About

Registered Number: 04258596
Date of Incorporation: 25/07/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 8 months ago)
Registered Address: OCCUPIER, 7 Harrow Close, Seaford, East Sussex, BN25 3PE,

 

Europa Technical Services Ltd was founded on 25 July 2001 and has its registered office in Seaford in East Sussex. The organisation has 2 directors listed as Olayemi, Venita, Pumphrey, Timothy. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUMPHREY, Timothy 25 July 2001 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
OLAYEMI, Venita 25 July 2001 01 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AR01 - Annual Return 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AD01 - Change of registered office address 26 July 2010
TM02 - Termination of appointment of secretary 26 July 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 May 2010
1.4 - Notice of completion of voluntary arrangement 20 April 2010
AA - Annual Accounts 30 January 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 January 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 07 August 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 May 2008
287 - Change in situation or address of Registered Office 21 April 2008
363a - Annual Return 06 August 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 May 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 09 August 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 May 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
1.1 - Report of meeting approving voluntary arrangement 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 02 August 2004
287 - Change in situation or address of Registered Office 12 May 2004
AA - Annual Accounts 10 February 2004
225 - Change of Accounting Reference Date 26 January 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 16 August 2003
363s - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
NEWINC - New incorporation documents 25 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.