About

Registered Number: 06389659
Date of Incorporation: 04/10/2007 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (10 years and 1 month ago)
Registered Address: 14 Hanover Street, Hanover Square, London, W1S 1YH

 

Founded in 2007, European Agro Development Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The companies directors are Clergue, Thierry Regis, Bernard, Tsukhlo, Sviatlana, Bec, Frederic Christian,andre, Botias, Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLERGUE, Thierry Regis, Bernard 06 September 2012 - 1
BEC, Frederic Christian,Andre 17 April 2010 06 September 2012 1
BOTIAS, Jean 04 October 2007 17 May 2010 1
Secretary Name Appointed Resigned Total Appointments
TSUKHLO, Sviatlana 04 October 2007 17 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 30 October 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
DISS40 - Notice of striking-off action discontinued 22 February 2014
AR01 - Annual Return 19 February 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 07 September 2012
TM01 - Termination of appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
AA - Annual Accounts 15 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 13 September 2011
AR01 - Annual Return 10 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2011
AD04 - Change of location of company records to the registered office 10 May 2011
AD01 - Change of registered office address 10 May 2011
AR01 - Annual Return 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2010
AP01 - Appointment of director 24 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
CERTNM - Change of name certificate 19 May 2010
CONNOT - N/A 19 May 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 02 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
CH01 - Change of particulars for director 02 December 2009
DISS40 - Notice of striking-off action discontinued 21 November 2009
AA - Annual Accounts 19 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
363a - Annual Return 05 November 2008
288b - Notice of resignation of directors or secretaries 04 October 2007
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.