This company is commonly known as Eoffice 2000 Limited. The company was founded 24 years ago and was given the registration number 03880725. The firm's registered office is in LONDON. You can find them at 57 Rathbone Place, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | EOFFICE 2000 LIMITED |
---|---|---|
Company Number | : | 03880725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Rathbone Place, London, W1T 1JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, Rathbone Place, London, W1T 1JU | Secretary | 01 October 2018 | Active |
57, Rathbone Place, London, England, W1T 1JU | Director | 01 February 2007 | Active |
57, Rathbone Place, London, W1T 1JU | Director | 22 November 1999 | Active |
57, Rathbone Place, London, England, W1T 1JU | Director | 01 February 2007 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 22 November 1999 | Active |
20, Broadwick Street, London, United Kingdom, W1F 8HT | Secretary | 07 May 2003 | Active |
20, Broadwick Street, London, United Kingdom, W1F 8HT | Secretary | 01 February 2006 | Active |
57, Rathbone Place, London, England, W1T 1JU | Secretary | 30 January 2014 | Active |
6th Floor Queens House, 55-56 Lincolns Inn Fields, London, WC2A 3LJ | Corporate Secretary | 22 November 1999 | Active |
6th Floor Queens House, 55/56 Lincolns Inn Fields, London, WC2A 3LJ | Corporate Nominee Secretary | 06 June 2002 | Active |
St Michaels Cottage, 129b Main Street, Sutton Bonington, LE12 5PE | Director | 15 February 2001 | Active |
N Ringasen 23, Honefoss, Norway, | Director | 22 November 1999 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 22 November 1999 | Active |
Medius House, - Lg,, 2 Sheraton Street, London, United Kingdom, W1F 8BH | Director | 01 February 2007 | Active |
9 Colonel's Way, Southborough, Tunbridge Wells, TN4 0SZ | Director | 15 February 2001 | Active |
3 York House, 12 Berners Street, London, W1T 3LG | Director | 01 February 2004 | Active |
Via De'Gombruti 13g, Bologna, Italy, FOREIGN | Director | 15 February 2001 | Active |
Via Garibaldi, 121-30027 San Dona Di Piave, Italy, | Director | 15 February 2001 | Active |
39 Hill Brow, Hove, BN3 6QG | Director | 15 February 2001 | Active |
Pier Paolo Mucelli | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | Italian |
Address | : | 57, Rathbone Place, London, W1T 1JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-02 | Officers | Change person secretary company with change date. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Officers | Appoint person secretary company with name date. | Download |
2018-11-29 | Officers | Termination secretary company with name termination date. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.