About

Registered Number: 05550922
Date of Incorporation: 01/09/2005 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2015 (10 years and 1 month ago)
Registered Address: 31 Salt Lane, Salisbury, SP1 1EG

 

Europa Associates Ltd was established in 2005. The companies directors are listed as Martin, Brian James, Peck, Simon James Edward. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PECK, Simon James Edward 01 September 2005 01 August 2006 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Brian James 01 September 2005 01 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 12 December 2014
4.68 - Liquidator's statement of receipts and payments 01 October 2014
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 22 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2013
RESOLUTIONS - N/A 19 July 2013
4.20 - N/A 19 July 2013
AD01 - Change of registered office address 18 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 26 April 2013
DISS40 - Notice of striking-off action discontinued 09 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
MG01 - Particulars of a mortgage or charge 14 January 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 30 September 2011
CERTNM - Change of name certificate 29 September 2011
AA01 - Change of accounting reference date 29 June 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 04 August 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 18 October 2007
363s - Annual Return 20 November 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
395 - Particulars of a mortgage or charge 21 October 2005
395 - Particulars of a mortgage or charge 05 October 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
NEWINC - New incorporation documents 01 September 2005

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 11 January 2012 Outstanding

N/A

Mortgage debenture 11 October 2005 Outstanding

N/A

Rent deposit deed 28 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.