EULER HERMES COLLECTIONS UK LIMITED

EULER HERMES COLLECTIONS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEULER HERMES COLLECTIONS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02110655
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EULER HERMES COLLECTIONS UK LIMITED?

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

    Where is EULER HERMES COLLECTIONS UK LIMITED located?

    Registered Office Address
    1 Canada Square
    London
    E14 5DX
    Undeliverable Registered Office AddressNo

    What were the previous names of EULER HERMES COLLECTIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    EULER TRADE INDEMNITY COLLECTIONS LIMITEDMar 09, 1998Mar 09, 1998
    TRADE INDEMNITY COLLECTIONS LIMITEDNov 05, 1987Nov 05, 1987
    DEFED LIMITEDMar 13, 1987Mar 13, 1987

    What are the latest accounts for EULER HERMES COLLECTIONS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for EULER HERMES COLLECTIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jan 04, 2013

    • Capital: GBP 2.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Termination of appointment of Regis Jean Hugues Meyer as a director on Jun 29, 2012

    1 pagesTM01

    Annual return made up to May 31, 2012 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Fabrice Desnos as a director on Feb 29, 2012

    2 pagesTM01

    Annual return made up to May 31, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Director's details changed for Regis Jean Hugues Meyer on Feb 16, 2011

    3 pagesCH01

    Termination of appointment of James Bell as a director

    2 pagesTM01

    Appointment of James Iain Bell as a director

    3 pagesAP01

    Secretary's details changed for Satinder Kaler on Sep 01, 2010

    3 pagesCH03

    Annual return made up to May 31, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Nigel Jonathan Wyatt on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of Stuart James as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Appointment of Regis Jean Hugues Meyer as a director

    3 pagesAP01

    Termination of appointment of Loeiz Limon Duparcmeur as a director

    2 pagesTM01

    Termination of appointment of James Daly as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2008

