About

Registered Number: 06395110
Date of Incorporation: 10/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 2 months ago)
Registered Address: MR G MARTINS, 133 Ashbourne Road, Mitcham Surrey, Surrey, CR4 2BF,

 

Euro Imports Uk Ltd was established in 2007, it has a status of "Dissolved". Pais, Firmino Lopes, Fradalit Accountants Ltd, Alves Moreira, Carlos Alberto, Braz Martins, Germano, E Silva, Jose Da Costa, Garces, Francisco Pereira, Goncalves Pimentel, Carlos Manuel, Pinto Machado, Joao are listed as the directors of this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAIS, Firmino Lopes 23 February 2010 - 1
ALVES MOREIRA, Carlos Alberto 10 October 2007 04 June 2008 1
BRAZ MARTINS, Germano 03 August 2009 08 December 2009 1
E SILVA, Jose Da Costa 23 January 2009 03 August 2009 1
GARCES, Francisco Pereira 30 September 2009 01 October 2009 1
GONCALVES PIMENTEL, Carlos Manuel 01 June 2008 23 January 2009 1
PINTO MACHADO, Joao 08 December 2009 24 February 2010 1
Secretary Name Appointed Resigned Total Appointments
FRADALIT ACCOUNTANTS LTD 10 October 2007 10 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DISS16(SOAS) - N/A 08 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 March 2014
DISS16(SOAS) - N/A 28 August 2013
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2013
AD01 - Change of registered office address 21 February 2012
DISS16(SOAS) - N/A 09 February 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
DISS16(SOAS) - N/A 19 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
TM01 - Termination of appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
DISS40 - Notice of striking-off action discontinued 19 December 2009
AR01 - Annual Return 17 December 2009
AP01 - Appointment of director 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
AD01 - Change of registered office address 25 November 2009
TM01 - Termination of appointment of director 04 November 2009
CH01 - Change of particulars for director 05 October 2009
AP01 - Appointment of director 05 October 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 25 March 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
NEWINC - New incorporation documents 10 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.