EUROPARTS PRINTERS LIMITED

EUROPARTS PRINTERS LIMITED

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

    Company NameEUROPARTS PRINTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03220611
    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 EUROPARTS PRINTERS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EUROPARTS PRINTERS LIMITED located?

    Registered Office Address
    166 Northwood Way
    HA6 1RB Northwood
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROPARTS PRINTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PSA SPARES LIMITEDJul 04, 1996Jul 04, 1996

    What are the latest accounts for EUROPARTS PRINTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for EUROPARTS PRINTERS 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

    2 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

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

    7 pagesAA

    Annual return made up to Jul 04, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2012

    Statement of capital on Jul 24, 2012

    • Capital: GBP 100
    SH01

    Appointment of Benoit Heitz as a director on Jul 16, 2012

    2 pagesAP01

    Termination of appointment of Jose Maria Ruiz as a director on Jun 26, 2012

    1 pagesTM01

    Appointment of Mr Grant Tait as a director on Jun 26, 2012

    2 pagesAP01

    Termination of appointment of Jose Maria Ruiz as a director on Jun 26, 2012

    1 pagesTM01

    Termination of appointment of Fabrice Castaing as a director on Jun 26, 2012

    1 pagesTM01

    Termination of appointment of Alvaro Artero as a director on Jun 26, 2012

    1 pagesTM01

    Registered office address changed from Lombard Business Park 8 Lombard Road Wimbledon Surrey SW19 3TZ England on Jun 29, 2012

    1 pagesAD01

    Director's details changed for Alvaro Artero Royuela on Apr 24, 2012

    2 pagesCH01

    Registered office address changed from Unit 1 Tramlink Park 24 Deer Park Road Merton London SW19 3UA on Apr 24, 2012

    1 pagesAD01

    Appointment of Jose Maria Ruiz as a director on Apr 24, 2012

    2 pagesAP01

    Appointment of Alvaro Artero Royuela as a director on Apr 18, 2012

    2 pagesAP01

    Termination of appointment of Peter James Mcbrien as a secretary on Mar 07, 2012

    1 pagesTM02

    Termination of appointment of Peter James Mcbrien as a director on Mar 07, 2012

    1 pagesTM01

    Termination of appointment of James Edward Mcbrien as a director on Mar 07, 2012

    1 pagesTM01

    Appointment of Mr Fabrice Castaing as a director on Sep 08, 2011

    2 pagesAP01

    Annual return made up to Jul 04, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr James Edward Mcbrien on Jul 13, 2011

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Termination of appointment of Bruno Ziegler as a director

    1 pagesTM01

    Who are the officers of EUROPARTS PRINTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEITZ, Benoit
    Northwood Way
    HA6 1RB Northwood
    166
    Middlesex
    United Kingdom
    Director
    Northwood Way
    HA6 1RB Northwood
    166
    Middlesex
    United Kingdom
    FranceFrench170679990001
    TAIT, Grant
    Northwood Way
    HA6 1RB Northwood
    166
    Middlesex
    United Kingdom
    Director
    Northwood Way
    HA6 1RB Northwood
    166
    Middlesex
    United Kingdom
    FranceBritish170351980001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    MCBRIEN, James Edward
    1 Lauriston Road
    SW19 4TJ London
    Secretary
    1 Lauriston Road
    SW19 4TJ London
    British48638410003
    MCBRIEN, Peter James
    60 Alwyne Road
    Wimbledon
    SW19 7AE London
    Secretary
    60 Alwyne Road
    Wimbledon
    SW19 7AE London
    British57905320002
    ARTERO, Alvaro
    Northwood Way
    HA6 1RB Northwood
    166
    Middlesex
    United Kingdom
    Director
    Northwood Way
    HA6 1RB Northwood
    166
    Middlesex
    United Kingdom
    SpainSpanish168443140002
    BOURLIERE, Jacques
    37 Avenue De Lowendal
    FOREIGN Paris 75015
    France
    Director
    37 Avenue De Lowendal
    FOREIGN Paris 75015
    France
    French49348620002
    CASTAING, Fabrice
    Northwood Way
    HA6 1RB Northwood
    166
    Middlesex
    United Kingdom
    Director
    Northwood Way
    HA6 1RB Northwood
    166
    Middlesex
    United Kingdom
    FranceFrench162886440001
    FUSTINI, Stephane
    7 Boulevard Georges Seurat
    Neuilly
    92200
    France
    Director
    7 Boulevard Georges Seurat
    Neuilly
    92200
    France
    French49348680003
    MCBRIEN, James Edward
    Tramlink Park
    24 Deer Park Road Wimbledon
    SW19 3UA London
    1
    Director
    Tramlink Park
    24 Deer Park Road Wimbledon
    SW19 3UA London
    1
    United Kingdom ( England ) (Gb-Eng)British48638410006
    MCBRIEN, John Patrick
    14 Malcolm Road
    Wimbledon
    SW19 4AS London
    Director
    14 Malcolm Road
    Wimbledon
    SW19 4AS London
    EnglandBritish53759730001
    MCBRIEN, Peter James
    60 Alwyne Road
    Wimbledon
    SW19 7AE London
    Director
    60 Alwyne Road
    Wimbledon
    SW19 7AE London
    United Kingdom ( England ) (Gb-Eng)British57905320002
    MEFTAH, Mohamed
    223 Rue Gabriel Peri
    Vitry
    94400
    France
    Director
    223 Rue Gabriel Peri
    Vitry
    94400
    France
    FranceFrench112542110001
    RUIZ, Jose Maria
    08394 Siant Vicenc De Moufolt
    Barcelona
    Camt Transformador 30
    Spain
    Director
    08394 Siant Vicenc De Moufolt
    Barcelona
    Camt Transformador 30
    Spain
    SpainSpanish168607760001
    ZIEGLER, Bruno Henri Joseph
    Rue Des Sablon
    45750 St Pryve
    14
    St. Mesmin
    France
    Director
    Rue Des Sablon
    45750 St Pryve
    14
    St. Mesmin
    France
    FranceFrench147381820001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Does EUROPARTS PRINTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All asset debenture
    Created On Feb 27, 2008
    Delivered On Feb 29, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed and floating charge all assets of the company.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • Feb 29, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Aug 21, 2003
    Delivered On Aug 29, 2003
    Outstanding
    Amount secured
    £18,662 and all other monies due or to become due from the company to the chargee
    Short particulars
    Unit 2 24 deer park road merton london.
    Persons Entitled
    • London Scene Properties Limited
    Transactions
    • Aug 29, 2003Registration of a charge (395)
    Rent deposit deed
    Created On Feb 11, 2002
    Delivered On Feb 27, 2002
    Outstanding
    Amount secured
    £43,885.00 due or to become due from the company to the chargee
    Short particulars
    The monies secured under the rent deposit deed dated 11 february 2002, made between london scene properties LTD (1) and psa spares LTD (2).
    Persons Entitled
    • London Scene Properties Limited
    Transactions
    • Feb 27, 2002Registration of a charge (395)

    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