This company is commonly known as Euroship Services Limited. The company was founded 28 years ago and was given the registration number 03178816. The firm's registered office is in LONDON. You can find them at 130 Shaftesbury Avenue, 2nd Floor, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | EUROSHIP SERVICES LIMITED |
---|---|---|
Company Number | : | 03178816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 March 1996 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU | Director | 01 June 2015 | Active |
130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU | Director | 30 April 2018 | Active |
127 Mead Way, Hayes, Bromley, BR2 9ES | Secretary | 03 May 1996 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Secretary | 27 March 1996 | Active |
The Quadrangle, 2nd Floor, 180 Wardour Street, London, W1F 8FY | Director | 03 May 1996 | Active |
130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU | Director | 01 July 2015 | Active |
130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU | Director | 20 April 2009 | Active |
100 New Bridge Street, London, EC4V 6JA | Director | 03 June 1996 | Active |
The Quadrangle 2nd Floor, 180 Warbour Street, London, W1F 8FY | Director | 03 June 1996 | Active |
55-57 Rue De Merl, Luxembourg, Luxembourg, FOREIGN | Corporate Director | 17 August 2005 | Active |
The Quadrangle, 2nd, Floor, 180 Wardour Street, London, United Kingdom, W1F 8FY | Corporate Director | 31 March 2009 | Active |
The Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY | Corporate Director | 05 July 1999 | Active |
St Amandsstraat 95, Strombeek Bever, Belgium, | Corporate Director | 01 May 2003 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Director | 27 March 1996 | Active |
The Quadrangle, 2nd, Floor, 180 Wardour Street, London, W1F 8FY | Corporate Director | 17 August 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2021-06-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-01-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-16 | Resolution | Resolution. | Download |
2019-11-08 | Capital | Capital allotment shares. | Download |
2019-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-27 | Accounts | Accounts with accounts type small. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Officers | Termination secretary company with name termination date. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Accounts | Accounts with accounts type small. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-06-16 | Accounts | Accounts with accounts type small. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-21 | Accounts | Accounts with accounts type full. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Officers | Appoint person director company with name date. | Download |
2015-09-10 | Officers | Change person director company with change date. | Download |
2015-07-02 | Officers | Termination director company with name termination date. | Download |
2015-06-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.