Hounslow
TW6 3UA
Director Name | Tong Zhou Li |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Cargo Manager |
Correspondence Address | No 601 Apartment 1 Building 3 Hai Dian Nan Lu No 30 Beijing 100081 Foreign |
Director Name | Philip Lynch |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Flat 15 Waterloo Gardens 4 Milner Square London N1 1TY |
Secretary Name | Philip Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Flat 15 Waterloo Gardens 4 Milner Square London N1 1TY |
Director Name | Mark Andrew Reath |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 August 2010) |
Role | Cargo Manager |
Country of Residence | England |
Correspondence Address | 8 Printers Place Mansell Street Stratford-Upon-Avon Warwickshire CV37 6NZ |
Secretary Name | David Reath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2005) |
Role | Admin Manager |
Correspondence Address | 89 Greswolde Road Solihull West Midlands B91 1DT |
Secretary Name | Sandra Reath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 95 Prospect Lane Solihull West Midlands B91 1HS |
Director Name | Sandra Reath |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2009) |
Role | Administration Manager |
Correspondence Address | 95 Prospect Lane Solihull West Midlands B91 1HS |
Secretary Name | Mrs Julie Ann Harrison |
---|---|
Status | Resigned |
Appointed | 01 October 2009(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 August 2010) |
Role | Company Director |
Correspondence Address | 11 Welbeck Street London W1G 9XZ |
Director Name | Mr Stuart David Holland |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2016) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 1a Building 300 World Freight Terminal Manchester Airport Manchester Lancs M90 5UY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | uk.euro-cargo.com |
---|
Registered Address | Longmires - Paul House Stockport Road Timperley Altrincham WA15 7UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
1 at £1 | Pejama Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £357,265 |
Cash | £109,233 |
Current Liabilities | £571,701 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
21 December 2018 | Delivered on: 27 December 2018 Persons entitled: Deutsche Bank Ag, London Branch (Acting as Security Agent on Behalf of the Secured Parties). Classification: A registered charge Particulars: -. Outstanding |
---|---|
22 September 2003 | Delivered on: 27 September 2003 Satisfied on: 12 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re eurasia air cargo limited and numbered 03039798 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
17 September 2001 | Delivered on: 21 September 2001 Satisfied on: 14 August 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £100,000 credited to account designation 84290986 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2022 | Application to strike the company off the register (1 page) |
24 February 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
22 February 2022 | Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to Longmires - Paul House Stockport Road Timperley Altrincham WA15 7UQ on 22 February 2022 (1 page) |
10 February 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
20 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
10 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
10 February 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 10 February 2021 (1 page) |
2 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
23 July 2020 | Director's details changed for Mr Mark Trice on 23 July 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
27 April 2019 | Memorandum and Articles of Association (5 pages) |
5 April 2019 | Resolutions
|
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
27 December 2018 | Registration of charge 042040310003, created on 21 December 2018 (53 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
20 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
13 June 2018 | Director's details changed for Mr Mark Trice on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Mark Trice on 1 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Mark Trice on 1 November 2017 (2 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page) |
1 June 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page) |
31 May 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
31 May 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
26 January 2017 | Termination of appointment of Stuart David Holland as a director on 31 December 2016 (1 page) |
26 January 2017 | Termination of appointment of Stuart David Holland as a director on 31 December 2016 (1 page) |
26 January 2017 | Appointment of Mr Mark Trice as a director on 1 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Mark Trice as a director on 1 January 2017 (2 pages) |
1 December 2016 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 1 December 2016 (1 page) |
6 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
2 September 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015 (1 page) |
9 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
4 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 April 2014 | Satisfaction of charge 2 in full (4 pages) |
12 April 2014 | Satisfaction of charge 2 in full (4 pages) |
28 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
