Company NameEuropalink GB Limited
Company StatusDissolved
Company Number03508919
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 1 month ago)
Dissolution Date16 April 2002 (21 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDimitrios Christopoulos
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(9 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 16 April 2002)
RoleRoad Haulage
Correspondence AddressAgrinou Trichonidos
Panagopoulou Terma
Agrinion
Greece
Director NameGeorgios Christopoulos
Date of BirthOctober 1940 (Born 83 years ago)
NationalityGreek
StatusClosed
Appointed01 December 1998(9 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 16 April 2002)
RoleTransport
Correspondence AddressAgrimon Trichonidos
Panagopoulou Terma
Agrinion
Greece
Secretary NameDimitrios Christopoulos
NationalityBritish
StatusClosed
Appointed04 December 1998(9 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 16 April 2002)
RoleTransport
Correspondence AddressAgrinou Trichonidos
Panagopoulou Terma
Agrinion
Greece
Secretary NameOzone Friendly Services Limited (Corporation)
StatusClosed
Appointed12 February 1998(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park
Brentwood
Essex
CM13 3XL
Director NameMilton Freeman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleBusiness Consultant
Correspondence Address35 Spalt Close
Hutton
Brentwood
Essex
CM13 2UN

Location

Registered AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Turnover£1,318
Gross Profit-£546
Net Worth-£911
Current Liabilities£2,229

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

16 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2001Registered office changed on 03/12/01 from: lakewood house horndon business park station road brentwood essex CM13 3XL (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
28 January 2001Registered office changed on 28/01/01 from: 18 horndon business park station road brentwood essex CM13 3XL (1 page)
22 January 2001Registered office changed on 22/01/01 from: lakewood house horndon business park, west horndon brentwood essex CM13 3XL (1 page)
12 December 2000Delivery ext'd 3 mth 29/02/00 (1 page)
30 May 2000Accounts made up to 28 February 1999 (9 pages)
30 March 2000Return made up to 12/02/00; full list of members (7 pages)
13 July 1999Return made up to 12/02/99; full list of members (6 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
23 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
12 February 1998Incorporation (16 pages)