UKBizDB.co.uk

EUROPEAN PASSAGE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as European Passage Ltd. The company was founded 9 years ago and was given the registration number 09136504. The firm's registered office is in HARROW. You can find them at European Passage Ltd. Woodpark Court, 2 Woodgrange Avenue, Harrow, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:EUROPEAN PASSAGE LTD
Company Number:09136504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:European Passage Ltd. Woodpark Court, 2 Woodgrange Avenue, Harrow, England, HA3 0XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42-46, Station Road, Edgware, England, HA8 7AB

Director29 January 2021Active
42-46, Station Road, Edgware, England, HA8 7AB

Director17 July 2014Active
European Passage Ltd., Woodpark Court, 2 Woodgrange Avenue, Harrow, England, HA3 0XD

Director18 October 2014Active
44a, Queensbury Station Parade, Edgware, United Kingdom, HA8 5NN

Director17 July 2014Active

People with Significant Control

Mr Dharmik Thakkar
Notified on:23 June 2023
Status:Active
Date of birth:November 1986
Nationality:Indian
Country of residence:England
Address:42-46, Station Road, Edgware, England, HA8 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ravi Thakkar
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:Indian
Country of residence:England
Address:175a, Kenton Road, Harrow, England, HA3 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Kuntal Dharmik Thakkar
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:Indian
Country of residence:England
Address:42-46, Station Road, Edgware, England, HA8 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette filings brought up to date.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Address

Change registered office address company with date old address new address.

Download
2022-08-27Gazette

Gazette filings brought up to date.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Gazette

Gazette filings brought up to date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.