About

Registered Number: 02725795
Date of Incorporation: 24/06/1992 (31 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years ago)
Registered Address: Ginestra, Broom Way, Weybridge, Surrey, KT13 9TQ

 

Based in Weybridge in Surrey, Euro Strategies Ltd was founded on 24 June 1992. We do not know the number of employees at this company. O'byrne, Mary is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BYRNE, Mary 31 January 1993 01 February 1997 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 21 February 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 23 November 2012
TM02 - Termination of appointment of secretary 07 November 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 11 July 2011
AD01 - Change of registered office address 10 February 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 02 April 2010
AD01 - Change of registered office address 02 April 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 09 May 2005
AA - Annual Accounts 22 November 2004
287 - Change in situation or address of Registered Office 16 August 2004
363s - Annual Return 07 July 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 20 July 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 01 May 1999
DISS40 - Notice of striking-off action discontinued 09 March 1999
AA - Annual Accounts 03 March 1999
GAZ1 - First notification of strike-off action in London Gazette 01 December 1998
363s - Annual Return 11 September 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 28 August 1996
AA - Annual Accounts 02 May 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 05 October 1995
363s - Annual Return 05 July 1994
AA - Annual Accounts 19 April 1994
363a - Annual Return 08 December 1993
288 - N/A 17 February 1993
288 - N/A 17 February 1993
RESOLUTIONS - N/A 02 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
287 - Change in situation or address of Registered Office 02 September 1992
CERTNM - Change of name certificate 02 July 1992
NEWINC - New incorporation documents 24 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.