Company NameEuropa Business Consultancy (UK) Limited
Company StatusDissolved
Company Number05152127
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 9 months ago)
Dissolution Date10 April 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Michael Whitear
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFair Winds 26 Oxshott Rise
Cobham
Surrey
KT11 2RN
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusClosed
Appointed03 December 2004(5 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 10 April 2012)
Correspondence Address3rd Floor, North Side
Dukes Court, 32 Duke Street St. James'S
London
SW1Y 6DF
Director NameLeslie Anthony Steere
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLa Cachette Prince Alberts Road
St Peter Port
Guernsey
Channel Islands
GY1 1EZ
Secretary NameJeremy Graham Steere
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleAdministrator
Correspondence AddressBox 388 Mail Boxes Etc
Ctra, Cabo De La Nao (Pla) 124-6
03730 Javer
(Alicante)
Spain
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address3rd Floor North Side Dukes Court 32 Duke Street
St James'S
London
SW1Y 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 200
(4 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 200
(4 pages)
17 June 2011Director's details changed for Mr John Michael Whitear on 11 June 2011 (2 pages)
17 June 2011Secretary's details changed for Badger Hakim Secretaries Limited on 11 June 2011 (2 pages)
17 June 2011Director's details changed for Mr John Michael Whitear on 11 June 2011 (2 pages)
17 June 2011Secretary's details changed for Badger Hakim Secretaries Limited on 11 June 2011 (2 pages)
22 July 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
24 May 2010Termination of appointment of Leslie Steere as a director (1 page)
24 May 2010Termination of appointment of Leslie Steere as a director (1 page)
26 February 2010Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page)
26 February 2010Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page)
26 February 2010Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
11 September 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
11 September 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
24 June 2008Return made up to 11/06/08; full list of members (4 pages)
24 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 September 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
11 September 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
12 July 2007Return made up to 11/06/07; full list of members (3 pages)
12 July 2007Return made up to 11/06/07; full list of members (3 pages)
11 July 2006Return made up to 11/06/06; full list of members (3 pages)
11 July 2006Return made up to 11/06/06; full list of members (3 pages)
6 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
6 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
19 July 2005Return made up to 11/06/05; full list of members (3 pages)
19 July 2005Return made up to 11/06/05; full list of members (3 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
6 January 2005Ad 03/12/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
6 January 2005Ad 03/12/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004Secretary resigned (1 page)
21 December 2004Registered office changed on 21/12/04 from: onslow house 9 the green richmond surrey TW9 1PU (1 page)
21 December 2004Registered office changed on 21/12/04 from: onslow house 9 the green richmond surrey TW9 1PU (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (3 pages)
16 July 2004Registered office changed on 16/07/04 from: onslow house, 9 the green richmond surrey TW9 1PU (1 page)
16 July 2004Registered office changed on 16/07/04 from: onslow house, 9 the green richmond surrey TW9 1PU (1 page)
16 July 2004New secretary appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (3 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Director resigned (1 page)
11 June 2004Incorporation (16 pages)
11 June 2004Incorporation (16 pages)