Company NameEuropa International Group Ltd.
Company StatusDissolved
Company Number05027017
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Cooper
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Poles Park
Hanbury Drive Thundridge
Ware
Hertfordshire
SG12 0UD
Director NameMrs Susan Jane Cooper
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Poles Park
Hanbury Drive .Thundridge
Ware
Hertfordshire
SG12 0UD
Secretary NameMrs Susan Jane Cooper
NationalityBritish
StatusClosed
Appointed28 August 2007(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Poles Park
Hanbury Drive .Thundridge
Ware
Hertfordshire
SG12 0UD
Director NameMr Brian George Fisher
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Burges Close
Emerson Park
Hornchurch
Essex
RM11 3PP
Director NameMr Arthur Alfred Howard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Baas Lane
Broxbourne
Hertfordshire
EN10 7EH
Director NameMr Paul Whay
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry Cottage
High Road
Broxbourne
Hertfordshire
EN10 7LU
Secretary NameMr Arthur Alfred Howard
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Baas Lane
Broxbourne
Hertfordshire
EN10 7EH
Director NameMr Dennis William Cox
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCanada House
9 Walton Gardens
Shenfield
Essex
CM13 1EJ
Secretary NameMr Brian George Fisher
NationalityEnglish
StatusResigned
Appointed24 October 2006(2 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Burges Close
Emerson Park
Hornchurch
Essex
RM11 3PP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressUnit 5
Charlton Mead Lane
Hoddesdon
Hertfordshire
EN11 0DJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
22 December 2010Application to strike the company off the register (3 pages)
22 December 2010Application to strike the company off the register (3 pages)
14 April 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 100,000
(5 pages)
14 April 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 100,000
(5 pages)
14 April 2010Termination of appointment of Paul Whay as a director (1 page)
14 April 2010Termination of appointment of Paul Whay as a director (1 page)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 February 2009Return made up to 27/01/09; full list of members (5 pages)
3 February 2009Return made up to 27/01/09; full list of members (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2008Director resigned (1 page)
18 February 2008Return made up to 27/01/08; full list of members (4 pages)
18 February 2008Return made up to 27/01/08; full list of members (4 pages)
18 February 2008Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007Registered office changed on 05/09/07 from: watton house watton road ware hertfordshire SG12 0AE (1 page)
5 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007Registered office changed on 05/09/07 from: watton house watton road ware hertfordshire SG12 0AE (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007Secretary resigned;director resigned (1 page)
5 September 2007Secretary resigned;director resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007Return made up to 27/01/07; full list of members (9 pages)
28 March 2007Return made up to 27/01/07; full list of members (9 pages)
28 March 2007New secretary appointed (2 pages)
27 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
27 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
12 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
12 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
3 February 2006Return made up to 27/01/06; full list of members (8 pages)
3 February 2006Return made up to 27/01/06; full list of members (8 pages)
11 January 2006Ad 02/02/04--------- £ si 99999@1 (2 pages)
11 January 2006Ad 02/02/04--------- £ si 99999@1 (2 pages)
11 January 2006Particulars of contract relating to shares (3 pages)
11 January 2006Particulars of contract relating to shares (3 pages)
1 September 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
1 September 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 April 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
8 April 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
6 April 2005Return made up to 27/01/05; full list of members (7 pages)
6 April 2005Return made up to 27/01/05; full list of members (7 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
27 January 2004Incorporation (21 pages)