London
SW13 0HP
Director Name | Mr John Roden Plimmer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Nightingale Lane London SW12 8NQ |
Director Name | Mr Andrew Mark Chadwick |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Park Lodge Close Cheadle SK8 1HU |
Director Name | Mr Anthony John Machin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summer Hill 168 Chester Road Macclesfield SK11 8PT |
Secretary Name | Andrew Mark Chadwick |
---|---|
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Park Lodge Close Cheadle SK8 1HU |
Website | europeanfinancialsolutions.com |
---|
Registered Address | 17a Curzon Street London W1J 5HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7 at £1 | Anthony Machin 7.00% Ordinary |
---|---|
51 at £1 | Jzi 51.00% Ordinary |
4 at £1 | Andrew Mark Chadwick 4.00% Ordinary |
38 at £1 | Rupert Webb 38.00% Ordinary |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
24 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
---|---|
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
8 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
9 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
20 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
14 February 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
10 February 2014 | Registered office address changed from Atlantic House Atlas Business Park Simonsway Manchester M22 5PR England on 10 February 2014 (1 page) |
15 August 2013 | Termination of appointment of Andrew Chadwick as a secretary (1 page) |
15 August 2013 | Termination of appointment of Andrew Chadwick as a director (1 page) |
1 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
2 March 2012 | Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AX United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AX United Kingdom on 2 March 2012 (1 page) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
26 September 2011 | Termination of appointment of Anthony Machin as a director (1 page) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
26 July 2010 | Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page) |
26 July 2010 | Registered office address changed from 17 a Curzon Street London W1J 5HS on 26 July 2010 (1 page) |
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|