About

Registered Number: 03833130
Date of Incorporation: 27/08/1999 (24 years and 9 months ago)
Company Status: Liquidation
Registered Address: GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

Founded in 1999, Eurocandle Lamps Ltd are based in London. Currently we aren't aware of the number of employees at the this organisation. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRIS, Karen Iris 27 August 1999 11 August 2000 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 13 April 2017
4.68 - Liquidator's statement of receipts and payments 22 April 2016
MR04 - N/A 05 January 2016
AD01 - Change of registered office address 16 April 2015
LIQ MISC OC - N/A 15 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2015
RESOLUTIONS - N/A 04 March 2011
RESOLUTIONS - N/A 04 March 2011
AD01 - Change of registered office address 04 March 2011
4.20 - N/A 04 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 03 September 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
287 - Change in situation or address of Registered Office 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 02 October 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
395 - Particulars of a mortgage or charge 20 April 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 21 October 2005
AA - Annual Accounts 24 May 2005
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 16 September 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 02 April 2002
288c - Notice of change of directors or secretaries or in their particulars 19 March 2002
363s - Annual Return 08 January 2002
288c - Notice of change of directors or secretaries or in their particulars 24 December 2001
288c - Notice of change of directors or secretaries or in their particulars 02 August 2001
AA - Annual Accounts 29 March 2001
288c - Notice of change of directors or secretaries or in their particulars 21 November 2000
363s - Annual Return 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
395 - Particulars of a mortgage or charge 05 January 2000
225 - Change of Accounting Reference Date 04 November 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
NEWINC - New incorporation documents 27 August 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 19 April 2006 Outstanding

N/A

Mortgage debenture 20 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.