA16 1JT |
Secretary Name | Selvavinayagam Selvakumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Caesars Walk Mitcham Surrey CR4 4LF |
Director Name | Selvavinayagam Selvakumar |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 August 2009) |
Role | Accountant |
Correspondence Address | 23 Caesars Walk Mitcham Surrey CR4 4LF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | europaautos.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77200555 |
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
33 at £1 | Benjamin Jacob 33.33% Ordinary |
---|---|
33 at £1 | Gunaratnam Sutharsan 33.33% Ordinary |
33 at £1 | Rasendran Senthelnathan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,596 |
Cash | £669 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 26 March 2023 (overdue) |
13 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
14 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 June 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Registered office address changed from 122 St. Pancras Way London NW1 9NB United Kingdom on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 122 St. Pancras Way London NW1 9NB United Kingdom on 30 May 2012 (1 page) |
30 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Registered office address changed from Arch 4 137a Wandsworth Road London SW8 2LY on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Arch 4 137a Wandsworth Road London SW8 2LY on 26 January 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Rajenderan Senthil Nathan on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Rajenderan Senthil Nathan on 12 March 2010 (2 pages) |
24 February 2010 | Termination of appointment of Selvavinayagam Selvakumar as a secretary (1 page) |
24 February 2010 | Appointment of Mr Gunaratnam Sutharsan as a director (2 pages) |
24 February 2010 | Appointment of Mr Gunaratnam Sutharsan as a director (2 pages) |
24 February 2010 | Termination of appointment of Selvavinayagam Selvakumar as a secretary (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Company name changed ecp parts LIMITED\certificate issued on 04/01/10
|
4 January 2010 | Company name changed ecp parts LIMITED\certificate issued on 04/01/10
|
4 January 2010 | Resolutions
|
9 September 2009 | Appointment terminated director selvavinayagam selvakumar (1 page) |
9 September 2009 | Appointment terminated director selvavinayagam selvakumar (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 1 eton mews west belgravia london SW1W 9ET (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 1 eton mews west belgravia london SW1W 9ET (1 page) |
20 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 19/03/08; no change of members (7 pages) |
7 April 2008 | Return made up to 19/03/08; no change of members (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 April 2007 | Return made up to 19/03/07; full list of members
|
21 April 2007 | Return made up to 19/03/07; full list of members
|
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | Return made up to 19/03/04; full list of members
|
20 April 2004 | Return made up to 19/03/04; full list of members
|
3 February 2004 | Ad 23/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 2004 | Ad 23/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
19 March 2003 | Incorporation (16 pages) |
19 March 2003 | Incorporation (16 pages) |