Background WavePink WaveYellow Wave

EUROMODES LIMITED (01973325)

EUROMODES LIMITED (01973325) is a dissolved UK company. incorporated on 20 December 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EUROMODES LIMITED has been registered for 40 years. Current directors include UZEL, Daniela Anna, UZEL, Ralph Charles, Mr..

Company Number
01973325
Status
dissolved
Type
ltd
Incorporated
20 December 1985
Age
40 years
Address
Acre House, London, NW1 3ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
UZEL, Daniela Anna, UZEL, Ralph Charles, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROMODES LIMITED

EUROMODES LIMITED is an dissolved company incorporated on 20 December 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EUROMODES LIMITED was registered 40 years ago.(SIC: 70100)

Status

dissolved

Active since 40 years ago

Company No

01973325

LTD Company

Age

40 Years

Incorporated 20 December 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 27 December 2018 (7 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 August 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

CARMEL INVESTMENTS LIMITED
From: 20 December 1985To: 28 November 2018
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
From: 24 September 2012To: 10 May 2018
Roxburghe Hse 273/287 Regent St London W1B 2HA
From: 20 December 1985To: 24 September 2012
Timeline

3 key events • 2015 - 2019

Funding Officers Ownership
Loan Secured
Oct 15
Loan Secured
Oct 15
Capital Update
Jul 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

UZEL, Daniela Anna

Active
Broadfield Court, HertfordshireWD23 1JB
Secretary
Appointed N/A

UZEL, Daniela Anna

Active
Broadfield Court, HertfordshireWD23 1JB
Born March 1945
Director
Appointed N/A

UZEL, Ralph Charles, Mr.

Active
Broadfield Court, HertfordshireWD23 1JB
Born February 1946
Director
Appointed N/A

UZEL, Bohemir

Resigned
26 Berkeley Court, EdgwareHA8 8PJ
Born May 1911
Director
Appointed N/A
Resigned 05 Oct 2000

UZEL, Elsa

Resigned
26 Berkeley Court, EdgwareHA8 8PJ
Born June 1910
Director
Appointed N/A
Resigned 15 Aug 1996

Persons with significant control

1

11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Gazette Dissolved Voluntary
22 October 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 August 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 July 2019
DS01DS01
Capital Statement Capital Company With Date Currency Figure
3 July 2019
SH19Statement of Capital
Legacy
11 June 2019
SH20SH20
Legacy
11 June 2019
CAP-SSCAP-SS
Resolution
11 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Resolution
28 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 November 2018
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Small
11 October 2007
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2001
AAAnnual Accounts
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Resolution
29 September 2000
RESOLUTIONSResolutions
Resolution
29 September 2000
RESOLUTIONSResolutions
Resolution
29 September 2000
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
3 February 2000
CERT10CERT10
Re Registration Memorandum Articles
3 February 2000
MARMAR
Legacy
3 February 2000
5353
Resolution
3 February 2000
RESOLUTIONSResolutions
Resolution
3 February 2000
RESOLUTIONSResolutions
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
25 January 1997
287Change of Registered Office
Legacy
25 January 1997
363sAnnual Return (shuttle)
Legacy
23 September 1996
288288
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
18 July 1996
287Change of Registered Office
Legacy
31 January 1996
403aParticulars of Charge Subject to s859A
Legacy
31 January 1996
403aParticulars of Charge Subject to s859A
Legacy
31 January 1996
403aParticulars of Charge Subject to s859A
Legacy
31 January 1996
403aParticulars of Charge Subject to s859A
Legacy
31 January 1996
403aParticulars of Charge Subject to s859A
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Legacy
21 January 1992
363(287)363(287)
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Legacy
16 September 1991
363aAnnual Return
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
4 February 1989
123Notice of Increase in Nominal Capital
Legacy
22 December 1988
PUC 2PUC 2
Resolution
22 December 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Legacy
6 October 1987
225(1)225(1)
Legacy
2 October 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Legacy
16 July 1987
395Particulars of Mortgage or Charge
Legacy
30 June 1987
395Particulars of Mortgage or Charge
Legacy
30 June 1987
395Particulars of Mortgage or Charge
Legacy
30 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
395Particulars of Mortgage or Charge
Legacy
19 September 1986
REREG(U)REREG(U)
Legacy
9 September 1986
395Particulars of Mortgage or Charge
Legacy
9 September 1986
395Particulars of Mortgage or Charge