Company NameEuropasys Ltd
Company StatusDissolved
Company Number07203122
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mubin Abdul Majid Master
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 06 November 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address220 Wellington Road South
Stockport
Cheshire
SK2 6RS
Director NameMr Mubin Abdul Majid Master
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 06 November 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address220 Wellington Road South
Stockport
Cheshire
SK2 6RS
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameParamount Properties (U.K.) Limited (Corporation)
StatusResigned
Appointed25 March 2010(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address220 Wellington Road South
Stockport
Cheshire
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2011Change of name notice (2 pages)
1 June 2011Change of name notice (2 pages)
18 April 2011Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB United Kingdom on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB United Kingdom on 18 April 2011 (1 page)
18 April 2011Register inspection address has been changed (1 page)
18 April 2011Register inspection address has been changed (1 page)
1 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1
(4 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1
(4 pages)
22 March 2011Termination of appointment of Darren Symes as a director (1 page)
22 March 2011Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page)
22 March 2011Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 22 March 2011 (1 page)
22 March 2011Appointment of Mr Mubin Abdul Majid Masters as a director (2 pages)
22 March 2011Termination of appointment of Darren Symes as a director (1 page)
22 March 2011Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 22 March 2011 (1 page)
22 March 2011Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page)
22 March 2011Appointment of Mr Mubin Abdul Majid Masters as a director (2 pages)
22 March 2011Appointment of Mr Mubin Abdul Majid Master as a director (2 pages)
22 March 2011Appointment of Mr Mubin Abdul Majid Master as a director (2 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)