About

Registered Number: 03419703
Date of Incorporation: 14/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2014 (9 years and 7 months ago)
Registered Address: C/O THE INSOLVENCY SERVICE, 1st Floor, Trident House, Victoria Street, St. Albans, Hertfordshire, AL1 3HR,

 

Based in Hertfordshire, Euro Professional Services Ltd was founded on 14 August 1997, it's status at Companies House is "Dissolved". There are 2 directors listed as Brothwood, Derek Peter, Burges, Clare Elizabeth for this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROTHWOOD, Derek Peter 03 February 2004 - 1
BURGES, Clare Elizabeth 04 October 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2014
AD01 - Change of registered office address 28 May 2014
L64.07 - Release of Official Receiver 22 May 2014
LIQ MISC - N/A 10 October 2013
COCOMP - Order to wind up 21 June 2013
DISS16(SOAS) - N/A 04 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 23 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 04 October 2007
287 - Change in situation or address of Registered Office 16 November 2006
363a - Annual Return 20 September 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 14 January 2005
395 - Particulars of a mortgage or charge 17 September 2004
363s - Annual Return 25 August 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 07 September 2003
287 - Change in situation or address of Registered Office 08 March 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 07 September 2001
DISS40 - Notice of striking-off action discontinued 17 October 2000
652C - Withdrawal of application for striking off 17 October 2000
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 22 August 2000
652a - Application for striking off 22 August 2000
225 - Change of Accounting Reference Date 21 August 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 27 August 1998
287 - Change in situation or address of Registered Office 02 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1997
RESOLUTIONS - N/A 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
287 - Change in situation or address of Registered Office 14 October 1997
MEM/ARTS - N/A 14 October 1997
NEWINC - New incorporation documents 14 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.