About

Registered Number: 07843308
Date of Incorporation: 11/11/2011 (13 years and 4 months ago)
Company Status: Liquidation
Registered Address: 86 - 90 Paul Street, London, EC2A 4NE,

 

Established in 2011, European Concepts Ltd have registered office in London. The companies directors are listed as Kalok, Gabriel, Maqsood, Lydia Dawn, Maqsood, Lydia Dawn in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALOK, Gabriel 01 October 2015 - 1
MAQSOOD, Lydia Dawn 16 October 2012 01 May 2015 1
Secretary Name Appointed Resigned Total Appointments
MAQSOOD, Lydia Dawn 16 October 2012 01 May 2015 1

Filing History

Document Type Date
COCOMP - Order to wind up 09 January 2019
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
DISS40 - Notice of striking-off action discontinued 17 January 2017
DISS16(SOAS) - N/A 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AD01 - Change of registered office address 29 February 2016
AP01 - Appointment of director 29 February 2016
TM02 - Termination of appointment of secretary 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 04 December 2014
CH01 - Change of particulars for director 04 December 2014
CH03 - Change of particulars for secretary 04 December 2014
AD01 - Change of registered office address 17 June 2014
AA - Annual Accounts 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH03 - Change of particulars for secretary 04 March 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 01 February 2013
AD01 - Change of registered office address 23 October 2012
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
SH01 - Return of Allotment of shares 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
AP03 - Appointment of secretary 16 October 2012
NEWINC - New incorporation documents 11 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.