This company is commonly known as Eurocandle Lamps Limited. The company was founded 24 years ago and was given the registration number 03833130. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 5190 - Other wholesale.
Name | : | EUROCANDLE LAMPS LIMITED |
---|---|---|
Company Number | : | 03833130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 August 1999 |
End of financial year | : | 31 May 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Finsbury Square, London, EC2P 2YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Woodland Park, Paignton, TQ3 2ST | Secretary | 06 September 2007 | Active |
55 Marine Drive, Paignton, TQ3 2NS | Director | 27 August 1999 | Active |
7a Ilsham Road, Torquay, TQ1 2JG | Secretary | 31 August 2004 | Active |
69 Dolphin Crescent, Paignton, TQ3 1JZ | Secretary | 27 August 1999 | Active |
7a Ilsham Road, Torquay, TQ1 2JG | Secretary | 11 August 2000 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 27 August 1999 | Active |
7a Ilsham Road, Wellswood, Torquay, TQ1 2JG | Corporate Secretary | 27 July 2006 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 27 August 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-04-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-16 | Address | Change registered office address company with date old address new address. | Download |
2015-04-15 | Insolvency | Liquidation court order miscellaneous. | Download |
2015-04-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2011-03-04 | Address | Change registered office address company with date old address. | Download |
2011-03-04 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2011-03-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2011-03-04 | Resolution | Resolution. | Download |
2011-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-08-10 | Address | Change registered office address company with date old address. | Download |
2010-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-09-10 | Annual return | Legacy. | Download |
2009-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-09-02 | Annual return | Legacy. | Download |
2008-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2007-09-28 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.