Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN LANGUAGE INDUSTRY ASSOCIATION LIMITED
Company Information for

EUROPEAN LANGUAGE INDUSTRY ASSOCIATION LIMITED

SANDTOFT ROAD, BELTON, DONCASTER, DN9,
Company Registration Number
05454184
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2018-07-10

Company Overview

About European Language Industry Association Ltd
EUROPEAN LANGUAGE INDUSTRY ASSOCIATION LIMITED was founded on 2005-05-17 and had its registered office in Sandtoft Road, Belton. The company was dissolved on the 2018-07-10 and is no longer trading or active.

Key Data
Company Name
EUROPEAN LANGUAGE INDUSTRY ASSOCIATION LIMITED
 
Legal Registered Office
SANDTOFT ROAD, BELTON
DONCASTER
 
Filing Information
Company Number 05454184
Date formed 2005-05-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2017-12-31
Date Dissolved 2018-07-10
Type of accounts MICRO
Last Datalog update: 2018-08-12 00:25:18
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of EUROPEAN LANGUAGE INDUSTRY ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
GORDANA ANTONIJEVIC
Director 2015-08-29
FRANCOISE BAJON
Director 2011-11-11
MADHURI HEGDE
Director 2016-10-11
STEPHEN LANK
Director 2017-10-10
SUSANA MARIA GONÇALVES PEIXOTO
Director 2016-10-11
MARGARITA ELISABETH CLIO SCHILS
Director 2016-10-11
MANUELE VECCHI
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTO GANZERLI
Director 2014-10-06 2017-12-31
CHRISTIAN SCHWENDY
Director 2010-10-18 2017-10-10
JOHN TERNINKO
Company Secretary 2007-09-30 2017-05-10
ARANCHA CABALLERO
Director 2012-10-03 2016-10-11
SPYROS KONIDARIS
Director 2013-05-03 2016-10-11
JERZY NEDOMA
Director 2013-10-02 2015-10-01
JOAQUIM ALVES
Director 2011-11-11 2012-10-03
KARLA BAUEROVA
Director 2008-03-16 2012-10-03
ALEXANDER JAN BOENISCH BURROUGH
Director 2010-10-12 2012-10-03
LAURENTIU CONSTANTIN
Director 2008-10-02 2012-10-03
MINDAUGAS KAZLAUSKAS
Director 2011-11-11 2012-10-03
RENATO BENINATTO
Director 2009-10-01 2011-11-11
BOGI ORN EMILSSON
Director 2008-03-18 2011-11-11
KATALIN ORBAN
Director 2008-10-02 2011-11-11
ROBERTO GANZERLI
Director 2005-05-17 2010-10-18
PETER ALEXANDER BRABAZON
Director 2007-04-06 2010-09-18
RAZVAN EUGENIU COSTACHE
Director 2008-10-02 2009-09-25
VERONIQUE EBSTEIN
Director 2008-10-02 2009-09-25
JERZY NEDOMA
Company Secretary 2005-11-06 2008-10-20
IRMA PATRICIA CHIESA
Director 2007-04-06 2008-10-20
ELENA CORDANI
Director 2007-04-06 2008-10-20
JERZY NEDOMA
Director 2005-05-17 2008-10-20
TOVA ICHAI
Director 2005-05-17 2008-03-16
TSETSKA NIKIFOROVA RADEVA
Director 2005-05-17 2008-03-16
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 2005-05-17 2006-03-16
ROLF WILHELM BLUM
Director 2005-05-17 2005-12-31
JOHAN LAESTADIUS
Director 2005-05-17 2005-11-06
SDG SECRETARIES LIMITED
Nominated Secretary 2005-05-17 2005-05-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-17DS01APPLICATION FOR STRIKING-OFF
2018-04-07AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-04AP01DIRECTOR APPOINTED MR MANUELE VECCHI
2018-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO GANZERLI
2017-12-11AP01DIRECTOR APPOINTED MR STEPHEN LANK
2017-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SCHWENDY
2017-09-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-21CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-21AP01DIRECTOR APPOINTED MS SUSANA MARIA GONÇALVES PEIXOTO
2017-05-21AP01DIRECTOR APPOINTED MS MARGARITA ELISABETH CLIO SCHILS
2017-05-21AP01DIRECTOR APPOINTED MS MADHURI HEGDE
2017-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MANUELE VECCHI
2017-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SPYROS KONIDARIS
2017-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ARANCHA CABALLERO
2017-05-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN TERNINKO
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-28AR0117/05/16 NO MEMBER LIST
2016-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCOISE BAJON / 01/01/2015
2016-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN SCHWENDY / 01/01/2016
2016-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ARANCHA CABALLERO / 03/10/2012
2016-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SPYROS KONIDARIS / 03/10/2013
2015-10-18AP01DIRECTOR APPOINTED MRS GORDANA ANTONIJEVIC
2015-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JERZY NEDOMA
2015-07-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-15AR0117/05/15 NO MEMBER LIST
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUELLE VECCHI / 17/10/2014
2014-10-17AP01DIRECTOR APPOINTED MR ROBERTO GANZERLI
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WEST
2014-09-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-08AR0117/05/14 NO MEMBER LIST
2013-10-16AP01DIRECTOR APPOINTED MRS ARANCHA CABALLERO
2013-10-15AP01DIRECTOR APPOINTED MR JERZY NEDOMA
