About

Registered Number: 05048165
Date of Incorporation: 18/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 81a Hale Lane, London, NW7 3RU

 

Based in London, Euro-impex Corp. Ltd was founded on 18 February 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of the company are listed as Issany, Azim, Hardy, Christopher Neil, Jeanmamod Karim, Badouraly in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISSANY, Azim 18 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Christopher Neil 01 March 2013 06 July 2015 1
JEANMAMOD KARIM, Badouraly 18 February 2004 30 April 2012 1

Filing History

Document Type Date
CS01 - N/A 29 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 30 November 2015
DISS40 - Notice of striking-off action discontinued 07 July 2015
AR01 - Annual Return 06 July 2015
TM02 - Termination of appointment of secretary 06 July 2015
AD01 - Change of registered office address 06 July 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 March 2013
AD01 - Change of registered office address 13 March 2013
AP03 - Appointment of secretary 13 March 2013
AD01 - Change of registered office address 13 March 2013
AA - Annual Accounts 01 December 2012
TM02 - Termination of appointment of secretary 29 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 25 April 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 31 August 2006
GAZ1 - First notification of strike-off action in London Gazette 08 August 2006
363s - Annual Return 10 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
287 - Change in situation or address of Registered Office 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.