Dissolved 2016-11-01
Company Information for EURO ACCOMMODATION & SOCIAL CARE LIMITED
SANDFORD ROAD, BIRMINGHAM, B13 9DX,
|
Company Registration Number
03833726
Private Limited Company
Dissolved Dissolved 2016-11-01 |
Company Name | |
---|---|
EURO ACCOMMODATION & SOCIAL CARE LIMITED | |
Legal Registered Office | |
SANDFORD ROAD BIRMINGHAM B13 9DX Other companies in B13 | |
Company Number | 03833726 | |
---|---|---|
Date formed | 1999-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2016-11-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-01-21 00:48:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TAHIR MAHMOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHABANA MALIK |
Company Secretary | ||
TAHIR MAHMOOD |
Company Secretary | ||
ABDUL HALEEM |
Director | ||
SAADIA HAMID KIANI |
Company Secretary | ||
ABDUL NAKEEB |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 11/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/08/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/08/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2014 FROM 121 COLWYN ROAD NORTHAMPTON NORTHAMPTON NORTHAMPTONSHIRE NN1 3PU ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHABANA MALIK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 | |
AR01 | 31/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 31/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 121 COLWYN ROAD BASEMENT NORTHAMPTON NORTHAMPTONSHIRE NN1 3PU UNITED KINGDOM | |
AR01 | 31/08/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 53 HIGH STREET GREAT HOUGHTON NORTHAMPTON NN4 7AF | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TAHIR MAHMOOD / 31/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/10/04 | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 229 NETHER STREET LONDON N3 1NT | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-08-30 |
Proposal to Strike Off | 2006-03-14 |
Proposal to Strike Off | 2003-02-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EURO ACCOMMODATION & SOCIAL CARE LIMITED
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as EURO ACCOMMODATION & SOCIAL CARE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | EURO ACCOMMODATION & SOCIAL CARE LIMITED | Event Date | 2011-08-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EURO ACCOMMODATION & SOCIAL CARE LIMITED | Event Date | 2006-03-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EURO ACCOMMODATION & SOCIAL CARE LIMITED | Event Date | 2003-02-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |