Company NameEuropartners Transfers Limited
Company StatusDissolved
Company Number04962669
CategoryPrivate Limited Company
Incorporation Date13 November 2003(20 years, 6 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameHelman Rodrigo Alfonso Vacca
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2003(same day as company formation)
RoleManager
Correspondence Address12 Alderley House
Albion Avenue
London
SW8 2AN
Director NameElke Schafer
Date of BirthOctober 1973 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed13 November 2003(same day as company formation)
RoleSecretary
Correspondence Address75 Garricks House
Wadbrook Street
Kingston Upon Thames
KT1 1HS
Secretary NameElke Schafer
NationalityGerman
StatusClosed
Appointed13 November 2003(same day as company formation)
RoleSecretary
Correspondence Address75 Garricks House
Wadbrook Street
Kingston Upon Thames
KT1 1HS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address12 Alderley House
Albion Avenue
London
SW8 2AN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
7 September 2005Application for striking-off (1 page)
5 January 2005Return made up to 13/11/04; full list of members (7 pages)
1 July 2004Secretary's particulars changed;director's particulars changed (1 page)
22 June 2004Registered office changed on 22/06/04 from: unit LG11 linton house 164-180 union street london SE1 0LH (1 page)
22 June 2004Ad 16/06/04--------- £ si 98@1=98 £ ic 4/102 (2 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004New director appointed (2 pages)
3 February 2004Ad 12/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 January 2004Registered office changed on 28/01/04 from: office G10 linton house 164-180 union street london SE1 0LH (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed;new director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Registered office changed on 27/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)