About

Registered Number: 06926845
Date of Incorporation: 08/06/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 2 months ago)
Registered Address: Communications House, 290 Moston Lane, Manchester, M40 9WB,

 

Euromach Ltd was founded on 08 June 2009, it's status at Companies House is "Dissolved". The current directors of the business are Krishnarao, Milin, Nominee Secretary Ltd, Hodghton, Carol Virginia, Hodghton, Marc Ernest, Shinde, Milind Krishnarao. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRISHNARAO, Milin 31 March 2013 - 1
HODGHTON, Carol Virginia 01 August 2009 01 January 2011 1
HODGHTON, Marc Ernest 19 March 2013 08 October 2013 1
SHINDE, Milind Krishnarao 01 December 2012 19 March 2013 1
Secretary Name Appointed Resigned Total Appointments
NOMINEE SECRETARY LTD 08 June 2009 04 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2020
L64.04 - Directions to defer dissolution 11 June 2015
L64.07 - Release of Official Receiver 11 June 2015
COCOMP - Order to wind up 02 April 2014
TM01 - Termination of appointment of director 26 November 2013
AR01 - Annual Return 27 September 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 16 August 2013
TM01 - Termination of appointment of director 16 August 2013
AD01 - Change of registered office address 16 August 2013
AA - Annual Accounts 30 March 2013
TM01 - Termination of appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
AD01 - Change of registered office address 05 December 2012
TM01 - Termination of appointment of director 04 December 2012
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 30 May 2012
AD01 - Change of registered office address 30 May 2012
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 14 July 2011
AA - Annual Accounts 10 February 2011
MG01 - Particulars of a mortgage or charge 30 October 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
AR01 - Annual Return 17 June 2010
AD01 - Change of registered office address 04 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
288a - Notice of appointment of directors or secretaries 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2009
123 - Notice of increase in nominal capital 10 July 2009
NEWINC - New incorporation documents 08 June 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 October 2010 Outstanding

N/A

Chattel mortgage 23 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.