About

Registered Number: 04477510
Date of Incorporation: 04/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire, RG7 4AH

 

European Wholeseller Group Ltd was registered on 04 July 2002 and has its registered office in Reading in Berkshire, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARVEY, Emily Elizabeth 05 April 2019 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 18 June 2019
AP03 - Appointment of secretary 10 April 2019
TM02 - Termination of appointment of secretary 10 April 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 18 April 2018
CH01 - Change of particulars for director 11 July 2017
CS01 - N/A 07 July 2017
CH01 - Change of particulars for director 04 July 2017
PSC05 - N/A 04 July 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 07 January 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 08 July 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 15 July 2011
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 05 May 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 08 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 July 2009
353 - Register of members 08 July 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 23 May 2008
AA - Annual Accounts 13 August 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 25 August 2005
363a - Annual Return 28 July 2005
225 - Change of Accounting Reference Date 01 June 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 February 2005
353 - Register of members 17 February 2005
AA - Annual Accounts 29 October 2004
363a - Annual Return 09 September 2004
287 - Change in situation or address of Registered Office 11 August 2004
363a - Annual Return 05 November 2003
287 - Change in situation or address of Registered Office 03 November 2003
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
CERTNM - Change of name certificate 21 August 2002
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.