About

Registered Number: 07452619
Date of Incorporation: 26/11/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 1 month ago)
Registered Address: 1 Swannington Road, Cottage Lane Industrial Estate, Broughton Astley, Leicester, LE9 6TU

 

Based in Leicester, Euromask Ltd was setup in 2010, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Bannister, Colin Stephen, Maitan, Simeone, Walton, Andrew, Walton, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAITAN, Simeone 14 December 2010 08 February 2011 1
WALTON, Andrew 02 September 2013 03 April 2014 1
WALTON, Andrew 14 December 2010 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BANNISTER, Colin Stephen 03 April 2014 30 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 28 December 2017
CH01 - Change of particulars for director 16 October 2017
PSC04 - N/A 16 October 2017
AA - Annual Accounts 11 October 2017
PARENT_ACC - N/A 11 October 2017
AGREEMENT2 - N/A 21 August 2017
GUARANTEE2 - N/A 21 August 2017
TM02 - Termination of appointment of secretary 17 July 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 25 October 2016
PARENT_ACC - N/A 25 October 2016
AGREEMENT2 - N/A 14 October 2016
GUARANTEE2 - N/A 14 October 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 13 November 2015
PARENT_ACC - N/A 13 November 2015
AGREEMENT2 - N/A 13 November 2015
GUARANTEE2 - N/A 30 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 04 April 2014
CERTNM - Change of name certificate 04 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AP03 - Appointment of secretary 04 April 2014
AD01 - Change of registered office address 04 April 2014
AA - Annual Accounts 03 September 2013
AP01 - Appointment of director 02 September 2013
AA01 - Change of accounting reference date 02 September 2013
AR01 - Annual Return 19 July 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 16 July 2012
TM01 - Termination of appointment of director 26 January 2012
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 12 July 2011
AR01 - Annual Return 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
CONNOT - N/A 17 January 2011
AD01 - Change of registered office address 15 December 2010
TM01 - Termination of appointment of director 14 December 2010
SH01 - Return of Allotment of shares 14 December 2010
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
NEWINC - New incorporation documents 26 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.