    19 pagesAA

    Who are the officers of EULER HERMES COLLECTIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KALER, Satinder
    Alexandra Crescent
    BR1 4EU Bromley
    48
    Kent
    Uk
    Secretary
    Alexandra Crescent
    BR1 4EU Bromley
    48
    Kent
    Uk
    British118771130001
    MERCER, Philip
    The Old School
    Limes Close Bramshott
    GU30 7SL Liphook
    Hampshire
    Director
    The Old School
    Limes Close Bramshott
    GU30 7SL Liphook
    Hampshire
    United KingdomBritish127081140001
    WYATT, Mark Stephen Bernard
    Lawson Walk
    SM5 4HE Carshalton Beeches
    10
    Surrey
    Director
    Lawson Walk
    SM5 4HE Carshalton Beeches
    10
    Surrey
    EnglandBritish245413480001
    WYATT, Nigel Jonathan
    27 Oakwood Avenue
    CR8 1AR Purley
    Surrey
    Director
    27 Oakwood Avenue
    CR8 1AR Purley
    Surrey
    United KingdomBritish59036850002
    ASTI, Elizabeth
    26 Dockhead Wharf
    4 Shad Thames
    SE1 2YT London
    Secretary
    26 Dockhead Wharf
    4 Shad Thames
    SE1 2YT London
    British73565170002
    BAKER, Janice
    17 Doria Drive
    DA12 4HS Gravesend
    Kent
    Secretary
    17 Doria Drive
    DA12 4HS Gravesend
    Kent
    British86204350001
    JOHNSTON, Donna
    40 Sinclair Way
    DA2 7JS Dartford
    Kent
    Secretary
    40 Sinclair Way
    DA2 7JS Dartford
    Kent
    British67513260001
    KENT, Graham John
    32 Cranley Gardens
    N10 3AP London
    Secretary
    32 Cranley Gardens
    N10 3AP London
    British106709430001
    MADAN, Asha
    100 Oswald Building 374 Queenstown
    Road Chelsa Bridge Wharf
    SW8 4PJ London
    Secretary
    100 Oswald Building 374 Queenstown
    Road Chelsa Bridge Wharf
    SW8 4PJ London
    British127543530001
    MOSES, Rebecca
    103b Graham Road
    E8 1PB London
    Secretary
    103b Graham Road
    E8 1PB London
    British103119950002
    STEADMAN, Valentine Germaine Cecile
    11 Titmore Green
    Little Wymondley
    SG4 7JT Hitchin
    Hertfordshire
    Secretary
    11 Titmore Green
    Little Wymondley
    SG4 7JT Hitchin
    Hertfordshire
    British81906140001
    TRAVELL, Neil
    3 Highclere Road
    CM77 7WX Great Notley
    Essex
    Secretary
    3 Highclere Road
    CM77 7WX Great Notley
    Essex
    British118358310001
    BATT, Dane Mark Thomas
    5 Orchards Close
    KT14 6SG West Byfleet
    Surrey
    Director
    5 Orchards Close
    KT14 6SG West Byfleet
    Surrey
    British18208790001
    BEARD, Denise Christine
    Sebastian Avenue
    Shenfield
    CM15 8PN Brentwood
    7
    Essex
    Director
    Sebastian Avenue
    Shenfield
    CM15 8PN Brentwood
    7
    Essex
    United KingdomBritish33104320001
    BELL, James Iain
    Burgh
    IP13 6SU Woodbridge
    Little Langdale
    Suffolk
    United Kingdom
    Director
    Burgh
    IP13 6SU Woodbridge
    Little Langdale
    Suffolk
    United Kingdom
    United KingdomBritish154242700001
    BENZIES, Russell James
    Rosemount
    50 Hillcrest Gardens
    KT10 0BU Hinchley Wood
    Surrey
    Director
    Rosemount
    50 Hillcrest Gardens
    KT10 0BU Hinchley Wood
    Surrey
    British37370300001
    BOCCA, Ian John
    2a Little Nordey Road
    CM11 1BN Billericay
    Essex
    Director
    2a Little Nordey Road
    CM11 1BN Billericay
    Essex
    British80988010001
    BOCCA, Ian John
    2a Little Nordey Road
    CM11 1BN Billericay
    Essex
    Director
    2a Little Nordey Road
    CM11 1BN Billericay
    Essex
    British80988010001
    BRAND, Clive
    19 Whitehills Road
    IG10 1TS Loughton
    Essex
    Director
    19 Whitehills Road
    IG10 1TS Loughton
    Essex
    British37508920001
    BRUNNER, Louis Douglas Charles
    91 Western Beach Apartments
    36 Hanover Avenue
    E16 1DZ Royal Victoria Docks
    London
    Director
    91 Western Beach Apartments
    36 Hanover Avenue
    E16 1DZ Royal Victoria Docks
    London
    British1434440007
    BRUNNER, Louis Douglas Charles
    15 Valley View Close
    Highwoods
    CO4 4UN Colchester
    Essex
    Director
    15 Valley View Close
    Highwoods
    CO4 4UN Colchester
    Essex
    British1434440002
    BUCK, Kevin Paul
    37 Willowdene Court
    Warley
    CM14 5ET Brentwood
    Essex
    Director
    37 Willowdene Court
    Warley
    CM14 5ET Brentwood
    Essex
    British28136280001
    BUSHELL, Anthony Robert
    4 Burford Close
    SL7 3NE Marlow
    Buckinghamshire
    Director
    4 Burford Close
    SL7 3NE Marlow
    Buckinghamshire
    British48545710001
    CHAPMAN, Bridget Mary
    7 Wilsford Close
    Lower Earley
    RG6 4BP Reading
    Berkshire
    Director
    7 Wilsford Close
    Lower Earley
    RG6 4BP Reading
    Berkshire
    United KingdomBritish58870320001
    CRITTENDEN, Barry
    Westlands 29 Worrin Road
    Shenfield
    CM15 8DE Brentwood
    Essex
    Director
    Westlands 29 Worrin Road
    Shenfield
    CM15 8DE Brentwood
    Essex
    British55789410001
    CUFF, Nicholas William
    8 Sheendale Road
    TW9 2JJ Richmond
    Surrey
    Director
    8 Sheendale Road
    TW9 2JJ Richmond
    Surrey
    British68130550002
    DALY, James Paul
    The Old Rectory
    TQ12 4SN Coffinswell
    Devon
    Director
    The Old Rectory
    TQ12 4SN Coffinswell
    Devon
    UkBritish117268190002
    DAWSON, Damien
    140 Francis Close
    Ewell
    KT19 0JT Epsom
    Surrey
    Director
    140 Francis Close
    Ewell
    KT19 0JT Epsom
    Surrey
    British102574100001
    DESNOS, Fabrice
    13 Reece Mews
    SW7 3HE London
    Director
    13 Reece Mews
    SW7 3HE London
    United KingdomFrench93273550002
    DHANOO, David Devanand
    52 Lorne Gardens
    Shirley
    CR0 7RY Croydon
    Surrey
    Director
    52 Lorne Gardens
    Shirley
    CR0 7RY Croydon
    Surrey
    United KingdomBritish74404870001
    DOWLE, Melissa
    Carim Cottage
    London Road
    RH18 5EF Forest Row
    Director
    Carim Cottage
    London Road
    RH18 5EF Forest Row
    United KingdomBritish80885930002
    FELDWICK, Michael Ronald
    81 Leyfield
    Worcester Park
    KT4 7LP Kingston Upon Thames
    Surrey
    Director
    81 Leyfield
    Worcester Park
    KT4 7LP Kingston Upon Thames
    Surrey
    British76065660001
    FELDWICK, Michael Ronald
    81 Leyfield
    Worcester Park
    KT4 7LP Kingston Upon Thames
    Surrey
    Director
    81 Leyfield
    Worcester Park
    KT4 7LP Kingston Upon Thames
    Surrey
    British76065660001
    FLANAGAN, Paul Patrick
    Rothesay
    Chesham Road Ashley Green
    HP5 3PJ Chesham
    Buckinghamshire
    Director
    Rothesay
    Chesham Road Ashley Green
    HP5 3PJ Chesham
    Buckinghamshire
    United KingdomIrish149011760002
    FLANAGAN, Paul Patrick
    41 Uxbridge Road
    WD3 7DH Rickmansworth
    Hertfordshire
    Director
    41 Uxbridge Road
    WD3 7DH Rickmansworth
    Hertfordshire
    British73697100001

    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