EUROHUB CORBY (NO.1) LIMITED

EUROHUB CORBY (NO.1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameEUROHUB CORBY (NO.1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04400715
    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 EUROHUB CORBY (NO.1) LIMITED?

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

    Where is EUROHUB CORBY (NO.1) LIMITED located?

    Registered Office Address
    2nd Floor 38 Warren Street
    7010
    W1A 2EA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EUROHUB CORBY (NO.1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for EUROHUB CORBY (NO.1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Mar 21, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Eirik Peter Robson on Feb 01, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Mar 21, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Mar 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 1
    SH01

    Annual return made up to Mar 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on May 06, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Mar 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Mar 21, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

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

    2 pagesAA

    Annual return made up to Mar 21, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 2Nd Floor 32 Wigmore Street London W1U 2RP* on Mar 23, 2012

    1 pagesAD01

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

    2 pagesAA

    Annual return made up to Mar 21, 2011 with full list of shareholders

    3 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Mar 21, 2010 with full list of shareholders

    3 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of EUROHUB CORBY (NO.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBSON, Eirik Peter
    38 Warren Street
    7010
    W1A 2EA London
    2nd Floor
    Director
    38 Warren Street
    7010
    W1A 2EA London
    2nd Floor
    EnglandBritish96040280012
    COHEN, Rachel, Mrs.
    17 Boyne Avenue
    NW4 2JL London
    Secretary
    17 Boyne Avenue
    NW4 2JL London
    British88733090001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    What are the latest statements on persons with significant control for EUROHUB CORBY (NO.1) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does EUROHUB CORBY (NO.1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 05, 2002
    Delivered On Dec 19, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Leasehold land and buildings on the north east and south west side of geddington road corby northamptonshire t/n NN199203 including all buildings and erections fixtures and fittings fixed plant equipment and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Dec 19, 2002Registration of a charge (395)
    Deed of assignment
    Created On Dec 05, 2002
    Delivered On Dec 19, 2002
    Outstanding
    Amount secured
    All monies due or to become due from trafalgar holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Dec 19, 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