Euro Wholesale Ltd

DataGardener
dissolved

Euro Wholesale Ltd

04256725Private Limited With Share Capital

New Bridge Street House, 30-34 New Bridge Street, London, EC4V6BJ
Incorporated

23/07/2001

Company Age

24 years

Directors

1

Employees

SIC Code

46342

Risk

Company Overview

Registration, classification & business activity

Euro Wholesale Ltd (04256725) is a private limited with share capital incorporated on 23/07/2001 (24 years old) and registered in london, EC4V6BJ. The company operates under SIC code 46342 - wholesale of wine, beer, spirits and other alcoholic beverages.

Private Limited With Share Capital
SIC: 46342
Incorporated 23/07/2001
EC4V6BJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:12-10-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-01-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-01-2017
Resolution
Category:Resolution
Date:12-01-2017
Court Order
Category:Miscellaneous
Date:09-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2015
Legacy
Category:Miscellaneous
Date:22-09-2015
Legacy
Category:Miscellaneous
Date:22-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2015
Resolution
Category:Resolution
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:15-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-03-2010
Legacy
Category:Mortgage
Date:26-01-2010
Legacy
Category:Annual Return
Date:17-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2009
Legacy
Category:Officers
Date:01-04-2009
Legacy
Category:Annual Return
Date:24-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2008
Legacy
Category:Annual Return
Date:24-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2007
Legacy
Category:Mortgage
Date:18-08-2006
Legacy
Category:Annual Return
Date:11-08-2006
Legacy
Category:Address
Date:11-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2006
Legacy
Category:Mortgage
Date:27-10-2005
Legacy
Category:Annual Return
Date:16-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2005
Legacy
Category:Annual Return
Date:13-09-2004
Accounts With Accounts Type Small
Category:Accounts
Date:04-05-2004
Legacy
Category:Annual Return
Date:07-11-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2003
Legacy
Category:Officers
Date:01-10-2002
Legacy
Category:Capital
Date:20-09-2002
Legacy
Category:Capital
Date:20-09-2002
Resolution
Category:Resolution
Date:20-09-2002
Legacy
Category:Annual Return
Date:27-08-2002
Legacy
Category:Mortgage
Date:30-07-2002
Legacy
Category:Officers
Date:03-05-2002
Legacy
Category:Officers
Date:11-01-2002
Legacy
Category:Officers
Date:21-08-2001
Legacy
Category:Officers
Date:21-08-2001
Legacy
Category:Address
Date:02-08-2001
Legacy
Category:Officers
Date:02-08-2001
Legacy
Category:Officers
Date:02-08-2001
Legacy
Category:Capital
Date:02-08-2001
Incorporation Company
Category:Incorporation
Date:23-07-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/04/2016
Filing Date24/04/2015
Latest Accounts31/07/2014

Trading Addresses

30-34 New Bridge Street, London, EC4V6BJRegistered
35-37 Regal Drive, Walsall Enterprise Park, Walsall, West Midlands, WS29HQ

Contact

New Bridge Street House, 30-34 New Bridge Street, London, EC4V6BJ