EUROPA PUBLICATIONS LIMITED

EUROPA PUBLICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEUROPA PUBLICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00230964
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUROPA PUBLICATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EUROPA PUBLICATIONS LIMITED located?

    Registered Office Address
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EUROPA PUBLICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for EUROPA PUBLICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Emily Louise Martin on Aug 03, 2012

    2 pagesCH03

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jun 28, 2012

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Director's details changed for Rupert John Joseph Hopley on Mar 01, 2012

    2 pagesCH01

    Annual return made up to Jan 29, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Rupert John Joseph Hopley as a director on Nov 01, 2011

    2 pagesAP01

    Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011

    1 pagesTM01

    Termination of appointment of John William Burton as a director on Aug 31, 2011

    1 pagesTM01

    Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011

    2 pagesCH01

    Director's details changed for Roger Graham Horton on Feb 11, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Appointment of Emily Louise Martin as a secretary

    2 pagesAP03

    Termination of appointment of Mark Kerswell as a director

    1 pagesTM01

    Annual return made up to Jan 29, 2011 with full list of shareholders

    10 pagesAR01

    Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010

    1 pagesCH03

    Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010

    2 pagesCH01

    Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010

    2 pagesCH01

    Sub-division of shares on Sep 02, 2010

    5 pagesSH02

    Sub-division of shares on Sep 02, 2010

    5 pagesSH02

    Who are the officers of EUROPA PUBLICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Emily Louise
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Secretary
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    160502330001
    WOOLLARD, Julie Louise
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Secretary
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    British139159370002
    HOPLEY, Rupert John Joseph
    6300 Zug
    Gubelstrasse 11
    Switzerland
    Director
    6300 Zug
    Gubelstrasse 11
    Switzerland
    SwitzerlandBritish164632060002
    HORTON, Roger Graham
    Mill Lane
    Shiplake
    RG9 3LY Henley-On-Thames
    Rivermead
    Oxfordshire
    United Kingdom
    Director
    Mill Lane
    Shiplake
    RG9 3LY Henley-On-Thames
    Rivermead
    Oxfordshire
    United Kingdom
    EnglandBritish56485660003
    RIGBY, Peter Stephen
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritish69164290007
    WALKER, Adam Christopher
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritish129368430002
    WRIGHT, Gareth Richard
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish131115190002
    CALLABY, Andrea Mary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    Secretary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    British70352690002
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Secretary
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    British99515780001
    HICKFORD, Colin James
    23 Thornash Close
    Horsell
    GU21 4UP Woking
    Surrey
    Secretary
    23 Thornash Close
    Horsell
    GU21 4UP Woking
    Surrey
    British27692940001
    MILTON, Michael Robin
    Tudor Court Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Buckinghamshire
    Secretary
    Tudor Court Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Buckinghamshire
    British9149150001
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    THOMASSON, Jeffrey Scott
    24 Webster Road
    SE16 4DF London
    Secretary
    24 Webster Road
    SE16 4DF London
    American64473410003
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritish113684810001
    CONIBEAR, Jonathan James Garnham
    The Grange
    Mill Street
    OX5 2SY Islip
    Oxon
    Director
    The Grange
    Mill Street
    OX5 2SY Islip
    Oxon
    United KingdomBritish258970950001
    DESMOND, James Philip
    11 Grasmere Road
    N10 2DH London
    Director
    11 Grasmere Road
    N10 2DH London
    EnglandBritish73339390001
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Director
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    United KingdomBritish99515780001
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritish10921820004
    HUGHES, Rodney Martin
    8 Kerdistone Close
    Little Heath
    EN6 1LG Potters Bar
    Hertfordshire
    Director
    8 Kerdistone Close
    Little Heath
    EN6 1LG Potters Bar
    Hertfordshire
    British27669690001
    HUTTON, Jeremy John
    Stagden Cross House
    High Easter
    CM1 4QY Chelmsford
    Essex
    Director
    Stagden Cross House
    High Easter
    CM1 4QY Chelmsford
    Essex
    British50613140001
    JACKSON, Peter George Clark
    44 West Drive
    Cheam
    SM2 7NA Sutton
    Surrey
    Director
    44 West Drive
    Cheam
    SM2 7NA Sutton
    Surrey
    British27669700001
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritish92334500004
    KELLY, Paul Francis
    59 Argyle Gardens
    RM14 3HH Upminster
    Essex
    Director
    59 Argyle Gardens
    RM14 3HH Upminster
    Essex
    British57049650001
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish82609620003
    MARTIN, Clive Haydn, Sir
    Weatherbury
    16 Heath Road
    EN6 1LN Potters Bar
    Hertfordshire
    Director
    Weatherbury
    16 Heath Road
    EN6 1LN Potters Bar
    Hertfordshire
    EnglandBritish7690350001
    MCGINLEY, Patrick Anthony
    6 Hazelmere Road
    Petts Wood
    BR5 1PB Orpington
    Kent
    Director
    6 Hazelmere Road
    Petts Wood
    BR5 1PB Orpington
    Kent
    British27669710001
    MILTON, Michael Robin
    The Hollies
    Soldridge Road Medstead
    GU34 5JF Alton
    Hampshire
    Director
    The Hollies
    Soldridge Road Medstead
    GU34 5JF Alton
    Hampshire
    British9149150002
    NEAL, Stephen Bryan
    5 Acer Avenue
    TN2 5JQ Tunbridge Wells
    Kent
    Director
    5 Acer Avenue
    TN2 5JQ Tunbridge Wells
    Kent
    British23978960001
    OLIVER, Alan Geoffrey
    23 Beresford Road
    Chingford
    E4 6ED London
    Director
    23 Beresford Road
    Chingford
    E4 6ED London
    British27669720001
    QUINNEY, John
    Button Hide Seven Hills Road
    KT11 1ER Cobham
    Surrey
    Director
    Button Hide Seven Hills Road
    KT11 1ER Cobham
    Surrey
    British9149160001
    R, Peter
    Appledown House
    The Croft
    GL7 4BB Fairford
    Gloucestershire
    Director
    Appledown House
    The Croft
    GL7 4BB Fairford
    Gloucestershire
    British125327660001
    SELVEY, Anthony Rochford
    14 Monterey Close
    DA5 2BX Bexley
    Kent
    Director
    14 Monterey Close
    DA5 2BX Bexley
    Kent
    British6037980001
    SMITH, David John
    10 South Close
    RG40 2DJ Wokingham
    Berkshire
    Director
    10 South Close
    RG40 2DJ Wokingham
    Berkshire
    EnglandBritish81852060001
    THOMASSON, Jeffrey Scott
    24 Webster Road
    SE16 4DF London
    Director
    24 Webster Road
    SE16 4DF London
    EnglandAmerican64473410003

    Does EUROPA PUBLICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 08, 1987
    Delivered On May 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 14, 1987Registration of a charge
    • Jun 03, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of accession
    Created On Feb 26, 1986
    Delivered On Mar 04, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and all other monies due to citibank na. Under the terms of a composite guarantee and debenture dated 30.9.85.
    Short particulars
    (Please see doc M120). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Mar 04, 1986Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0