This company is commonly known as Intereuropa Real Estate Limited. The company was founded 20 years ago and was given the registration number 05051849. The firm's registered office is in HARROW. You can find them at Lynwood House, 373-375 Station Road, Harrow, Middlesex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | INTEREUROPA REAL ESTATE LIMITED |
---|---|---|
Company Number | : | 05051849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2004 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynwood House, 373-375 Station Road, Harrow, HA1 2AW | Director | 04 March 2015 | Active |
27 Video Court, 2 Mount View Road, London, N4 4SJ | Secretary | 27 March 2006 | Active |
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE | Corporate Secretary | 01 March 2011 | Active |
Lynwood House, 373 - 375 Station Road, Harrow, England, HA1 2AW | Corporate Secretary | 22 February 2013 | Active |
Gable House, 239 Regents Park Road Finchley, London, N3 3LF | Corporate Secretary | 23 February 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 February 2004 | Active |
La Joratienne, Vucherens, 1086, Switzerland, | Director | 23 February 2004 | Active |
Cs Plus Llc, 6a Easa Saleh Al Gurg Office Bldg, Baniyas Road, Deira, United Arab Emirates, | Director | 17 January 2013 | Active |
Cie Sucriere De St Antoine, M59 St Antoine Se, St Antoine, Mauritius, 244 | Director | 01 October 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 February 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Director | 10 February 2006 | Active |
27 Video Court, 2 Mountview Road, London, N4 4SJ | Corporate Director | 27 March 2006 | Active |
27 Video Court, 2 Mountview Road, London, N4 4SJ | Corporate Director | 27 March 2006 | Active |
Mr Jose Luis Mora-Rodriguez | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | Spanish |
Address | : | Lynwood House, 373-375 Station Road, Harrow, HA1 2AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-10 | Gazette | Gazette notice voluntary. | Download |
2021-07-29 | Dissolution | Dissolution application strike off company. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Change account reference date company current extended. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-07 | Officers | Termination secretary company with name termination date. | Download |
2016-04-07 | Officers | Change person director company with change date. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-04 | Officers | Termination director company with name termination date. | Download |
2015-03-04 | Officers | Appoint person director company with name date. | Download |
2015-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Officers | Change corporate secretary company with change date. | Download |
2015-03-04 | Gazette | Gazette filings brought up to date. | Download |
2015-03-03 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.