Dissolved 2015-02-10
Company Information for EUROKING MIRACLE GROUP LIMITED
BATH, ENGLAND, BA2,
|
Company Registration Number
03925156
Private Limited Company
Dissolved Dissolved 2015-02-10 |
Company Name | |
---|---|
EUROKING MIRACLE GROUP LIMITED | |
Legal Registered Office | |
BATH ENGLAND | |
Company Number | 03925156 | |
---|---|---|
Date formed | 2000-02-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-02-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-03 05:19:47 |
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 |
---|---|---|
MARK CROCKER |
||
MARK CROCKER |
||
JOSEPH CECIL LAMBERTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN RAIFE |
Director | ||
ALAN NORMAN FROST |
Director | ||
JONATHAN RAIFE |
Company Secretary | ||
JANET MARY BROWNE |
Director | ||
ALAN NORMAN FROST |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OTR ICT SERVICES LIMITED | Company Secretary | 2007-08-08 | CURRENT | 2007-08-08 | Active | |
COMMUNITY INSPIRED LIMITED | Company Secretary | 2004-09-10 | CURRENT | 2002-10-25 | Active | |
STATUMEN LIMITED | Company Secretary | 2001-06-01 | CURRENT | 2000-06-27 | Active | |
GRANT SYSTEMS SOFTWARE LIMITED | Director | 2003-01-21 | CURRENT | 1999-02-01 | Dissolved 2016-03-29 | |
MIRACLE ASTEC LTD | Director | 1994-12-07 | CURRENT | 1994-12-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 6/7 MARKET PLACE DEVIZES WILTSHIRE SN10 1HT ENGLAND | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/13 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 28/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM C/O CHARLTON BAKER LTD 1 FORDBROOK HOUSE FORDBROOK BUSINESS CENTRE MARLBOROUGH ROAD PEWSEY WILTSHIRE SN9 5NU UNITED KINGDOM | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM BUILDING 11 OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD UNITED KINGDOM | |
AR01 | 28/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM EUROKING HOUSE 234 STATION ROAD ADDLESTONE SURREY KT15 2PH | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MARK CROCKER | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN RAIFE | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 6634/6000 28/04/08 GBP SR 634@1=634 | |
169 | £ IC 7271/6634 30/10/07 £ SR 637@1=637 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
169 | £ IC 9500/7271 03/08/07 £ SR 2229@1=2229 | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | £ NC 10000/100000 23/02/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 49 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AN | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 31/05/02 FROM: DANIELS & CO, THE OLD COURTHOUSE NEW ROAD AVENUE CHATHAM KENT ME4 6BE | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 | |
363a | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/07/00 FROM: PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
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 EUROKING MIRACLE GROUP LIMITED
Called Up Share Capital | 2012-01-01 | £ 6,000 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EUROKING MIRACLE GROUP LIMITED are:
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. |