EUROPA PUBLICATIONS LIMITED
Overview
| Company Name | EUROPA PUBLICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00230964 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EUROPA PUBLICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for EUROPA PUBLICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Secretary's details changed for Emily Louise Martin on Aug 03, 2012 | 2 pages | CH03 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jun 28, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Director's details changed for Rupert John Joseph Hopley on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 29, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Rupert John Joseph Hopley as a director on Nov 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John William Burton as a director on Aug 31, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Roger Graham Horton on Feb 11, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Appointment of Emily Louise Martin as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Kerswell as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 29, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Sub-division of shares on Sep 02, 2010 | 5 pages | SH02 | ||||||||||
Sub-division of shares on Sep 02, 2010 | 5 pages | SH02 | ||||||||||
Who are the officers of EUROPA PUBLICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Emily Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 160502330001 | |||||||
| WOOLLARD, Julie Louise | Secretary | 37/41 Mortimer Street W1T 3JH London Mortimer House England | British | 139159370002 | ||||||
| HOPLEY, Rupert John Joseph | Director | 6300 Zug Gubelstrasse 11 Switzerland | Switzerland | British | 164632060002 | |||||
| HORTON, Roger Graham | Director | Mill Lane Shiplake RG9 3LY Henley-On-Thames Rivermead Oxfordshire United Kingdom | England | British | 56485660003 | |||||
| RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 69164290007 | |||||
| WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 129368430002 | |||||
| WRIGHT, Gareth Richard | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 131115190002 | |||||
| CALLABY, Andrea Mary | Secretary | 5 Thornton Drive CO4 5WB Colchester Essex | British | 70352690002 | ||||||
| FOYE, Anthony Martin | Secretary | Lynwood White Lane RG26 5TN Hannington Hampshire | British | 99515780001 | ||||||
| HICKFORD, Colin James | Secretary | 23 Thornash Close Horsell GU21 4UP Woking Surrey | British | 27692940001 | ||||||
| MILTON, Michael Robin | Secretary | Tudor Court Finch Lane Knotty Green HP9 2TL Beaconsfield Buckinghamshire | British | 9149150001 | ||||||
| RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||
| THOMASSON, Jeffrey Scott | Secretary | 24 Webster Road SE16 4DF London | American | 64473410003 | ||||||
| BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | 113684810001 | |||||
| CONIBEAR, Jonathan James Garnham | Director | The Grange Mill Street OX5 2SY Islip Oxon | United Kingdom | British | 258970950001 | |||||
| DESMOND, James Philip | Director | 11 Grasmere Road N10 2DH London | England | British | 73339390001 | |||||
| FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | 99515780001 | |||||
| GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | 10921820004 | |||||
| HUGHES, Rodney Martin | Director | 8 Kerdistone Close Little Heath EN6 1LG Potters Bar Hertfordshire | British | 27669690001 | ||||||
| HUTTON, Jeremy John | Director | Stagden Cross House High Easter CM1 4QY Chelmsford Essex | British | 50613140001 | ||||||
| JACKSON, Peter George Clark | Director | 44 West Drive Cheam SM2 7NA Sutton Surrey | British | 27669700001 | ||||||
| JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | 92334500004 | |||||
| KELLY, Paul Francis | Director | 59 Argyle Gardens RM14 3HH Upminster Essex | British | 57049650001 | ||||||
| KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 82609620003 | |||||
| MARTIN, Clive Haydn, Sir | Director | Weatherbury 16 Heath Road EN6 1LN Potters Bar Hertfordshire | England | British | 7690350001 | |||||
| MCGINLEY, Patrick Anthony | Director | 6 Hazelmere Road Petts Wood BR5 1PB Orpington Kent | British | 27669710001 | ||||||
| MILTON, Michael Robin | Director | The Hollies Soldridge Road Medstead GU34 5JF Alton Hampshire | British | 9149150002 | ||||||
| NEAL, Stephen Bryan | Director | 5 Acer Avenue TN2 5JQ Tunbridge Wells Kent | British | 23978960001 | ||||||
| OLIVER, Alan Geoffrey | Director | 23 Beresford Road Chingford E4 6ED London | British | 27669720001 | ||||||
| QUINNEY, John | Director | Button Hide Seven Hills Road KT11 1ER Cobham Surrey | British | 9149160001 | ||||||
| R, Peter | Director | Appledown House The Croft GL7 4BB Fairford Gloucestershire | British | 125327660001 | ||||||
| SELVEY, Anthony Rochford | Director | 14 Monterey Close DA5 2BX Bexley Kent | British | 6037980001 | ||||||
| SMITH, David John | Director | 10 South Close RG40 2DJ Wokingham Berkshire | England | British | 81852060001 | |||||
| THOMASSON, Jeffrey Scott | Director | 24 Webster Road SE16 4DF London | England | American | 64473410003 |
Does EUROPA PUBLICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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