UKBizDB.co.uk

EUROPTEAM CONSULTANTS LIMITED

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

This company is commonly known as Europteam Consultants Limited. The company was founded 30 years ago and was given the registration number 02846706. The firm's registered office is in LONDON. You can find them at Mountview Court, 1148, High Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EUROPTEAM CONSULTANTS LIMITED
Company Number:02846706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 August 1993
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Mountview Court, 1148, High Road, London, N20 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6 139/141 Holland Park Avenue, London, W11 4UT

Secretary04 July 2008Active
Flat 6 139/141 Holland Park Avenue, London, W11 4UT

Director28 August 1993Active
Apartment 6 141 Holland Park Avenue, London, W11 4UT

Director29 August 1997Active
21a Chatterton Road, London, N4 2EA

Secretary28 August 1993Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary02 October 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 August 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 August 1993Active

People with Significant Control

Desiree Maria Noeline Bharath
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Mountview Court, 1148, High Road, London, N20 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Lawley
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:Mountview Court, 1148, High Road, London, N20 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-05Gazette

Gazette dissolved liquidation.

Download
2021-11-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-17Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-06Resolution

Resolution.

Download
2020-09-23Address

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

Download
2020-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-07-31Persons with significant control

Change to a person with significant control.

Download
2020-07-31Persons with significant control

Change to a person with significant control.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Accounts

Change account reference date company previous shortened.

Download
2019-10-23Accounts

Change account reference date company previous shortened.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Accounts

Change account reference date company previous shortened.

Download
2018-10-26Accounts

Change account reference date company previous shortened.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Accounts

Change account reference date company previous shortened.

Download
2017-10-25Accounts

Change account reference date company previous extended.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.