About

Registered Number: 01973325
Date of Incorporation: 20/12/1985 (38 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 8 months ago)
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER,

 

Having been setup in 1985, Euromodes Ltd have registered office in London, it's status at Companies House is "Dissolved". The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 24 July 2019
SH19 - Statement of capital 03 July 2019
RESOLUTIONS - N/A 11 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 June 2019
CAP-SS - N/A 11 June 2019
AA - Annual Accounts 27 December 2018
RESOLUTIONS - N/A 28 November 2018
CONNOT - N/A 28 November 2018
CH01 - Change of particulars for director 16 August 2018
CS01 - N/A 13 August 2018
PSC05 - N/A 31 July 2018
AD01 - Change of registered office address 10 May 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 19 December 2015
MR01 - N/A 12 October 2015
MR01 - N/A 08 October 2015
AR01 - Annual Return 27 August 2015
CH01 - Change of particulars for director 27 August 2015
CH03 - Change of particulars for secretary 27 August 2015
CH01 - Change of particulars for director 27 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 September 2012
AD01 - Change of registered office address 24 September 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 30 August 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 04 September 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 23 September 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 06 September 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
363s - Annual Return 31 October 2000
RESOLUTIONS - N/A 29 September 2000
RESOLUTIONS - N/A 29 September 2000
RESOLUTIONS - N/A 29 September 2000
AA - Annual Accounts 29 September 2000
RESOLUTIONS - N/A 03 February 2000
RESOLUTIONS - N/A 03 February 2000
CERT10 - Re-registration of a company from public to private 03 February 2000
MAR - Memorandum and Articles - used in re-registration 03 February 2000
53 - Application by a public company for re-registration as a private company 03 February 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 08 September 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 22 October 1997
363s - Annual Return 25 January 1997
287 - Change in situation or address of Registered Office 25 January 1997
288 - N/A 23 September 1996
AA - Annual Accounts 13 September 1996
287 - Change in situation or address of Registered Office 18 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1996
363s - Annual Return 27 November 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 03 November 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 04 November 1992
AA - Annual Accounts 21 January 1992
363b - Annual Return 21 January 1992
363(287) - N/A 21 January 1992
AA - Annual Accounts 16 September 1991
363a - Annual Return 16 September 1991
363 - Annual Return 06 June 1990
AA - Annual Accounts 10 April 1990
123 - Notice of increase in nominal capital 04 February 1989
RESOLUTIONS - N/A 22 December 1988
PUC 2 - N/A 22 December 1988
AA - Annual Accounts 08 November 1988
363 - Annual Return 08 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 October 1987
395 - Particulars of a mortgage or charge 02 October 1987
AA - Annual Accounts 29 July 1987
363 - Annual Return 29 July 1987
395 - Particulars of a mortgage or charge 16 July 1987
395 - Particulars of a mortgage or charge 30 June 1987
395 - Particulars of a mortgage or charge 30 June 1987
395 - Particulars of a mortgage or charge 30 June 1987
395 - Particulars of a mortgage or charge 24 November 1986
REREG(U) - N/A 19 September 1986
395 - Particulars of a mortgage or charge 09 September 1986
395 - Particulars of a mortgage or charge 09 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2015 Outstanding

N/A

A registered charge 30 September 2015 Outstanding

N/A

Legal charge 29 September 1987 Fully Satisfied

N/A

Legal charge 07 July 1987 Fully Satisfied

N/A

Legal charge 19 June 1987 Outstanding

N/A

Legal charge 19 June 1987 Outstanding

N/A

Legal charge 19 June 1987 Fully Satisfied

N/A

Legal charge 18 November 1986 Fully Satisfied

N/A

Legal charge 05 September 1986 Outstanding

N/A

Legal charge 05 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.