2013-10-15AP01DIRECTOR APPOINTED MR SPYROS KONIDARIS
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BURROUGH
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURENTIU CONSTANTIN
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KARLA BAUEROVA
2013-09-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM UNIT 7 SANDTOFY INDUSTRIAL ESTATE SANDTOFT ROAD BELTON DONCASTER SOUTH YORKSHIRE DN9 1PN ENGLAND
2013-06-10AR0117/05/13 NO MEMBER LIST
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD LEEDS LS13 4EN
2013-06-09AP01DIRECTOR APPOINTED MR MANUELLE VECCHI
2013-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MINDAUGAS KAZLAUSKAS
2013-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOAQUIM ALVES
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-24AR0117/05/12 NO MEMBER LIST
2012-06-24AP01DIRECTOR APPOINTED MR JOAQUIM ALVES
2012-06-24AP01DIRECTOR APPOINTED MR MINDAUGAS KAZLAUSKAS
2012-06-24AP01DIRECTOR APPOINTED MRS FRANCOISE BAJON
2012-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KATALIN ORBAN
2012-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BOGI EMILSSON
2012-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RENATO BENINATTO
2011-10-25AR0117/05/11 NO MEMBER LIST
2011-10-02DISS40DISS40 (DISS40(SOAD))
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-13GAZ1FIRST GAZETTE
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 3 LIMEWOOD WAY LIMEWOOD BUSINESS PARK LEEDS WEST YORKSHIRE LS14 1AB
2010-11-28AP01DIRECTOR APPOINTED MR ALEXANDER JAN BOENISCH BURROUGH
2010-11-28AP01DIRECTOR APPOINTED MR CHRISTIAN SCHWENDY
2010-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNA STEFANOVA HILL
2010-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO GANZERLI
2010-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRABAZON
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-02AR0117/05/10 NO MEMBER LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE WEST / 01/01/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KATALIN ORBAN / 01/01/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO GANZERLI / 01/01/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BOGI ORN EMILSSON / 01/01/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENTIU CONSTANTIN / 01/01/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER BRABAZON / 01/01/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KARLA BAUEROVA / 01/01/2010
2010-02-22AP01DIRECTOR APPOINTED MR RENATO BENINATTO
2010-01-07AP01DIRECTOR APPOINTED MS MARIANNA STEFANOVA HILL
2009-12-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM THE WATERFRONT SALTS MILL ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD17 7EZ ENGLAND
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR VERONIQUE EBSTEIN
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RAZVAN COSTACHE
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO GANZERLI / 25/09/2009
2009-09-26225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-06-23363aANNUAL RETURN MADE UP TO 17/05/09
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR ELENA CORDANI
2009-06-15288bAPPOINTMENT TERMINATED SECRETARY JERZY NEDOMA
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR LUBOS SKUPNIK
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR IRMA CHIESA
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR IZTOK ZAGAR
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR JERZY NEDOMA
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN LANGUAGE INDUSTRY ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-09-13
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN LANGUAGE INDUSTRY ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROPEAN LANGUAGE INDUSTRY ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Creditors
Creditors Due Within One Year 2012-01-01 £ 98,477

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 EUROPEAN LANGUAGE INDUSTRY ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 108,486
Current Assets 2012-01-01 £ 111,491
Debtors 2012-01-01 £ 3,005
Shareholder Funds 2012-01-01 £ 13,014

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROPEAN LANGUAGE INDUSTRY ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN LANGUAGE INDUSTRY ASSOCIATION LIMITED
Trademarks
We have not found any records of EUROPEAN LANGUAGE INDUSTRY ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN LANGUAGE INDUSTRY ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as EUROPEAN LANGUAGE INDUSTRY ASSOCIATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN LANGUAGE INDUSTRY ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEUROPEAN LANGUAGE INDUSTRY ASSOCIATION LIMITEDEvent Date2011-09-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN LANGUAGE INDUSTRY ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROPEAN LANGUAGE INDUSTRY ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1