About

Registered Number: 03652089
Date of Incorporation: 16/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN,

 

European Utility Management Ltd was established in 1998, it has a status of "Dissolved". We don't know the number of employees at this business. This business is registered for VAT. This organisation has 5 directors listed as Bradley, Richard, Russell, Christopher John, Schmitz, Agnes Margarete, Gibbons, Paul Joseph, Perfect, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Richard 27 March 2020 - 1
RUSSELL, Christopher John 31 December 2018 - 1
GIBBONS, Paul Joseph 31 December 2018 31 May 2020 1
PERFECT, Stephen 16 October 1998 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
SCHMITZ, Agnes Margarete 16 October 1998 31 December 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
TM01 - Termination of appointment of director 31 May 2020
AP01 - Appointment of director 02 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 19 February 2020
MR04 - N/A 17 January 2020
MR04 - N/A 17 January 2020
MR04 - N/A 17 January 2020
CS01 - N/A 16 October 2019
AD04 - Change of location of company records to the registered office 16 October 2019
AA - Annual Accounts 09 May 2019
RESOLUTIONS - N/A 20 March 2019
MR01 - N/A 15 March 2019
MR01 - N/A 15 March 2019
MR01 - N/A 06 March 2019
AA01 - Change of accounting reference date 14 January 2019
PSC02 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
AD01 - Change of registered office address 03 January 2019
AP01 - Appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
TM02 - Termination of appointment of secretary 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 24 July 2017
AD01 - Change of registered office address 19 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 13 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2015
AR01 - Annual Return 18 October 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 11 June 2014
AD01 - Change of registered office address 15 May 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 19 July 2011
AD01 - Change of registered office address 24 February 2011
AR01 - Annual Return 17 October 2010
AA - Annual Accounts 01 July 2010
AD01 - Change of registered office address 09 November 2009
AR01 - Annual Return 22 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
287 - Change in situation or address of Registered Office 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 05 May 2006
287 - Change in situation or address of Registered Office 07 April 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
AA - Annual Accounts 17 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 22 November 2001
287 - Change in situation or address of Registered Office 21 September 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 15 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 22 November 1999
287 - Change in situation or address of Registered Office 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
NEWINC - New incorporation documents 16 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2019 Fully Satisfied

N/A

A registered charge 04 March 2019 Fully Satisfied

N/A

A registered charge 04 March 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.