Euro Dismantling Services Ltd.

DataGardener
dissolved
Unknown

Euro Dismantling Services Ltd.

02917688Private Limited With Share Capital

55 Baker Street, London, W1U7EU
Incorporated

11/04/1994

Company Age

32 years

Directors

2

Employees

SIC Code

43110

Risk

not scored

Company Overview

Registration, classification & business activity

Euro Dismantling Services Ltd. (02917688) is a private limited with share capital incorporated on 11/04/1994 (32 years old) and registered in london, W1U7EU. The company operates under SIC code 43110 - demolition.

Private Limited With Share Capital
SIC: 43110
Unknown
Incorporated 11/04/1994
W1U7EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

13

Registered

2

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:25-05-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-03-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-03-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:08-07-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-07-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:08-07-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-03-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-01-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:26-01-2015
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:12-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-08-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:20-08-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-04-2014
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:26-03-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:13-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-01-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:22-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2014
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:18-11-2013
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Resolution
Category:Resolution
Date:09-10-2013
Termination Director Company With Name
Category:Officers
Date:05-09-2013
Resolution
Category:Resolution
Date:16-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-08-2013
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2013
Miscellaneous
Category:Miscellaneous
Date:31-07-2012
Legacy
Category:Mortgage
Date:09-07-2012
Legacy
Category:Mortgage
Date:06-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-06-2012
Termination Director Company With Name
Category:Officers
Date:22-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-06-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:20-06-2012
Termination Secretary Company With Name
Category:Officers
Date:20-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:27-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2012
Accounts With Accounts Type Group
Category:Accounts
Date:26-03-2012
Legacy
Category:Mortgage
Date:19-03-2012
Legacy
Category:Mortgage
Date:19-03-2012
Legacy
Category:Mortgage
Date:19-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-02-2012
Resolution
Category:Resolution
Date:22-12-2011
Miscellaneous
Category:Miscellaneous
Date:05-07-2011
Miscellaneous
Category:Miscellaneous
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2011
Accounts With Accounts Type Group
Category:Accounts
Date:25-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2010
Termination Director Company With Name
Category:Officers
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Accounts With Accounts Type Group
Category:Accounts
Date:07-04-2010
Miscellaneous
Category:Miscellaneous
Date:27-07-2009
Resolution
Category:Resolution
Date:10-07-2009
Legacy
Category:Annual Return
Date:14-04-2009
Accounts With Accounts Type Group
Category:Accounts
Date:09-04-2009
Legacy
Category:Officers
Date:08-04-2009
Legacy
Category:Annual Return
Date:26-03-2009
Legacy
Category:Mortgage
Date:26-09-2008
Legacy
Category:Mortgage
Date:26-09-2008
Legacy
Category:Officers
Date:18-06-2008
Legacy
Category:Officers
Date:18-06-2008
Accounts With Accounts Type Group
Category:Accounts
Date:25-04-2008
Legacy
Category:Annual Return
Date:26-03-2008
Legacy
Category:Officers
Date:26-03-2008
Legacy
Category:Officers
Date:05-03-2008
Legacy
Category:Mortgage
Date:12-07-2007
Legacy
Category:Address
Date:11-07-2007
Accounts With Accounts Type Group
Category:Accounts
Date:25-04-2007
Legacy
Category:Annual Return
Date:04-04-2007
Legacy
Category:Mortgage
Date:21-02-2007
Accounts With Accounts Type Group
Category:Accounts
Date:03-05-2006
Legacy
Category:Annual Return
Date:28-04-2006
Accounts With Accounts Type Group
Category:Accounts
Date:05-05-2005
Legacy
Category:Annual Return
Date:21-04-2005
Resolution
Category:Resolution
Date:07-09-2004
Legacy
Category:Officers
Date:26-08-2004
Legacy
Category:Mortgage
Date:20-08-2004
Legacy
Category:Mortgage
Date:20-08-2004

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2014
Filing Date22/06/2013
Latest Accounts30/09/2012

Trading Addresses

Loxley Manor, Loxley Road, Loxley, Sheffield, South Yorkshire, S66RW
55 Baker Street, London, W1U7EURegistered

Contact

55 Baker Street, London, W1U7EU