About

Registered Number: 05603756
Date of Incorporation: 26/10/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (8 years and 1 month ago)
Registered Address: LEIGH SAXTON GREEN LLP, Mutual House, 70 Conduit Street, London, W1S 2GF

 

European Growth Management Ltd was registered on 26 October 2005 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNER, Ozgur 24 January 2007 - 1
FG MANAGEMENT LIMITED 26 October 2005 24 January 2007 1
Secretary Name Appointed Resigned Total Appointments
STEADFAST COPORATE SERVICES LIMITED 26 October 2005 10 February 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
TM02 - Termination of appointment of secretary 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 12 December 2016
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 06 November 2015
CH04 - Change of particulars for corporate secretary 05 November 2015
AD01 - Change of registered office address 15 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH04 - Change of particulars for corporate secretary 29 October 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 23 December 2008
363s - Annual Return 16 January 2008
AA - Annual Accounts 21 December 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
287 - Change in situation or address of Registered Office 26 September 2006
225 - Change of Accounting Reference Date 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2005
287 - Change in situation or address of Registered Office 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
NEWINC - New incorporation documents 26 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.