About

Registered Number: 03963413
Date of Incorporation: 03/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 1 month ago)
Registered Address: Juxon House, St. Paul'S Churchyard, London, EC4M 8BU

 

Founded in 2000, Euronext Technologies Ipr Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Kelly, Christopher, Davis, Patrick Wolfe for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KELLY, Christopher 30 April 2014 - 1
DAVIS, Patrick Wolfe 31 January 2014 30 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 10 December 2015
AA01 - Change of accounting reference date 21 September 2015
RESOLUTIONS - N/A 08 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 September 2015
SH19 - Statement of capital 08 September 2015
CAP-SS - N/A 08 September 2015
AR01 - Annual Return 07 July 2015
CH01 - Change of particulars for director 07 July 2015
CH03 - Change of particulars for secretary 07 July 2015
AD01 - Change of registered office address 07 July 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 24 June 2014
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AP01 - Appointment of director 17 June 2014
CERTNM - Change of name certificate 16 May 2014
AP03 - Appointment of secretary 30 April 2014
AD01 - Change of registered office address 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
TM01 - Termination of appointment of director 20 March 2014
AD01 - Change of registered office address 18 March 2014
AP03 - Appointment of secretary 10 February 2014
TM02 - Termination of appointment of secretary 31 January 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 19 June 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 28 May 2012
AA - Annual Accounts 07 September 2011
RP04 - N/A 06 July 2011
TM01 - Termination of appointment of director 21 June 2011
AR01 - Annual Return 16 June 2011
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 23 December 2010
TM01 - Termination of appointment of director 14 October 2010
AD01 - Change of registered office address 14 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 14 July 2010
TM01 - Termination of appointment of director 29 December 2009
RESOLUTIONS - N/A 22 December 2009
AA - Annual Accounts 19 November 2009
363a - Annual Return 02 September 2009
353a - Register of members in non-legible form 25 August 2009
MEM/ARTS - N/A 26 February 2009
CERTNM - Change of name certificate 24 February 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
363a - Annual Return 30 October 2008
RESOLUTIONS - N/A 23 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
MEM/ARTS - N/A 06 August 2008
AAMD - Amended Accounts 06 August 2008
CERTNM - Change of name certificate 05 August 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
AA - Annual Accounts 09 May 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
AA - Annual Accounts 12 October 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
363a - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
287 - Change in situation or address of Registered Office 23 November 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 12 July 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
RESOLUTIONS - N/A 22 July 2005
CERTNM - Change of name certificate 06 July 2005
363a - Annual Return 30 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
AA - Annual Accounts 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 28 January 2005
AA - Annual Accounts 09 September 2004
363a - Annual Return 23 June 2004
363a - Annual Return 19 April 2004
363(353) - N/A 19 April 2004
AA - Annual Accounts 02 October 2003
363a - Annual Return 11 April 2003
AA - Annual Accounts 01 June 2002
363a - Annual Return 10 April 2002
AA - Annual Accounts 24 April 2001
363a - Annual Return 13 April 2001
RESOLUTIONS - N/A 30 January 2001
RESOLUTIONS - N/A 30 January 2001
225 - Change of Accounting Reference Date 12 January 2001
MISC - Miscellaneous document 04 July 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
NEWINC - New incorporation documents 03 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.