Background WavePink WaveYellow Wave

EUROPA INTERNATIONAL GROUP LTD. (05027017)

EUROPA INTERNATIONAL GROUP LTD. (05027017) is a dissolved UK company. incorporated on 27 January 2004. with registered office in Hoddesdon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in unknown sic code (9999). EUROPA INTERNATIONAL GROUP LTD. has been registered for 22 years. Current directors include COOPER, David John, COOPER, Susan Jane.

Company Number
05027017
Status
dissolved
Type
ltd
Incorporated
27 January 2004
Age
22 years
Address
Unit 5, Hoddesdon, EN11 0DJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Unknown SIC code (9999)
Directors
COOPER, David John, COOPER, Susan Jane
SIC Codes
9999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPA INTERNATIONAL GROUP LTD.

EUROPA INTERNATIONAL GROUP LTD. is an dissolved company incorporated on 27 January 2004 with the registered office located in Hoddesdon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in unknown sic code (9999). EUROPA INTERNATIONAL GROUP LTD. was registered 22 years ago.(SIC: 9999)

Status

dissolved

Active since 22 years ago

Company No

05027017

LTD Company

Age

22 Years

Incorporated 27 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2008 (17 years ago)
Submitted on 18 August 2009 (16 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Unit 5 Charlton Mead Lane Hoddesdon, EN11 0DJ,

Timeline

2 key events • 2004 - 2010

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Apr 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COOPER, Susan Jane

Active
8 Poles Park, WareSG12 0UD
Secretary
Appointed 28 Aug 2007

COOPER, David John

Active
8 Poles Park, WareSG12 0UD
Born March 1953
Director
Appointed 28 Aug 2007

COOPER, Susan Jane

Active
8 Poles Park, WareSG12 0UD
Born October 1952
Director
Appointed 28 Aug 2007

FISHER, Brian George

Resigned
6 Burges Close, HornchurchRM11 3PP
Secretary
Appointed 24 Oct 2006
Resigned 31 Aug 2007

HOWARD, Arthur Alfred, Mr.

Resigned
32 Baas Lane, BroxbourneEN10 7EH
Secretary
Appointed 27 Jan 2004
Resigned 24 Oct 2006

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 27 Jan 2004
Resigned 27 Jan 2004

COX, Dennis William

Resigned
Canada House, ShenfieldCM13 1EJ
Born February 1957
Director
Appointed 17 Oct 2005
Resigned 31 Aug 2007

FISHER, Brian George

Resigned
6 Burges Close, HornchurchRM11 3PP
Born October 1950
Director
Appointed 27 Jan 2004
Resigned 31 Aug 2007

HOWARD, Arthur Alfred, Mr.

Resigned
32 Baas Lane, BroxbourneEN10 7EH
Born January 1945
Director
Appointed 27 Jan 2004
Resigned 24 Oct 2006

WHAY, Paul

Resigned
Mulberry Cottage, BroxbourneEN10 7LU
Born May 1955
Director
Appointed 27 Jan 2004
Resigned 31 Dec 2009
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Voluntary
26 April 2011
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 January 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 December 2010
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
5 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
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2007
AAAnnual Accounts
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2006
AAAnnual Accounts
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
88(3)88(3)
Legacy
11 January 2006
88(2)R88(2)R
Legacy
1 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 April 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
6 February 2004
288bResignation of Director or Secretary
Incorporation Company
27 January 2004
NEWINCIncorporation