Granada Hills
Ca
91344
Director Name | Mr John Baldecchi |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 March 2012(2 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2355 Westwood Blvd Suite 117 Los Angeles California 90064 United States |
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Paramount Properties (U.K.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | Lion House Red Lion Street London WC1R 4GB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Peter Dowling 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Compulsory strike-off action has been suspended (1 page) |
22 May 2013 | Compulsory strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2013 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 20 February 2013 (1 page) |
14 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
13 August 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2012 | Change of name notice (1 page) |
2 May 2012 | Company name changed europa trade LTD\certificate issued on 02/05/12
|
2 May 2012 | Change of name notice (1 page) |
2 May 2012 | Company name changed europa trade LTD\certificate issued on 02/05/12
|
23 April 2012 | Appointment of Mr John Baldecchi as a director (2 pages) |
23 April 2012 | Appointment of Mr John Baldecchi as a director (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 July 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
22 March 2010 | Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page) |
22 March 2010 | Termination of appointment of Darren Symes as a director (1 page) |
22 March 2010 | Appointment of Howard Kaplan as a director (2 pages) |
22 March 2010 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 22 March 2010 (1 page) |
22 March 2010 | Termination of appointment of Darren Symes as a director (1 page) |
22 March 2010 | Appointment of Howard Kaplan as a director (2 pages) |
22 March 2010 | Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page) |
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|