This company is commonly known as Euro Baltic Properties Limited. The company was founded 22 years ago and was given the registration number 04234737. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EURO BALTIC PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04234737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 June 2001 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shard, 32 London Bridge Street, London, SE1 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF | Corporate Secretary | 15 October 2004 | Active |
C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF | Director | 22 March 2017 | Active |
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF | Corporate Director | 15 October 2004 | Active |
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW | Nominee Secretary | 14 June 2001 | Active |
40 Gerrard Street, London, W1D 5QE | Corporate Secretary | 18 June 2001 | Active |
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW | Nominee Director | 14 June 2001 | Active |
7 Astwood Mews, South Kensington, London, SW7 4DE | Director | 15 October 2004 | Active |
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF | Director | 15 October 2004 | Active |
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 15 October 2004 | Active |
16 Rickmansworth Road, Northwood, HA6 1HA | Director | 12 March 2002 | Active |
17 Upper Phillimore Gardens, London, W8 7HF | Director | 12 March 2002 | Active |
PO BOX 901 East Asia Chambers, Road Town, Tortola, British Virgin Islands, | Corporate Director | 18 June 2001 | Active |
Bishopsgate Premier Intermediate Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Wilmington Trust Sp Services (London) Limited, Third Floor, London, United Kingdom, EC2R 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-14 | Resolution | Resolution. | Download |
2020-11-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Restoration | Administrative restoration company. | Download |
2019-02-26 | Gazette | Gazette dissolved compulsory. | Download |
2019-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Officers | Change person director company with change date. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Officers | Termination director company with name termination date. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
2016-10-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.