Camberley
Surrey
GU15 3DX
Secretary Name | Ms Emilia Costa Macedo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Surrey Avenue Camberley Surrey GU15 3DX |
Director Name | Mr Andrew McGeady |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 November 2010(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 09 August 2018) |
Role | Construction |
Country of Residence | England |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Paul McGeady |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 November 2010(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 09 August 2018) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Paulo Silva |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Lothian House Chudleigh Street London E1 0RD |
Website | eurobuild.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 800944 |
Telephone region | Lea Valley |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £189,176 |
Cash | £106,000 |
Current Liabilities | £717,142 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 19 February 2017 (16 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 19 February 2017 (16 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 19 February 2016 (15 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 19 February 2016 (15 pages) |
8 April 2015 | Statement of affairs with form 4.19 (11 pages) |
8 April 2015 | Statement of affairs with form 4.19 (11 pages) |
18 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 March 2015 | Appointment of a voluntary liquidator (2 pages) |
16 March 2015 | Appointment of a voluntary liquidator (2 pages) |
16 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 March 2015 | Resolutions
|
23 February 2015 | Registered office address changed from Unit C Lazer House 18 Doman Road Camberley Surrey GU15 3DF to Haslers Old Station Road Loughton Essex IG10 4PL on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Unit C Lazer House 18 Doman Road Camberley Surrey GU15 3DF to Haslers Old Station Road Loughton Essex IG10 4PL on 23 February 2015 (1 page) |
10 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2013 | Secretary's details changed for Ms Claudia Costa on 1 April 2013 (1 page) |
27 June 2013 | Secretary's details changed for Ms Claudia Costa on 1 April 2013 (1 page) |
27 June 2013 | Secretary's details changed for Ms Emilia Costa Macedo on 1 April 2013 (1 page) |
27 June 2013 | Secretary's details changed for Ms Claudia Costa on 1 April 2013 (1 page) |
27 June 2013 | Secretary's details changed for Ms Emilia Costa Macedo on 1 April 2013 (1 page) |
27 June 2013 | Secretary's details changed for Ms Emilia Costa Macedo on 1 April 2013 (1 page) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 May 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
17 May 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
15 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2012 (17 pages) |
15 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2011 (18 pages) |
15 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2011 (18 pages) |
15 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2011 (18 pages) |
15 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2012 (17 pages) |
15 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2012 (17 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders
|
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders
|
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders
|
5 January 2012 | Termination of appointment of Paulo Silva as a director (1 page) |
5 January 2012 | Termination of appointment of Paulo Silva as a director (1 page) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders
|
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders
|
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders
|
7 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
11 November 2010 | Appointment of Mr Paul Mcgeady as a director (2 pages) |
11 November 2010 | Appointment of Mr Andrew Mcgeady as a director (2 pages) |
11 November 2010 | Appointment of Mr Paul Mcgeady as a director (2 pages) |
11 November 2010 | Appointment of Mr Andrew Mcgeady as a director (2 pages) |
19 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
25 July 2009 | Registered office changed on 25/07/2009 from, unit 13A compton place surrey avenue, business centre, camberley, surrey, GU15 3DX (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from, unit 13A compton place surrey avenue, business centre, camberley, surrey, GU15 3DX (1 page) |
9 March 2009 | Incorporation (22 pages) |
9 March 2009 | Incorporation (22 pages) |