Background WavePink WaveYellow Wave

EUROPA INDUSTRIAL CLEANING SERVICES LTD. (02979774)

EUROPA INDUSTRIAL CLEANING SERVICES LTD. (02979774) is a dissolved UK company. incorporated on 17 October 1994. with registered office in Hoddesdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7470). EUROPA INDUSTRIAL CLEANING SERVICES LTD. has been registered for 31 years.

Company Number
02979774
Status
dissolved
Type
ltd
Incorporated
17 October 1994
Age
31 years
Address
Unit 5, Hoddesdon, EN11 0DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7470)
SIC Codes
7470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPA INDUSTRIAL CLEANING SERVICES LTD.

EUROPA INDUSTRIAL CLEANING SERVICES LTD. is an dissolved company incorporated on 17 October 1994 with the registered office located in Hoddesdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7470). EUROPA INDUSTRIAL CLEANING SERVICES LTD. was registered 31 years ago.(SIC: 7470)

Status

dissolved

Active since 31 years ago

Company No

02979774

LTD Company

Age

31 Years

Incorporated 17 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2009 (16 years ago)
Submitted on 17 November 2010 (15 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

HYGIENE AUDIT SERVICES LTD.
From: 17 October 1994To: 27 February 2002
Contact
Address

Unit 5 Charlton Mead Lane Hoddesdon, EN11 0DJ,

Timeline

3 key events • 1994 - 2012

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Aug 12
Director Left
Aug 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

0 Active
10 Resigned

COOPER, Susan Jane

Resigned
8 Poles Park, WareSG12 0UD
Secretary
Appointed 28 Aug 2007
Resigned 30 Nov 2010

HOWARD, Arthur Alfred, Mr.

Resigned
32 Baas Lane, BroxbourneEN10 7EH
Secretary
Appointed 09 Feb 2004
Resigned 31 Oct 2004

HOWELL, Colin Michael

Resigned
7 Primrose Drive, HertfordSG13 7TG
Secretary
Appointed 17 Oct 1994
Resigned 09 Nov 1998

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 17 Oct 1994
Resigned 17 Oct 1994

HERTFORD HOUSE REGISTRARS LTD

Resigned
Watton House, WareSG12 0AE
Corporate secretary
Appointed 09 Nov 1998
Resigned 31 Aug 2007

COOPER, David John

Resigned
Poles Park, WareSG12 0UD
Born March 1953
Director
Appointed 28 Aug 2007
Resigned 30 Nov 2010

COOPER, Susan Jane

Resigned
Poles Park, WareSG12 0UD
Born October 1952
Director
Appointed 28 Aug 2007
Resigned 30 Nov 2010

FISHER, Brian George

Resigned
6 Burges Close, HornchurchRM11 3PP
Born October 1950
Director
Appointed 17 Oct 1994
Resigned 31 Aug 2007

HOWARD, Arthur Alfred, Mr.

Resigned
32 Baas Lane, BroxbourneEN10 7EH
Born January 1945
Director
Appointed 09 Feb 2004
Resigned 31 Oct 2004

WHAY, Paul

Resigned
Mulberry Cottage, BroxbourneEN10 7LU
Born January 1955
Director
Appointed 30 Jun 2003
Resigned 31 Aug 2009
Fundings
Financials
Latest Activities

Filing History

75

Gazette Dissolved Compulsory
25 March 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Voluntary
10 December 2013
GAZ1(A)GAZ1(A)
Dissolved Compulsory Strike Off Suspended
24 May 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 August 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2012
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
8 February 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 August 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
2 January 2009
403aParticulars of Charge Subject to s859A
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
19 October 2007
363aAnnual Return
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
12 January 2007
287Change of Registered Office
Accounts Amended With Made Up Date
1 February 2006
AAMDAAMD
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
12 October 2005
363(288)363(288)
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
287Change of Registered Office
Legacy
24 June 2005
88(2)R88(2)R
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
363(287)363(287)
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288cChange of Particulars
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
3 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2002
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
287Change of Registered Office
Certificate Change Of Name Company
27 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
12 November 1998
363(288)363(288)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 August 1996
AAAnnual Accounts
Resolution
5 August 1996
RESOLUTIONSResolutions
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
6 November 1995
363(287)363(287)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
288288
Incorporation Company
17 October 1994
NEWINCIncorporation