About

Registered Number: 03772391
Date of Incorporation: 18/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 3 months ago)
Registered Address: Olympia House, Armitage Road, London, NW11 8RQ

 

Eurocash Corporation Ltd was setup in 1999. We don't know the number of employees at Eurocash Corporation Ltd. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STILLE, Reinhardt 13 March 2003 15 September 2004 1
VISNYEI, Katerina 08 January 2007 25 May 2009 1
Secretary Name Appointed Resigned Total Appointments
FOCUS MANAGEMENT SERVICES LIMITED 22 October 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 September 2016
4.68 - Liquidator's statement of receipts and payments 02 September 2016
4.68 - Liquidator's statement of receipts and payments 14 September 2015
4.68 - Liquidator's statement of receipts and payments 03 September 2014
4.68 - Liquidator's statement of receipts and payments 30 July 2013
4.68 - Liquidator's statement of receipts and payments 10 August 2012
4.68 - Liquidator's statement of receipts and payments 25 August 2011
F10.2 - N/A 14 February 2011
AD01 - Change of registered office address 27 July 2010
RESOLUTIONS - N/A 01 July 2010
4.20 - N/A 01 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2010
AD01 - Change of registered office address 17 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
MG01 - Particulars of a mortgage or charge 11 November 2009
AP04 - Appointment of corporate secretary 30 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
363a - Annual Return 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
225 - Change of Accounting Reference Date 13 May 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 13 June 2008
363a - Annual Return 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2007
AA - Annual Accounts 13 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
RESOLUTIONS - N/A 24 October 2006
RESOLUTIONS - N/A 24 October 2006
CERT10 - Re-registration of a company from public to private 24 October 2006
53 - Application by a public company for re-registration as a private company 24 October 2006
MAR - Memorandum and Articles - used in re-registration 24 October 2006
123 - Notice of increase in nominal capital 24 October 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 24 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
AA - Annual Accounts 20 January 2006
288b - Notice of resignation of directors or secretaries 27 October 2005
363s - Annual Return 24 May 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
AUD - Auditor's letter of resignation 21 June 2004
AUD - Auditor's letter of resignation 11 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 01 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 May 2004
395 - Particulars of a mortgage or charge 11 March 2004
395 - Particulars of a mortgage or charge 11 March 2004
395 - Particulars of a mortgage or charge 11 March 2004
395 - Particulars of a mortgage or charge 09 December 2003
225 - Change of Accounting Reference Date 21 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2003
363s - Annual Return 22 May 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
AA - Annual Accounts 22 November 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 24 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2001
395 - Particulars of a mortgage or charge 26 September 2001
363s - Annual Return 11 June 2001
287 - Change in situation or address of Registered Office 09 April 2001
AA - Annual Accounts 14 March 2001
395 - Particulars of a mortgage or charge 22 February 2001
395 - Particulars of a mortgage or charge 02 February 2001
225 - Change of Accounting Reference Date 12 June 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 16 November 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 16 November 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
NEWINC - New incorporation documents 18 May 1999

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 05 November 2009 Outstanding

N/A

Assignment of key man insurance policy 01 March 2004 Outstanding

N/A

Deed of assignment of vat reclaim payment fees 01 March 2004 Outstanding

N/A

Mortgage debenture 01 March 2004 Fully Satisfied

N/A

Deed of rent deposit 30 November 2003 Outstanding

N/A

Debenture 19 September 2001 Fully Satisfied

N/A

Mortgage debenture 15 February 2001 Fully Satisfied

N/A

Deed of rent deposit 29 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.