About

Registered Number: 05065785
Date of Incorporation: 08/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Beech House, 27 Little Marlow Road, Marlow, Buckinghamshire, SL7 1HA,

 

Founded in 2004, Europa Business Consulting Ltd are based in Marlow, Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. Haley, John Alan, Mcardle, Eamonn, Smith, Sandra, Sharp, Matthew David are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALEY, John Alan 08 March 2004 - 1
SHARP, Matthew David 08 March 2004 01 March 2005 1
Secretary Name Appointed Resigned Total Appointments
MCARDLE, Eamonn 31 March 2006 01 April 2019 1
SMITH, Sandra 08 March 2004 31 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 19 May 2020
TM02 - Termination of appointment of secretary 01 April 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 03 December 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 15 May 2017
CS01 - N/A 16 March 2017
RESOLUTIONS - N/A 16 February 2017
AA - Annual Accounts 15 June 2016
AD01 - Change of registered office address 24 April 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 24 May 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 23 May 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AD01 - Change of registered office address 11 June 2010
AA - Annual Accounts 08 April 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 10 March 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 27 March 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
AA - Annual Accounts 11 January 2006
288b - Notice of resignation of directors or secretaries 27 June 2005
363s - Annual Return 22 April 2005
225 - Change of Accounting Reference Date 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
287 - Change in situation or address of Registered Office 15 March 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.