About

Registered Number: 03598666
Date of Incorporation: 15/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: C/O FRENCH ASSOCIATES, Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN

 

Euro Tsd Ltd was registered on 15 July 1998 with its registered office in London, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREIBOTT, Dina 20 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Robert Henry 06 October 1998 23 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 19 December 2017
TM02 - Termination of appointment of secretary 19 August 2017
CS01 - N/A 19 August 2017
AA - Annual Accounts 25 December 2016
CS01 - N/A 21 August 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 23 September 2015
CH03 - Change of particulars for secretary 23 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 October 2014
AD01 - Change of registered office address 03 October 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 05 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 21 August 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 30 March 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 25 August 1999
287 - Change in situation or address of Registered Office 10 March 1999
225 - Change of Accounting Reference Date 10 March 1999
288b - Notice of resignation of directors or secretaries 02 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
CERTNM - Change of name certificate 03 August 1998
287 - Change in situation or address of Registered Office 23 July 1998
NEWINC - New incorporation documents 15 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.