About

Registered Number: 03126496
Date of Incorporation: 15/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 5 months ago)
Registered Address: 49 Clarendon Road, London, W11 4JD,

 

Based in London, Euro Export Assist Ltd was founded on 15 November 1995, it has a status of "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed as Manners, Charles Patrick Ralph Sandys, Demenok, Igor Leonidovich for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMENOK, Igor Leonidovich 01 January 1997 01 March 2004 1
Secretary Name Appointed Resigned Total Appointments
MANNERS, Charles Patrick Ralph Sandys 15 November 1995 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
DS01 - Striking off application by a company 09 July 2015
AD01 - Change of registered office address 22 April 2015
RP04 - N/A 07 April 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 05 December 2008
353 - Register of members 05 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 02 November 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 01 December 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 09 November 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
363s - Annual Return 31 January 2001
225 - Change of Accounting Reference Date 13 November 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 14 January 1998
288a - Notice of appointment of directors or secretaries 17 November 1997
363s - Annual Return 17 November 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 15 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1996
288 - N/A 20 November 1995
NEWINC - New incorporation documents 15 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.