Dissolved
Dissolved 2016-09-13
Company Information for EUROPOLES UK LIMITED
OLD CHALFORD, OXFORDSHIRE, OX7,
|
Company Registration Number
05763019
Private Limited Company
Dissolved Dissolved 2016-09-13 |
Company Name | |
---|---|
EUROPOLES UK LIMITED | |
Legal Registered Office | |
OLD CHALFORD OXFORDSHIRE | |
Company Number | 05763019 | |
---|---|---|
Date formed | 2006-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-09-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-21 00:01:25 |
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 |
---|---|---|
FRANK DITTMAR |
||
FRANK DITTMAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL GRAHAM ROBERTS |
Company Secretary | ||
NIGEL GRAHAM ROBERTS |
Director | ||
ALEXANDER BRAUN |
Director | ||
LESLEY EDWARDS |
Company Secretary | ||
FREDERIK JURRIE VAN GERWEN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
RES13 | COMPANY BUSINESS 21/10/2015 | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 21000 | |
AR01 | 30/03/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 21000 | |
AR01 | 30/03/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 21000 | |
AR01 | 30/03/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERTS | |
AP03 | SECRETARY APPOINTED MR FRANK DITTMAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL ROBERTS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 16A FOREST GATE PEWSHAM CHIPPENHAM WILTSHIRE SN15 3RS ENGLAND | |
AR01 | 30/03/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ | |
AR01 | 30/03/11 FULL LIST | |
SH01 | 28/08/08 STATEMENT OF CAPITAL GBP 21000 | |
AR01 | 30/03/08 FULL LIST AMEND | |
AR01 | 30/03/07 FULL LIST AMEND | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK DITTMAR / 30/03/2010 | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/01/07-31/12/07 £ SI 10000@1 | |
363s | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EUROPOLES UK 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. |