Company NameEurope Remove Ltd
Company StatusDissolved
Company Number07034029
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 6 months ago)
Dissolution Date28 October 2021 (2 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Vasile Cristian Popovici
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(4 weeks, 1 day after company formation)
Appointment Duration12 years (closed 28 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Valentin Virlan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityRomanian
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Paslow Hall Farm Estate
King Street
High Ongar
Essex
CM5 9QZ
Director NameMrs Jill Noreen McDonald
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(4 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit 1a Paslow Hall Farm Estate
King Street
High Ongar
Essex
CM5 9QZ

Contact

Websiteeuroperemove.com
Email address[email protected]
Telephone01484 678637
Telephone regionHuddersfield

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Valentin Virlan
50.00%
Ordinary
1 at £1Vasile Cristian Popovici
50.00%
Ordinary

Financials

Year2014
Net Worth£8,125
Cash£4,037
Current Liabilities£63,139

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 October 2021Final Gazette dissolved following liquidation (1 page)
28 July 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
4 June 2020Registered office address changed from Riverside House 1/5 Como Street Romford Essex RM7 7DN United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 4 June 2020 (2 pages)
1 June 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-14
(1 page)
1 June 2020Appointment of a voluntary liquidator (4 pages)
1 June 2020Statement of affairs (9 pages)
1 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
25 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
27 November 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
4 September 2018Change of details for Mr Vasile Cristian Popovici as a person with significant control on 3 September 2018 (2 pages)
3 September 2018Director's details changed for Mr Vasile Cristian Popovici on 3 September 2018 (2 pages)
3 September 2018Change of details for Mr Vasile Cristian Popovici as a person with significant control on 3 September 2018 (2 pages)
3 September 2018Director's details changed for Mr Vasile Cristian Popovici on 3 September 2018 (2 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 February 2018Registered office address changed from Unit 1a Paslow Hall Farm Estate King Street High Ongar Essex CM5 9QZ to Riverside House 1/5 Como Street Romford Essex RM7 7DN on 22 February 2018 (1 page)
9 November 2017Confirmation statement made on 29 September 2017 with no updates (4 pages)
9 November 2017Confirmation statement made on 29 September 2017 with no updates (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 January 2016Termination of appointment of Valentin Virlan as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Valentin Virlan as a director on 26 January 2016 (1 page)
28 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
28 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 January 2015Termination of appointment of Jill Mcdonald as a director on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Jill Mcdonald as a director on 31 December 2014 (1 page)
4 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
28 October 2014Registered office address changed from Beech Hill Farm Hainault Road Little Heath Romford Essex RM6 5SS England to Unit 1a Paslow Hall Farm Estate King Street High Ongar Essex CM5 9QZ on 28 October 2014 (1 page)
28 October 2014Registered office address changed from Beech Hill Farm Hainault Road Little Heath Romford Essex RM6 5SS England to Unit 1a Paslow Hall Farm Estate King Street High Ongar Essex CM5 9QZ on 28 October 2014 (1 page)
14 August 2014Registered office address changed from Unit 8 Taylors Gravel Lane Chigwell Essex IG7 6DQ to Beech Hill Farm Hainault Road Little Heath Romford Essex RM6 5SS on 14 August 2014 (1 page)
14 August 2014Registered office address changed from Unit 8 Taylors Gravel Lane Chigwell Essex IG7 6DQ to Beech Hill Farm Hainault Road Little Heath Romford Essex RM6 5SS on 14 August 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 March 2014Appointment of Mrs Jill Mcdonald as a director (2 pages)
18 March 2014Appointment of Mrs Jill Mcdonald as a director (2 pages)
22 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
22 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
26 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
5 October 2012Director's details changed for Mr Vasile Cristian Popovici on 1 September 2012 (2 pages)
5 October 2012Director's details changed for Mr Vasile Cristian Popovici on 1 September 2012 (2 pages)
5 October 2012Director's details changed for Mr Vasile Cristian Popovici on 1 September 2012 (2 pages)
5 October 2012Director's details changed for Mr Valentin Virlan on 1 September 2012 (2 pages)
5 October 2012Director's details changed for Mr Valentin Virlan on 1 September 2012 (2 pages)
5 October 2012Director's details changed for Mr Valentin Virlan on 1 September 2012 (2 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
10 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Registered office address changed from 63 Norfolk Road Ilford Essex IG3 8LH United Kingdom on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 63 Norfolk Road Ilford Essex IG3 8LH United Kingdom on 28 June 2011 (1 page)
3 November 2010Director's details changed for Mr Valentin Virlan on 29 September 2010 (2 pages)
3 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Mr Valentin Virlan on 29 September 2010 (2 pages)
3 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
28 October 2009Appointment of Mr Vasile Cristian Popovici as a director (2 pages)
28 October 2009Appointment of Mr Vasile Cristian Popovici as a director (2 pages)
28 October 2009Registered office address changed from 63 Norfolk Road Ilford London Essex IG3 8LH United Kingdom on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 63 Norfolk Road Ilford London Essex IG3 8LH United Kingdom on 28 October 2009 (1 page)
29 September 2009Incorporation (13 pages)
29 September 2009Incorporation (13 pages)