About

Registered Number: 04703158
Date of Incorporation: 19/03/2003 (22 years ago)
Company Status: Active
Registered Address: 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

 

Based in London, Europa Autos Ltd was registered on 19 March 2003, it has a status of "Active". We do not know the number of employees at this business. The current directors of the organisation are listed as Senthil Nathan, Rajenderan, Sutharsan, Gunaratnam, Selvakumar, Selvavinayagam, Virdi, Paramjit at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SENTHIL NATHAN, Rajenderan 19 March 2003 - 1
SUTHARSAN, Gunaratnam 22 February 2010 - 1
SELVAKUMAR, Selvavinayagam 01 November 2004 24 August 2009 1
VIRDI, Paramjit 19 March 2003 01 November 2004 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 30 May 2012
AD01 - Change of registered office address 30 May 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 25 March 2011
AD01 - Change of registered office address 26 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
TM02 - Termination of appointment of secretary 24 February 2010
AP01 - Appointment of director 24 February 2010
AA - Annual Accounts 25 January 2010
CERTNM - Change of name certificate 04 January 2010
RESOLUTIONS - N/A 04 January 2010
288b - Notice of resignation of directors or secretaries 09 September 2009
287 - Change in situation or address of Registered Office 20 May 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 07 April 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 21 April 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 30 December 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
288c - Notice of change of directors or secretaries or in their particulars 24 July 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.