London
EC3M 5JD
Director Name | City Executor & Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Website | www.europarxltd.com |
---|
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Anita Louise Peil Neirinckx 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,595 |
Cash | £23,952 |
Current Liabilities | £6,357 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 July |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2020 | Application to strike the company off the register (1 page) |
27 April 2020 | Previous accounting period shortened from 28 July 2019 to 27 July 2019 (1 page) |
5 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
10 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
16 April 2018 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page) |
30 August 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
25 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
4 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
12 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
16 July 2015 | Director's details changed for Anita Louise Peil Neirinckx on 2 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Anita Louise Peil Neirinckx on 1 April 2015 (2 pages) |
16 July 2015 | Director's details changed for Anita Louise Peil Neirinckx on 1 April 2015 (2 pages) |
16 July 2015 | Director's details changed for Anita Louise Peil Neirinckx on 1 April 2015 (2 pages) |
16 July 2015 | Director's details changed for Anita Louise Peil Neirinckx on 2 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Anita Louise Peil Neirinckx on 2 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 August 2010 | Director's details changed for Anita Louise Peil Neirinckx on 6 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Anita Louise Peil Neirinckx on 6 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Anita Louise Peil Neirinckx on 6 August 2010 (2 pages) |
27 July 2010 | Director's details changed for Anita Louise Peil Neirinckx on 2 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Anita Louise Peil Neirinckx on 2 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Anita Louise Peil Neirinckx on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Anita Louise Peil Neirinckx on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Anita Louise Peil Neirinckx on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Anita Louise Peil Neirinckx on 2 July 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from third floor 111 charterhouse street london EL1M 6AW (1 page) |
31 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
31 July 2009 | Ad 02/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
31 July 2009 | Ad 02/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from third floor 111 charterhouse street london EL1M 6AW (1 page) |
25 September 2008 | Appointment terminated secretary cetc (nominees) LIMITED (1 page) |
25 September 2008 | Appointment terminated secretary cetc (nominees) LIMITED (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from royal oak cottage hunton road marden kent TN12 9TB (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from royal oak cottage hunton road marden kent TN12 9TB (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
6 August 2008 | Director appointed anita louise peil neirinckx (2 pages) |
6 August 2008 | Director appointed anita louise peil neirinckx (2 pages) |
1 August 2008 | Appointment terminated director city executor & trustee company LIMITED (1 page) |
1 August 2008 | Appointment terminated director city executor & trustee company LIMITED (1 page) |
2 July 2008 | Incorporation (12 pages) |
2 July 2008 | Incorporation (12 pages) |