This company is commonly known as Euroclearing Limited. The company was founded 33 years ago and was given the registration number 02548770. The firm's registered office is in LONDON. You can find them at The Johnson Building, 77 Hatton Garden, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | EUROCLEARING LIMITED |
---|---|---|
Company Number | : | 02548770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1990 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Johnson Building, 77 Hatton Garden, London, EC1N 8JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Farm Street, London, W1J 5RJ | Corporate Secretary | 19 September 2007 | Active |
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS | Director | 03 April 2020 | Active |
83 Brian Avenue, South Croydon, CR2 9NJ | Secretary | - | Active |
Nightingales, Compton, GU3 1DT | Secretary | 01 July 2003 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 08 November 2012 | Active |
Tall Trees, 5 Woodfield Hill, Coulsdon, CR5 3EL | Director | - | Active |
136 East 64th Street, Apt 5e, New York City, Usa, 10021 | Director | 06 February 2002 | Active |
Rivers Reach, Hamm Court, Weybridge, KT13 8YA | Director | 05 August 1999 | Active |
Downsview House, Baughurst Road, Baughurst, Tadley, United Kingdom, RG26 5LL | Director | 01 February 2008 | Active |
15 Taylor Row, Wilmington, DA2 7DU | Director | 06 February 2002 | Active |
Fairfield House, Chalfont St Giles, HP8 4EL | Director | 31 March 1994 | Active |
59 Cumberland Terrace, Regents Park, NW1 4HJ | Director | - | Active |
14 Chancery Mews, Wandsworth Common, London, SW17 7TD | Director | 06 February 2002 | Active |
20 Hillside Road, Hockley, SS5 4RT | Director | 31 May 2006 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 28 November 2014 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 20 November 2015 | Active |
Grey Communications Group Limited | ||
Notified on | : | 16 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 77, Hatton Garden, London, England, EC1N 8JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-20 | Gazette | Gazette notice voluntary. | Download |
2022-12-13 | Dissolution | Dissolution application strike off company. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-04 | Officers | Appoint person director company with name date. | Download |
2015-11-23 | Officers | Termination director company with name termination date. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.