This company is commonly known as Europower Electrical Ltd. The company was founded 13 years ago and was given the registration number 07439750. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, Winchmore Hill, London, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.
Name | : | EUROPOWER ELECTRICAL LTD |
---|---|---|
Company Number | : | 07439750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 November 2010 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kings Avenue, Winchmore Hill, London, N21 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kings Avenue, Winchmore Hill, London, N21 3NA | Director | 15 November 2010 | Active |
Mr Christakis Pieridis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | Cypriot |
Address | : | 1, Kings Avenue, London, N21 3NA |
Nature of control | : |
|
Twins Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 129, Colney Hatch Lane, London, England, N10 1HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-24 | Insolvency | Liquidation disclaimer notice. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-09 | Resolution | Resolution. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Officers | Change person director company with change date. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-12 | Address | Change registered office address company with date old address new address. | Download |
2015-03-04 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Officers | Change person director company with change date. | Download |
2014-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-11 | Change of name | Certificate change of name company. | Download |
2013-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.