Company Information for EURO PROJECT ENGINEERING LIMITED
Studio 3, 92 Lots Road, London, SW10 0QD,
|
Company Registration Number
04753684
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EURO PROJECT ENGINEERING LIMITED | |
Legal Registered Office | |
Studio 3, 92 Lots Road London SW10 0QD Other companies in W4 | |
Company Number | 04753684 | |
---|---|---|
Company ID Number | 04753684 | |
Date formed | 2003-05-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-05-31 | |
Account next due | 2024-02-29 | |
Latest return | 2021-02-25 | |
Return next due | 2022-03-11 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-28 17:51:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
INTER. GALA CORPORATE SECRETARIES LIMITED |
||
NATALE BARONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INTER.GALA LIMITED |
Company Secretary | ||
SUSAN MILLARD |
Director | ||
HECTOR RAMOS |
Company Secretary | ||
HECTOR RAMOS |
Director | ||
MARTIN STEIN |
Director | ||
MCS FORMATIONS LIMITED |
Company Secretary | ||
MCS INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE WIND SERVICES LIMITED | Company Secretary | 2015-12-22 | CURRENT | 2001-02-07 | Active - Proposal to Strike off | |
MARKETING & TRADE LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
POCHINA INVESTMENT LIMITED | Company Secretary | 2014-03-19 | CURRENT | 2014-03-19 | Active - Proposal to Strike off | |
MANSEA LTD | Company Secretary | 2013-06-25 | CURRENT | 2006-12-21 | Active - Proposal to Strike off | |
IBI INTERNATIONAL BUILDING LIMITED | Company Secretary | 2013-06-17 | CURRENT | 2013-06-17 | Active - Proposal to Strike off | |
EURO BUILDING MANAGEMENT LIMITED | Company Secretary | 2013-05-28 | CURRENT | 2013-05-28 | Active | |
AIRPORT NETWORK LIMITED | Company Secretary | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
BAGGLEY SERVICES LIMITED | Company Secretary | 2013-03-18 | CURRENT | 2013-03-18 | Dissolved 2018-02-20 | |
TOURING WORLD LIMITED | Company Secretary | 2011-10-19 | CURRENT | 2001-02-13 | Active - Proposal to Strike off | |
MAELI INVEST LTD | Company Secretary | 2011-04-28 | CURRENT | 2011-04-28 | Dissolved 2017-07-04 | |
MONSERRATO LIMITED | Company Secretary | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
NEW AURORA LIMITED | Company Secretary | 2011-01-19 | CURRENT | 2011-01-19 | Active - Proposal to Strike off | |
B INVESTMENTS SOLUTIONS LIMITED | Company Secretary | 2010-10-19 | CURRENT | 1997-03-26 | Active | |
C.A. MEDIA (LONDON) LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2006-11-03 | Dissolved 2014-12-30 | |
NEOS RE LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2008-04-02 | Dissolved 2014-06-17 | |
NEWCHECK TRADING LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2009-03-13 | Dissolved 2014-06-24 | |
HICKSIDE LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1998-01-21 | Dissolved 2014-07-15 | |
SCG CONSULTING LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2006-12-22 | Dissolved 2015-10-27 | |
NICADI LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2007-11-26 | Dissolved 2016-01-26 | |
FLOWERCLIFF LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1993-01-15 | Dissolved 2016-01-26 | |
AMARANTO INVESTMENTS LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2006-12-14 | Dissolved 2016-08-02 | |
MECHANICAL AND TECHNICAL ENGINEERING LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2007-06-19 | Dissolved 2016-06-07 | |
MING CARRIER LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1998-12-23 | Dissolved 2016-04-19 | |
S.N. STAFF NOW LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2000-07-14 | Dissolved 2017-01-10 | |
ROSS & DALE LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1995-09-28 | Active - Proposal to Strike off | |
TRY OUT ENGINEERING LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1996-02-20 | Active - Proposal to Strike off | |
WORPHMED WORLD ORPHAN MEDICINES LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1996-02-28 | Active - Proposal to Strike off | |
RIBI LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1999-02-16 | Active | |
S.C.& M.CONSULTING LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2007-06-21 | Active - Proposal to Strike off | |
FOOD SPECIALTIES TRADING LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1997-11-13 | Active | |
BLUNTEAM LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1998-01-21 | Active | |
BLUNEVEN LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1998-02-09 | Active | |
MATTIOLI ENGINEERING LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1997-08-19 | Active | |
HBM HOUSE BUILDING MANAGEMENT LIMITED | Director | 2010-06-29 | CURRENT | 2010-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Natale Barone as a person with significant control on 2017-06-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/19 FROM Suite 66, 10 Barley Mow Passage Chiswick London W4 4PH | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INTER. GALA CORPORATE SECRETARIES LIMITED on 2018-10-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Natale Barone on 2016-07-20 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Natale Barone on 2016-05-06 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INTER. GALA CORPORATE SECRETARIES LIMITED on 2009-10-01 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INTER. GALA CORPORATE SECRETARIES LIMITED on 2011-11-30 | |
AR01 | 06/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Natale Barone on 2009-10-07 | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED INTER. GALA CORPORATE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY INTER.GALA LIMITED | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR NATALE BARONE | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN MILLARD | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 6 ALBEMARLE STREET LONDON W1S 4HG | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 23/05/03--------- £ SI 9998@1=9998 £ IC 2/10000 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.80 | 9 |
MortgagesNumMortOutstanding | 1.02 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.78 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25620 - Machining
Creditors Due Within One Year | 2011-06-01 | £ 1,417,208 |
---|---|---|
Provisions For Liabilities Charges | 2012-05-31 | £ 0 |
Provisions For Liabilities Charges | 2011-06-01 | £ 600 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EURO PROJECT ENGINEERING LIMITED
Called Up Share Capital | 2011-06-01 | £ 16,000 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 461,192 |
Current Assets | 2011-06-01 | £ 492,804 |
Debtors | 2011-06-01 | £ 31,612 |
Fixed Assets | 2011-06-01 | £ 3,012 |
Shareholder Funds | 2011-06-01 | £ 97,896 |
Tangible Fixed Assets | 2011-06-01 | £ 3,012 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25620 - Machining) as EURO PROJECT ENGINEERING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |