This company is commonly known as Euro Contracts (london) Limited. The company was founded 22 years ago and was given the registration number 04225200. The firm's registered office is in WEST BYFLEET. You can find them at 5 Park Court, Pyrford Road, West Byfleet, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EURO CONTRACTS (LONDON) LIMITED |
---|---|---|
Company Number | : | 04225200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 May 2001 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Thurlow Gardens, Ilford, IG6 2UU | Director | 30 May 2001 | Active |
2 Union Drive, Solbay Street, London, E3 | Secretary | 30 May 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 May 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 May 2001 | Active |
Mr Paul Kelly | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | Irish |
Address | : | 5 Park Court, Pyrford Road, West Byfleet, KT14 6SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-11-30 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-12-01 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-11-14 | Address | Change registered office address company with date old address new address. | Download |
2020-11-05 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-09-10 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-11 | Officers | Termination secretary company with name termination date. | Download |
2019-01-29 | Accounts | Accounts amended with made up date. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-12 | Gazette | Gazette filings brought up to date. | Download |
2018-05-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-08 | Gazette | Gazette notice compulsory. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-23 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.