EUROWAY GROUP HOLDINGS LIMITED
Overview
| Company Name | EUROWAY GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05513622 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EUROWAY GROUP HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EUROWAY GROUP HOLDINGS LIMITED located?
| Registered Office Address | Unit 1 - 3 Prince Maurice Court Hambleton Avenue SN10 2RT Devizes Wiltshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EUROWAY GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for EUROWAY GROUP HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EUROWAY GROUP HOLDINGS 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 20, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ United Kingdom | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of David Roger Edward Hunt as a director | 2 pages | AP01 | ||||||||||
Appointment of Sanford Jay Hodes as a director | 2 pages | AP01 | ||||||||||
Appointment of Anya Catherine Calcott as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Alexander Lochhead as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Victoria Green as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Victoria Green as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from , C/O Pearce Aitchison, 1 Church Square, Leighton Buzzard, Bedfordshire, LU7 1AE on Aug 29, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Jul 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Alexander Justin Lochhead on Dec 01, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Jul 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Victoria Jane Green on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Victoria Jane Green on Oct 01, 2009 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
Who are the officers of EUROWAY GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALCOTT, Anya Catherine | Secretary | Basingstoke Road Swallowfield RG7 1WY Reading Wyvols Court United Kingdom | 171785060001 | |||||||
| HODES, Sanford Jay | Director | Prince Maurice Court Hambleton Avenue SN10 2RT Devizes Unit 1-3 Wiltshire United Kingdom | United States | American | 171796550001 | |||||
| HUNT, David Roger Edward | Director | Prince Maurice Court Hambleton Avenue SN10 2RT Devizes Unit 1-3 Wiltshire United Kingdom | United Kingdom | British | 98225550008 | |||||
| GREEN, Victoria Jane | Secretary | Riverside LU7 3HX Leighton Buzzard 11 Bedfordshire United Kingdom | British | 127011750001 | ||||||
| GREEN, Victoria Jane | Secretary | Flat D 51 Cann Hall Road E11 3JQ London | British | 127011750001 | ||||||
| HAUGHTON, Mark James | Secretary | 11 Jacques Lane MK45 4BS Clophill Bedfordshire | British | 98117320001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| GREEN, Victoria Jane | Director | Riverside LU7 3HX Leighton Buzzard 11 Bedfordshire United Kingdom | England | British | 127011750003 | |||||
| HAUGHTON, Mark James | Director | 11 Jacques Lane MK45 4BS Clophill Bedfordshire | United Kingdom | British | 98117320001 | |||||
| LOCHHEAD, Alexander Justin | Director | Eggington LU7 9PH Leighton Buzzard Eggington Lodge Bedfordshire Great Britain | England | British | 39314710007 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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