Edinburgh
EH2 3ES
Scotland
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 August 2008) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Jessica Helen Adam |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 Barrington Court Colney Hatch Lane London N10 1QG |
Director Name | Philip Knowles |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 408 Colefax Building 23 Plumbers Row London Greater London E1 1EQ |
Secretary Name | Jessica Helen Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 Barrington Court Colney Hatch Lane London N10 1QG |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(4 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(4 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 2005) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Registered Address | Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 May 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
14 May 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
14 May 2007 | Appointment of a voluntary liquidator (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Declaration of solvency (3 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: europa house 20 esplande scarborough north yorkshire YO11 2AQ (1 page) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
11 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
21 September 2005 | Return made up to 09/09/05; full list of members (2 pages) |
20 September 2005 | Location of register of members (1 page) |
8 July 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
29 September 2004 | Accounting reference date shortened from 30/09/05 to 28/02/05 (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (9 pages) |
28 September 2004 | New director appointed (8 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: 6TH floor bucklersbury house 83 cannon street london EC4N 8SW (1 page) |
28 September 2004 | Secretary resigned;director resigned (1 page) |