About

Registered Number: 02824173
Date of Incorporation: 04/06/1993 (30 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2018 (5 years and 6 months ago)
Registered Address: Second Floor 3 Field Court, Gray's Inn, London, WC1R 5EF

 

Based in London, Europa Magnetics Corporation Ltd was registered on 04 June 1993. This company has 2 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WONG, Bob Ming-Sen 04 June 1993 - 1
Secretary Name Appointed Resigned Total Appointments
YANG, Jenny 04 June 1993 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2018
LIQ13 - N/A 03 July 2018
LIQ03 - N/A 25 July 2017
AA - Annual Accounts 24 October 2016
4.70 - N/A 27 June 2016
AD01 - Change of registered office address 16 June 2016
RESOLUTIONS - N/A 07 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2016
AA - Annual Accounts 06 October 2015
MR04 - N/A 08 August 2015
AR01 - Annual Return 04 June 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 15 May 2013
AD01 - Change of registered office address 28 January 2013
SH01 - Return of Allotment of shares 05 November 2012
AR01 - Annual Return 16 August 2012
AD01 - Change of registered office address 01 August 2012
AA - Annual Accounts 13 July 2012
SH01 - Return of Allotment of shares 02 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 03 October 2011
SH01 - Return of Allotment of shares 17 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 24 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 07 January 2009
RESOLUTIONS - N/A 28 December 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 December 2008
MISC - Miscellaneous document 28 December 2008
CAP-SS - N/A 28 December 2008
AUD - Auditor's letter of resignation 06 August 2008
363a - Annual Return 06 June 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 28 October 2007
RESOLUTIONS - N/A 24 April 2007
RESOLUTIONS - N/A 24 April 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 24 April 2007
OC138 - Order of Court 20 April 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 02 May 2006
RESOLUTIONS - N/A 21 November 2005
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 21 November 2005
OC138 - Order of Court 18 November 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
RESOLUTIONS - N/A 10 October 2003
123 - Notice of increase in nominal capital 10 October 2003
363s - Annual Return 19 September 2003
287 - Change in situation or address of Registered Office 25 July 2003
AA - Annual Accounts 23 July 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
AA - Annual Accounts 02 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
363s - Annual Return 15 July 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2000
AA - Annual Accounts 20 September 2000
363s - Annual Return 07 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 05 August 1999
AUD - Auditor's letter of resignation 01 February 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 15 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1995
363s - Annual Return 15 August 1995
363s - Annual Return 06 July 1995
287 - Change in situation or address of Registered Office 04 May 1995
AA - Annual Accounts 20 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 November 1994
AA - Annual Accounts 03 November 1994
RESOLUTIONS - N/A 31 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1994
123 - Notice of increase in nominal capital 31 October 1994
287 - Change in situation or address of Registered Office 19 October 1994
395 - Particulars of a mortgage or charge 02 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 October 1993
288 - N/A 02 July 1993
288 - N/A 02 July 1993
287 - Change in situation or address of Registered Office 02 July 1993
288 - N/A 18 June 1993
288 - N/A 18 June 1993
RESOLUTIONS - N/A 16 June 1993
RESOLUTIONS - N/A 16 June 1993
123 - Notice of increase in nominal capital 16 June 1993
NEWINC - New incorporation documents 04 June 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.