About

Registered Number: 03293223
Date of Incorporation: 17/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Wildwood Manor Close, East Horsley, Surrey, KT24 6SA

 

Established in 1996, The European Centre for Project Excellence Ltd are based in Surrey, it has a status of "Dissolved". We do not know the number of employees at the organisation. The current directors of this business are listed as Morton, Judith Anne, Hodgson, Patrick John, Jain, Adesh, Prof, Meehan, William Gerard, Simister, Stephen John, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Patrick John 22 March 1999 21 January 2002 1
JAIN, Adesh, Prof 01 January 2004 03 January 2006 1
MEEHAN, William Gerard 17 December 1996 21 January 2002 1
SIMISTER, Stephen John, Dr 22 March 1999 01 October 2000 1
Secretary Name Appointed Resigned Total Appointments
MORTON, Judith Anne 01 January 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
AA - Annual Accounts 29 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 16 March 2020
CS01 - N/A 29 December 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 01 January 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 15 July 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 04 August 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 02 January 2001
288b - Notice of resignation of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 27 July 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
MEM/ARTS - N/A 09 April 1999
MEM/ARTS - N/A 09 April 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 25 July 1998
CERTNM - Change of name certificate 04 February 1998
363s - Annual Return 05 January 1998
288b - Notice of resignation of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
225 - Change of Accounting Reference Date 21 April 1997
288c - Notice of change of directors or secretaries or in their particulars 21 April 1997
287 - Change in situation or address of Registered Office 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
NEWINC - New incorporation documents 17 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.