Company NameEuropean Fair Housing Limited
Company StatusDissolved
Company Number05016713
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRaffaele Fantetti
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Greycoat Gardens
Greycoat Street
London
SW1P 2QA
Secretary NameRaffaele Fantetti
NationalityItalian
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleLawyer
Correspondence Address23 Greycoat Gardens
Greycoat Street
London
SW1P 2QA
Director NameAlessandro Tesei
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 59 Drayton Gardens
London
SW10 9RU

Location

Registered Address23 Greycoat Gardens
Greycoat Street
London
SW1P 2QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Alessandro Tesei
50.00%
Ordinary
50 at £1Raffaele Fantetti
50.00%
Ordinary

Financials

Year2014
Net Worth£465
Cash£1,137
Current Liabilities£672

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
7 August 2014Application to strike the company off the register (4 pages)
7 August 2014Application to strike the company off the register (4 pages)
12 February 2014Registered office address changed from 47 Hall Lane London NW4 4TJ United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 47 Hall Lane London NW4 4TJ United Kingdom on 12 February 2014 (1 page)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 March 2011Termination of appointment of Alessandro Tesei as a director (1 page)
9 March 2011Termination of appointment of Alessandro Tesei as a director (1 page)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
13 February 2011Registered office address changed from Flat 11 59 Drayton Gardens London SW10 9RU on 13 February 2011 (1 page)
13 February 2011Director's details changed for Raffaele Fantetti on 20 January 2011 (2 pages)
13 February 2011Director's details changed for Raffaele Fantetti on 20 January 2011 (2 pages)
13 February 2011Secretary's details changed for Raffaele Fantetti on 10 January 2011 (1 page)
13 February 2011Registered office address changed from Flat 11 59 Drayton Gardens London SW10 9RU on 13 February 2011 (1 page)
13 February 2011Secretary's details changed for Raffaele Fantetti on 10 January 2011 (1 page)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Alessandro Tesei on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Alessandro Tesei on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Raffaele Fantetti on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Raffaele Fantetti on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 February 2009Return made up to 15/01/09; full list of members (4 pages)
11 February 2009Return made up to 15/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 January 2008Return made up to 15/01/08; full list of members (2 pages)
28 January 2008Return made up to 15/01/08; full list of members (2 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Location of debenture register (1 page)
9 March 2007Return made up to 15/01/07; full list of members (2 pages)
9 March 2007Location of debenture register (1 page)
9 March 2007Location of register of members (1 page)
9 March 2007Return made up to 15/01/07; full list of members (2 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Registered office changed on 09/03/07 from: flat m 59 drayton gardens london SW10 9RU (1 page)
9 March 2007Registered office changed on 09/03/07 from: flat m 59 drayton gardens london SW10 9RU (1 page)
9 March 2007Location of register of members (1 page)
25 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
25 April 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
14 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/06
(7 pages)
14 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/06
(7 pages)
5 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
5 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
5 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2005Return made up to 15/01/05; full list of members; amend (7 pages)
1 August 2005Return made up to 15/01/05; full list of members; amend (7 pages)
22 April 2005Registered office changed on 22/04/05 from: 117 piccadilly hammond hosue 5TH floor london W1J 7JS (1 page)
22 April 2005Registered office changed on 22/04/05 from: 117 piccadilly hammond hosue 5TH floor london W1J 7JS (1 page)
28 February 2005Return made up to 15/01/05; full list of members (7 pages)
28 February 2005Return made up to 15/01/05; full list of members (7 pages)
27 July 2004Registered office changed on 27/07/04 from: 28 saint george street london W1S 2FA (1 page)
27 July 2004Registered office changed on 27/07/04 from: 28 saint george street london W1S 2FA (1 page)
15 January 2004Incorporation (18 pages)
15 January 2004Incorporation (18 pages)