13 May 2011 | Register inspection address has been changed (1 page) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
13 May 2011 | Register inspection address has been changed (1 page) |
14 October 2010 | Termination of appointment of Julie Harrison as a secretary (1 page) |
14 October 2010 | Appointment of Mr Stuart David Holland as a director (2 pages) |
14 October 2010 | Termination of appointment of Julie Harrison as a secretary (1 page) |
14 October 2010 | Appointment of Mr Stuart David Holland as a director (2 pages) |
14 October 2010 | Termination of appointment of Mark Reath as a director (1 page) |
14 October 2010 | Termination of appointment of Mark Reath as a director (1 page) |
6 September 2010 | Registered office address changed from 550 Shoreham Road East London Heathrow Airport Hounslow Mddlesex TW6 3UA England on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from 550 Shoreham Road East London Heathrow Airport Hounslow Mddlesex TW6 3UA England on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from 550 Shoreham Road East London Heathrow Airport Hounslow Mddlesex TW6 3UA England on 6 September 2010 (2 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
18 August 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Mark Andrew Reath on 23 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Mark Andrew Reath on 23 April 2010 (2 pages) |
30 June 2010 | Registered office address changed from Building 553 Shoreham Road East London Heathrow Airport Hounslow Middlesex TW6 3RG on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from Building 553 Shoreham Road East London Heathrow Airport Hounslow Middlesex TW6 3RG on 30 June 2010 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 October 2009 | Termination of appointment of Sandra Reath as a director (1 page) |
6 October 2009 | Appointment of Mrs Julie Ann Harrison as a secretary (1 page) |
6 October 2009 | Appointment of Mrs Julie Ann Harrison as a secretary (1 page) |
6 October 2009 | Termination of appointment of Sandra Reath as a director (1 page) |
5 October 2009 | Termination of appointment of Sandra Reath as a secretary (1 page) |
5 October 2009 | Termination of appointment of Sandra Reath as a secretary (1 page) |
7 July 2009 | Return made up to 23/04/09; full list of members (3 pages) |
7 July 2009 | Return made up to 23/04/09; full list of members (3 pages) |
6 July 2009 | Director and secretary's change of particulars / sandra reath / 06/07/2009 (1 page) |
6 July 2009 | Director and secretary's change of particulars / sandra reath / 06/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / mark reath / 06/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / mark reath / 06/07/2009 (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (11 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (11 pages) |
4 June 2008 | Return made up to 23/04/08; full list of members (3 pages) |
4 June 2008 | Return made up to 23/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 23/04/07; full list of members (3 pages) |
22 April 2008 | Return made up to 23/04/07; full list of members (3 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
26 July 2006 | Return made up to 23/04/06; full list of members (2 pages) |
26 July 2006 | Return made up to 23/04/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
6 May 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Return made up to 23/04/05; full list of members
|
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | Return made up to 23/04/05; full list of members
|
19 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
27 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
27 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
30 September 2003 | Secretary resigned;director resigned (1 page) |
30 September 2003 | Return made up to 23/04/03; full list of members (7 pages) |
30 September 2003 | Return made up to 23/04/03; full list of members (7 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Secretary resigned;director resigned (1 page) |
27 September 2003 | Particulars of mortgage/charge (5 pages) |
27 September 2003 | Particulars of mortgage/charge (5 pages) |
26 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
26 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
24 July 2002 | Return made up to 23/04/02; full list of members
|
24 July 2002 | Return made up to 23/04/02; full list of members
|
31 May 2002 | Registered office changed on 31/05/02 from: flat 15 4 milner square london N1 1TY (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: flat 15 4 milner square london N1 1TY (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
24 December 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
24 December 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: c/o john pye & co sovereign cour graham street birmingham B1 3JR (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: c/o john pye & co sovereign cour graham street birmingham B1 3JR (1 page) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | Secretary resigned (2 pages) |
8 May 2001 | Secretary resigned (2 pages) |
8 May 2001 | Director resigned (2 pages) |
8 May 2001 | Director resigned (2 pages) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | Incorporation (16 pages) |
23 April 2001 | Incorporation (16 pages) |