About

Registered Number: 05550922
Date of Incorporation: 01/09/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2015 (9 years and 2 months ago)
Registered Address: 31 Salt Lane, Salisbury, SP1 1EG

 

Europa Associates Ltd was setup in 2005, it has a status of "Dissolved". We don't know the number of employees at the organisation. The company has 2 directors.

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.