Company NameEuropean Property Advisors Limited
Company StatusDissolved
Company Number05910555
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NamesRoc Asset Management Limited and Canbury Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Theodore Bernard Peter Hubbard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2007(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 12 January 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe High House
The High Street
Littlebury
Essex
CB11 4TD
Director NameMartin Richard Landau
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address11 Grosvenor Crescent
London
SW1X 7EE
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameLouise Eileen Buchanan
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Drake Hall
14 Wesley Avenue
London
E16 1TG
Secretary NamePenelope Diamond Hubbard
NationalityBritish
StatusResigned
Appointed18 September 2007(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 18 December 2007)
RoleCompany Director
Correspondence AddressThe High House
The High Street
Littlebury
Essex
CB11 4TD
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusResigned
Appointed18 December 2007(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameDvid Sydney Rowe-Beddoe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grosvenor Crescent
London
SW1X 7EE

Location

Registered AddressHigh House High Street
Littlebury
Saffron Walden
Essex
CB11 4TD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittlebury
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaLittlebury

Shareholders

1 at £1Emarel Services LTD
50.00%
Ordinary
1 at £1Mr Theodore Bernard Peter Hubbard
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
14 September 2015Termination of appointment of Dvid Sydney Rowe-Beddoe as a director on 14 September 2015 (1 page)
14 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Termination of appointment of Dvid Sydney Rowe-Beddoe as a director on 14 September 2015 (1 page)
14 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
25 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
25 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
6 August 2014Registered office address changed from 10 Norwich Street London EC4A 1BD to High House High Street Littlebury Saffron Walden Essex CB11 4TD on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 10 Norwich Street London EC4A 1BD to High House High Street Littlebury Saffron Walden Essex CB11 4TD on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 10 Norwich Street London EC4A 1BD to High House High Street Littlebury Saffron Walden Essex CB11 4TD on 6 August 2014 (1 page)
17 June 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 June 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
14 May 2014Termination of appointment of Bibi Ally as a secretary (2 pages)
14 May 2014Termination of appointment of Bibi Ally as a secretary (2 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
27 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
21 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 2
(4 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sec 561(1) ca 2006 provisions do not apply to allotment 03/06/2010
(1 page)
21 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 2
(4 pages)
21 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 2
(4 pages)
21 June 2010Memorandum and Articles of Association (7 pages)
21 June 2010Memorandum and Articles of Association (7 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sec 561(1) ca 2006 provisions do not apply to allotment 03/06/2010
(1 page)
14 April 2010Memorandum and Articles of Association (7 pages)
14 April 2010Memorandum and Articles of Association (7 pages)
7 April 2010Company name changed canbury LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-02
(2 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Company name changed canbury LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-02
(2 pages)
7 April 2010Change of name notice (2 pages)
1 April 2010Appointment of Martin Richard Landau as a director (3 pages)
1 April 2010Appointment of Dvid Sydney Rowe-Beddoe as a director (3 pages)
1 April 2010Appointment of Martin Richard Landau as a director (3 pages)
1 April 2010Appointment of Dvid Sydney Rowe-Beddoe as a director (3 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 September 2009Return made up to 18/08/09; full list of members (3 pages)
28 September 2009Return made up to 18/08/09; full list of members (3 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
9 September 2008Return made up to 18/08/08; full list of members (3 pages)
9 September 2008Return made up to 18/08/08; full list of members (3 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
8 November 2007Memorandum and Articles of Association (10 pages)
8 November 2007Memorandum and Articles of Association (10 pages)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
30 October 2007Company name changed roc asset management LIMITED\certificate issued on 30/10/07 (2 pages)
30 October 2007Company name changed roc asset management LIMITED\certificate issued on 30/10/07 (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
11 October 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
17 September 2007Return made up to 18/08/07; full list of members (2 pages)
17 September 2007Return made up to 18/08/07; full list of members (2 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
18 August 2006Incorporation (16 pages)
18 August 2006Incorporation (16 pages)