About

Registered Number: 06194980
Date of Incorporation: 30/03/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2017 (6 years and 11 months ago)
Registered Address: 1 Kings Avenue, London, N21 3NA,

 

Having been setup in 2007, Symbol Europe Ltd are based in London. This organisation has 2 directors listed as Austin, Lee, Watts, Deborah Georgina at Companies House. We don't know the number of employees at Symbol Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Lee 30 March 2007 25 April 2007 1
WATTS, Deborah Georgina 29 February 2008 10 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 09 January 2017
4.68 - Liquidator's statement of receipts and payments 26 October 2016
RESOLUTIONS - N/A 01 September 2015
4.20 - N/A 01 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 September 2015
AD01 - Change of registered office address 10 August 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 10 February 2014
AD01 - Change of registered office address 30 December 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 30 April 2012
AD01 - Change of registered office address 17 April 2012
AA - Annual Accounts 30 March 2012
AA01 - Change of accounting reference date 13 December 2011
AR01 - Annual Return 26 April 2011
TM02 - Termination of appointment of secretary 26 April 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 06 February 2010
AD01 - Change of registered office address 23 December 2009
363a - Annual Return 12 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2009
353 - Register of members 12 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 22 May 2008
225 - Change of Accounting Reference Date 10 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
287 - Change in situation or address of Registered Office 12 September 2007
225 - Change of Accounting Reference Date 23 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.