About

Registered Number: 03465302
Date of Incorporation: 13/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (6 years and 11 months ago)
Registered Address: 410 Parkway House, Sheen Lane, London, SW14 8LS

 

Founded in 1997, Euro Commerce Consultants Ltd are based in London, it's status at Companies House is "Dissolved". There are 3 directors listed as Bazille, Alain Pierre, Di Caterino, Daisy, White, Fraser for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAZILLE, Alain Pierre 13 November 1997 - 1
Secretary Name Appointed Resigned Total Appointments
DI CATERINO, Daisy 01 December 2000 15 June 2002 1
WHITE, Fraser 13 November 1997 04 November 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 14 November 2011
AD01 - Change of registered office address 11 August 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 24 September 2008
287 - Change in situation or address of Registered Office 09 June 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 15 December 2005
AAMD - Amended Accounts 14 October 2005
AA - Annual Accounts 07 October 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
287 - Change in situation or address of Registered Office 15 November 2004
363s - Annual Return 15 November 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 28 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 28 August 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
363s - Annual Return 17 November 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 31 March 1999
288a - Notice of appointment of directors or secretaries 18 November 1998
363s - Annual Return 10 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
RESOLUTIONS - N/A 20 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1998
123 - Notice of increase in nominal capital 20 October 1998
287 - Change in situation or address of Registered Office 12 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1998
NEWINC - New incorporation documents 13 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.