About

Registered Number: 03731902
Date of Incorporation: 12/03/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years ago)
Registered Address: The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Hitchin, Hertfordshire, SG5 3PF

 

Based in Hitchin, Hertfordshire, Euro Servicing Ltd was founded on 12 March 1999, it has a status of "Dissolved". The company has 2 directors listed as Obrien, Michael, Excell, Linda in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBRIEN, Michael 08 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
EXCELL, Linda 28 May 1999 10 March 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 27 February 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 28 May 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 11 February 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 08 October 2004
287 - Change in situation or address of Registered Office 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
363s - Annual Return 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2002
RESOLUTIONS - N/A 16 April 2002
123 - Notice of increase in nominal capital 16 April 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 12 January 2001
DISS40 - Notice of striking-off action discontinued 07 November 2000
363s - Annual Return 01 November 2000
GAZ1 - First notification of strike-off action in London Gazette 26 September 2000
395 - Particulars of a mortgage or charge 02 September 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
CERTNM - Change of name certificate 26 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
225 - Change of Accounting Reference Date 07 June 1999
287 - Change in situation or address of Registered Office 05 June 1999
NEWINC - New incorporation documents 12 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.