EUROPARTS PRINTERS LIMITED
Overview
| Company Name | EUROPARTS PRINTERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03220611 |
| 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 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 Address | No |
What were the previous names of EUROPARTS PRINTERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PSA SPARES LIMITED | Jul 04, 1996 | Jul 04, 1996 |
What are the latest accounts for EUROPARTS PRINTERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for EUROPARTS PRINTERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jul 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Benoit Heitz as a director on Jul 16, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jose Maria Ruiz as a director on Jun 26, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Grant Tait as a director on Jun 26, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jose Maria Ruiz as a director on Jun 26, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fabrice Castaing as a director on Jun 26, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alvaro Artero as a director on Jun 26, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from Lombard Business Park 8 Lombard Road Wimbledon Surrey SW19 3TZ England on Jun 29, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Alvaro Artero Royuela on Apr 24, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit 1 Tramlink Park 24 Deer Park Road Merton London SW19 3UA on Apr 24, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Jose Maria Ruiz as a director on Apr 24, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Alvaro Artero Royuela as a director on Apr 18, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter James Mcbrien as a secretary on Mar 07, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter James Mcbrien as a director on Mar 07, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Edward Mcbrien as a director on Mar 07, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Fabrice Castaing as a director on Sep 08, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 04, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr James Edward Mcbrien on Jul 13, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Bruno Ziegler as a director | 1 pages | TM01 | ||||||||||
Who are the officers of EUROPARTS PRINTERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEITZ, Benoit | Director | Northwood Way HA6 1RB Northwood 166 Middlesex United Kingdom | France | French | 170679990001 | |||||
| TAIT, Grant | Director | Northwood Way HA6 1RB Northwood 166 Middlesex United Kingdom | France | British | 170351980001 | |||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| MCBRIEN, James Edward | Secretary | 1 Lauriston Road SW19 4TJ London | British | 48638410003 | ||||||
| MCBRIEN, Peter James | Secretary | 60 Alwyne Road Wimbledon SW19 7AE London | British | 57905320002 | ||||||
| ARTERO, Alvaro | Director | Northwood Way HA6 1RB Northwood 166 Middlesex United Kingdom | Spain | Spanish | 168443140002 | |||||
| BOURLIERE, Jacques | Director | 37 Avenue De Lowendal FOREIGN Paris 75015 France | French | 49348620002 | ||||||
| CASTAING, Fabrice | Director | Northwood Way HA6 1RB Northwood 166 Middlesex United Kingdom | France | French | 162886440001 | |||||
| FUSTINI, Stephane | Director | 7 Boulevard Georges Seurat Neuilly 92200 France | French | 49348680003 | ||||||
| MCBRIEN, James Edward | Director | Tramlink Park 24 Deer Park Road Wimbledon SW19 3UA London 1 | United Kingdom ( England ) (Gb-Eng) | British | 48638410006 | |||||
| MCBRIEN, John Patrick | Director | 14 Malcolm Road Wimbledon SW19 4AS London | England | British | 53759730001 | |||||
| MCBRIEN, Peter James | Director | 60 Alwyne Road Wimbledon SW19 7AE London | United Kingdom ( England ) (Gb-Eng) | British | 57905320002 | |||||
| MEFTAH, Mohamed | Director | 223 Rue Gabriel Peri Vitry 94400 France | France | French | 112542110001 | |||||
| RUIZ, Jose Maria | Director | 08394 Siant Vicenc De Moufolt Barcelona Camt Transformador 30 Spain | Spain | Spanish | 168607760001 | |||||
| ZIEGLER, Bruno Henri Joseph | Director | Rue Des Sablon 45750 St Pryve 14 St. Mesmin France | France | French | 147381820001 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Does EUROPARTS PRINTERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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