UKBizDB.co.uk

EUROSHIP SERVICES LIMITED

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

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.

Company Information

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:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director01 June 2015Active
130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director30 April 2018Active
127 Mead Way, Hayes, Bromley, BR2 9ES

Secretary03 May 1996Active
83 Leonard Street, London, EC2A 4QS

Corporate Secretary27 March 1996Active
The Quadrangle, 2nd Floor, 180 Wardour Street, London, W1F 8FY

Director03 May 1996Active
130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director01 July 2015Active
130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director20 April 2009Active
100 New Bridge Street, London, EC4V 6JA

Director03 June 1996Active
The Quadrangle 2nd Floor, 180 Warbour Street, London, W1F 8FY

Director03 June 1996Active
55-57 Rue De Merl, Luxembourg, Luxembourg, FOREIGN

Corporate Director17 August 2005Active
The Quadrangle, 2nd, Floor, 180 Wardour Street, London, United Kingdom, W1F 8FY

Corporate Director31 March 2009Active
The Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY

Corporate Director05 July 1999Active
St Amandsstraat 95, Strombeek Bever, Belgium,

Corporate Director01 May 2003Active
83 Leonard Street, London, EC2A 4QS

Corporate Director27 March 1996Active
The Quadrangle, 2nd, Floor, 180 Wardour Street, London, W1F 8FY

Corporate Director17 August 2005Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-18Gazette

Gazette dissolved liquidation.

Download
2021-03-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-16Resolution

Resolution.

Download
2019-11-08Capital

Capital allotment shares.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Accounts

Accounts with accounts type small.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Officers

Termination secretary company with name termination date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-06-13Accounts

Accounts with accounts type small.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-06-16Accounts

Accounts with accounts type small.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type full.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Officers

Appoint person director company with name date.

Download
2015-09-10Officers

Change person director company with change date.

Download
2015-07-02Officers

Termination director company with name termination date.

Download
2015-06-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.