EUROPEAN ENGINEERING LTD
Overview
| Company Name | EUROPEAN ENGINEERING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11733454 |
| 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 EUROPEAN ENGINEERING LTD?
- Site preparation (43120) / Construction
- Other specialised construction activities n.e.c. (43999) / Construction
- Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
Where is EUROPEAN ENGINEERING LTD located?
| Registered Office Address | 2 Frederick Street Kings Cross WC1X 0ND London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EUROPEAN ENGINEERING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for EUROPEAN ENGINEERING LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Director's details changed for Mr Stephen Michael Morris on Apr 01, 2022 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Unit 1Hb Coast Business Park Wesley Way, Benton Square Ind Estate Newcastle upon Tyne NE12 9TA England to 2 Frederick Street Kings Cross London WC1X 0nd on Apr 04, 2022 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 119a High Street Unit 120159 Margate Kent CT9 1JT United Kingdom to Unit 1Hb Coast Business Park Wesley Way, Benton Square Ind Estate Newcastle upon Tyne NE12 9TA on Jun 10, 2021 | 1 pages | AD01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 30, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Aidan James O'neill as a person with significant control on Jan 04, 2021 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Aidan James O'neill as a director on Jan 04, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Aidan James O'neill as a secretary on Jan 04, 2021 | 1 pages | TM02 | ||||||||||||||
Notification of Stephen Michael Morris as a person with significant control on Jan 04, 2021 | 2 pages | PSC01 | ||||||||||||||
Appointment of Mr Stephen Michael Morris as a secretary on Jan 04, 2021 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Stephen Michael Morris as a director on Jan 04, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 14, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Aidan James O'neill as a person with significant control on May 16, 2020 | 2 pages | PSC01 | ||||||||||||||
Appointment of Mr Aidan James O'neill as a secretary on Dec 21, 2019 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Aidan James O'neill as a director on Dec 21, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Boic Management Ltd as a director on May 16, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nyima Rubery as a director on May 16, 2020 | 1 pages | TM01 | ||||||||||||||
Cessation of Boic Holdings Ltd as a person with significant control on May 16, 2020 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Incorporation | 11 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of EUROPEAN ENGINEERING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Stephen Michael | Secretary | Frederick Street Kings Cross WC1X 0ND London 2 United Kingdom | 281504600001 | |||||||||||
| MORRIS, Stephen Michael | Director | Frederick Street Kings Cross WC1X 0ND London 2 United Kingdom | Northern Ireland | Irish | 269724490001 | |||||||||
| O'NEILL, Aidan James | Secretary | High Street Unit 120159 CT9 1JT Margate 119a Kent United Kingdom | 274187140001 | |||||||||||
| O'NEILL, Aidan James | Director | High Street Unit 120159 CT9 1JT Margate 119a Kent United Kingdom | Northern Ireland | Irish | 269911740001 | |||||||||
| RUBERY, Nyima | Director | High Street Unit 120159 CT9 1JT Margate 119a Kent United Kingdom | England | British | 252879490001 | |||||||||
| BOIC MANAGEMENT LTD | Director | High Street Unit 1104 CT9 1JT Margate 119a Kent United Kingdom |
| 252964580001 |
Who are the persons with significant control of EUROPEAN ENGINEERING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Michael Morris | Jan 04, 2021 | Frederick Street Kings Cross WC1X 0ND London 2 United Kingdom | No | ||||||||||
Nationality: Irish Country of Residence: Northern Ireland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Aidan James O'Neill | May 16, 2020 | High Street Unit 120159 CT9 1JT Margate 119a Kent United Kingdom | Yes | ||||||||||
Nationality: Irish Country of Residence: Northern Ireland | |||||||||||||
Natures of Control
| |||||||||||||
| Boic Holdings Ltd | Dec 19, 2018 | High Street Unit 1104 CT9 1JT Margate 119a Kent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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