EUROPE BUILD LIMITED
Overview
Company Name | EUROPE BUILD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06720070 |
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 EUROPE BUILD LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is EUROPE BUILD LIMITED located?
Registered Office Address | 27 Grasmere Avenue W3 6JT London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EUROPE BUILD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2011 |
What are the latest filings for EUROPE BUILD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Richard Clive Ogden as a director on Jul 10, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Robson Carr as a director on Jul 10, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Edward Burch as a director on Jul 10, 2012 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Oct 09, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O P T Davies & Co Hazeldene Lodge Thame Road Longwick Princes Risborough Buckinghamshire HP27 9SW United Kingdom | 1 pages | AD02 | ||||||||||
Registered office address changed from Second Floor 145-157 st John Street London EC1V 4PY on Oct 25, 2011 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Oct 09, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from C/O P T Davies & Co Challens Green Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TG | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Oct 09, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Martyn Wilson on Oct 09, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Clive Ogden on Oct 09, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Charles Edward Burch on Oct 09, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Scott Robson Carr on Oct 09, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of EUROPE BUILD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILSON, Martyn | Secretary | Flat 2, St Andrews Chambers 25 Wells Street W1T 3PJ London | British | Business Consultant | 127238420001 | |||||
WILSON, Martyn | Director | Flat 2, St Andrews Chambers 25 Wells Street W1T 3PJ London | Great Britain | British | Business Consultant | 127238420001 | ||||
TEMPLE SECRETARIES LIMITED | Secretary | Finchley Road NW11 7TJ London 788-790 | 133853070001 | |||||||
BURCH, Charles Edward | Director | 12 Poynings Close AL5 1JD Harpenden Hertfordshire | Great Britain | British | Consultant | 56753760002 | ||||
CARR, Scott Robson | Director | 112 The Highway Hawarden CH5 3DJ Deeside Clwyd | United Kingdom | British | Consultant | 116017960001 | ||||
KAHAN, Barbara | Director | 788-790 Finchley Road NW11 7TJ London | United Kingdom | British | Registration Agent | 64243970001 | ||||
OGDEN, Richard Clive | Director | Stoke Wood SL2 4AU Stoke Poges Holly Cottage Buckinghamshire | United Kingdom | British | Company Director | 134010250001 |
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