About

Registered Number: 05159196
Date of Incorporation: 21/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2018 (6 years and 8 months ago)
Registered Address: 25 Farringdon Street, London, EC4A 4AB

 

Having been setup in 2004, European Goldfields (Services) Ltd has its registered office in London, it's status is listed as "Dissolved". There are 8 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Dawn 24 February 2012 - 1
ELDORADO GOLD (BC) CORPORATION 15 July 2012 - 1
DUPUIS, Francois 22 June 2004 25 February 2008 1
GRANNELL, David 22 June 2004 31 March 2006 1
KONIG, Martyn 19 October 2009 06 March 2012 1
MORGAN WYNNE, Timothy Mark 01 June 2006 15 July 2012 1
Secretary Name Appointed Resigned Total Appointments
PAXFORD, Deborah Wendy 01 October 2010 31 July 2012 1
SILBERSTEIN, Joel 25 February 2008 01 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2018
LIQ13 - N/A 09 May 2018
LIQ03 - N/A 22 November 2017
AD01 - Change of registered office address 08 October 2016
RESOLUTIONS - N/A 05 October 2016
4.70 - N/A 05 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2016
MR04 - N/A 13 September 2016
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 01 June 2016
CH04 - Change of particulars for corporate secretary 01 June 2016
AD01 - Change of registered office address 01 June 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 21 July 2015
RESOLUTIONS - N/A 26 September 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 30 June 2014
AA - Annual Accounts 23 December 2013
AUD - Auditor's letter of resignation 13 December 2013
AR01 - Annual Return 27 June 2013
AAMD - Amended Accounts 15 October 2012
AA - Annual Accounts 14 September 2012
AP04 - Appointment of corporate secretary 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AD01 - Change of registered office address 01 August 2012
TM01 - Termination of appointment of director 30 July 2012
AP02 - Appointment of corporate director 30 July 2012
AR01 - Annual Return 14 June 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 07 October 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
TM02 - Termination of appointment of secretary 14 October 2010
AP03 - Appointment of secretary 14 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
AUD - Auditor's letter of resignation 11 February 2010
AA03 - Notice of resolution removing auditors 11 February 2010
AUD - Auditor's letter of resignation 08 February 2010
AA - Annual Accounts 01 November 2009
TM01 - Termination of appointment of director 26 October 2009
AP01 - Appointment of director 26 October 2009
AP01 - Appointment of director 26 October 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 16 June 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 15 June 2005
225 - Change of Accounting Reference Date 08 September 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
RESOLUTIONS - N/A 28 June 2004
RESOLUTIONS - N/A 28 June 2004
RESOLUTIONS - N/A 28 June 2004
287 - Change in situation or address of Registered Office 28 June 2004
NEWINC - New incorporation documents 21 June 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.