About

Registered Number: 07151072
Date of Incorporation: 09/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 10th Floor The Met Building, 22 Percy Street, London, W1T 2BU

 

818 Europe Ltd was founded on 09 February 2010, it's status in the Companies House registry is set to "Dissolved". Aaron, Chad Michael, Aaron, Chad Michael, Kim, Hyungkook, Bower, James, Joynes, Matthew, Kercher, Brian Thomas, Luxford, David Paul, Ahn, Kang Min, Bower, James, Joynes, Matthew, Lee, Younghoon, Luxford, David Paul, Macdonald, Adam are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AARON, Chad Michael 01 October 2013 - 1
KIM, Hyungkook 08 March 2017 - 1
AHN, Kang Min 02 April 2012 13 September 2013 1
BOWER, James 09 February 2010 11 March 2011 1
JOYNES, Matthew 09 February 2010 20 April 2010 1
LEE, Younghoon 20 April 2010 30 September 2016 1
LUXFORD, David Paul 01 May 2014 23 February 2017 1
MACDONALD, Adam 01 May 2014 23 February 2017 1
Secretary Name Appointed Resigned Total Appointments
AARON, Chad Michael 23 February 2017 - 1
BOWER, James 20 April 2010 11 March 2011 1
JOYNES, Matthew 09 February 2010 28 February 2010 1
KERCHER, Brian Thomas 02 April 2012 30 April 2014 1
LUXFORD, David Paul 01 May 2014 23 February 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
AA - Annual Accounts 09 October 2018
DS01 - Striking off application by a company 08 October 2018
AA - Annual Accounts 03 October 2018
RESOLUTIONS - N/A 01 October 2018
AA01 - Change of accounting reference date 01 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 October 2018
SH19 - Statement of capital 01 October 2018
CAP-SS - N/A 01 October 2018
RP04SH01 - N/A 28 September 2018
MR04 - N/A 19 September 2018
MR04 - N/A 19 September 2018
SH01 - Return of Allotment of shares 12 September 2018
MA - Memorandum and Articles 19 July 2018
PSC08 - N/A 17 July 2018
CS01 - N/A 17 July 2018
PSC09 - N/A 12 July 2018
RESOLUTIONS - N/A 03 July 2018
MAR - Memorandum and Articles - used in re-registration 03 July 2018
CERT10 - Re-registration of a company from public to private 03 July 2018
RR02 - Application by a public company for re-registration as a private limited company 03 July 2018
AA - Annual Accounts 29 May 2018
DISS40 - Notice of striking-off action discontinued 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
CS01 - N/A 24 July 2017
AA01 - Change of accounting reference date 29 June 2017
AP01 - Appointment of director 09 March 2017
RESOLUTIONS - N/A 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
AP03 - Appointment of secretary 08 March 2017
TM02 - Termination of appointment of secretary 08 March 2017
TM01 - Termination of appointment of director 04 October 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 09 April 2015
CH01 - Change of particulars for director 23 January 2015
CH03 - Change of particulars for secretary 23 January 2015
AR01 - Annual Return 30 June 2014
AP03 - Appointment of secretary 04 May 2014
AP01 - Appointment of director 04 May 2014
AP01 - Appointment of director 01 May 2014
TM02 - Termination of appointment of secretary 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AA - Annual Accounts 25 April 2014
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 05 November 2013
MR01 - N/A 12 July 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 14 May 2013
MISC - Miscellaneous document 01 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 03 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH03 - Change of particulars for secretary 30 April 2012
AD01 - Change of registered office address 30 April 2012
RP04 - N/A 23 April 2012
RP04 - N/A 23 April 2012
AP01 - Appointment of director 04 April 2012
AP03 - Appointment of secretary 04 April 2012
TM02 - Termination of appointment of secretary 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AD01 - Change of registered office address 10 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 July 2011
AR01 - Annual Return 30 June 2010
AA01 - Change of accounting reference date 28 June 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AP01 - Appointment of director 07 May 2010
AP03 - Appointment of secretary 06 May 2010
SH01 - Return of Allotment of shares 26 April 2010
CERT8A - N/A 21 April 2010
AP01 - Appointment of director 21 April 2010
SH50 - Application for trading certificate for a public company 21 April 2010
TM01 - Termination of appointment of director 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
NEWINC - New incorporation documents 09 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2013 Fully Satisfied

N/A

Charge of deposit 25 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.