About

Registered Number: 04154249
Date of Incorporation: 06/02/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 8 months ago)
Registered Address: 32 Brighton Road, Invcc Centre, Redhill, Surrey, RH1 5BX,

 

Based in Redhill, Euro East Nominee Ltd was established in 2001, it has a status of "Dissolved". We don't know the number of employees at Euro East Nominee Ltd. Euro East Nominee Ltd has no directors listed.

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 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 24 April 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 21 April 2013
AP01 - Appointment of director 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 18 April 2011
CH02 - Change of particulars for corporate director 18 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 28 April 2010
CH02 - Change of particulars for corporate director 28 April 2010
AD01 - Change of registered office address 28 April 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
DISS40 - Notice of striking-off action discontinued 13 June 2009
363a - Annual Return 12 June 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
287 - Change in situation or address of Registered Office 25 November 2008
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 12 December 2007
287 - Change in situation or address of Registered Office 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 17 November 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 12 November 2004
287 - Change in situation or address of Registered Office 30 March 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 08 December 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
363s - Annual Return 12 March 2003
288c - Notice of change of directors or secretaries or in their particulars 22 January 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 26 February 2002
288a - Notice of appointment of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.