About

Registered Number: 03668014
Date of Incorporation: 16/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2016 (7 years and 5 months ago)
Registered Address: 1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham, B3 2BH

 

Founded in 1998, Eurosel Ltd have registered office in Birmingham, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. The companies director is Jordan, Janet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JORDAN, Janet 16 November 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 24 August 2016
4.68 - Liquidator's statement of receipts and payments 04 February 2016
4.68 - Liquidator's statement of receipts and payments 02 February 2015
4.68 - Liquidator's statement of receipts and payments 17 January 2014
AD01 - Change of registered office address 08 November 2013
4.68 - Liquidator's statement of receipts and payments 24 January 2013
4.68 - Liquidator's statement of receipts and payments 15 February 2012
RESOLUTIONS - N/A 22 December 2010
RESOLUTIONS - N/A 22 December 2010
4.20 - N/A 22 December 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2010
AD01 - Change of registered office address 25 November 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 09 January 2008
395 - Particulars of a mortgage or charge 22 August 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
353 - Register of members 11 January 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 15 August 2005
287 - Change in situation or address of Registered Office 30 July 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 18 October 2003
363s - Annual Return 17 April 2003
395 - Particulars of a mortgage or charge 12 November 2002
363s - Annual Return 21 October 2002
AA - Annual Accounts 25 September 2002
AA - Annual Accounts 25 September 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 21 November 2000
363s - Annual Return 26 January 2000
287 - Change in situation or address of Registered Office 13 April 1999
225 - Change of Accounting Reference Date 13 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
NEWINC - New incorporation documents 16 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2007 Outstanding

N/A

Charge of deposit 29 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.