EUSTON CENTRE LIMITED

York House York House, London, W1H 7LX
StatusDISSOLVED
Company No.00761473
CategoryPrivate Limited Company
Incorporated21 May 1963
Age61 years
JurisdictionEngland Wales
Dissolution19 Nov 2013
Years10 years, 6 months, 2 days

SUMMARY

EUSTON CENTRE LIMITED is an dissolved private limited company with number 00761473. It was incorporated 61 years ago, on 21 May 1963 and it was dissolved 10 years, 6 months, 2 days ago, on 19 November 2013. The company address is York House York House, London, W1H 7LX.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2013

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucinda Margaret Bell

Termination date: 2013-06-05

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2013-03-14

Documents

View document PDF

Legacy

Date: 14 Mar 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/03/13

Documents

View document PDF

Resolution

Date: 14 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Restoration order of court

Date: 23 Jan 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 09 Jul 2008

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2008

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 02/03/07 from: 10 cornwall terrace, regents park london NW1 4QP

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 04 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 01 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/00; no change of members

Documents

View document PDF

Resolution

Date: 28 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 07 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Resolution

Date: 23 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 14 May 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the old euston centre LIMITED\certificate issued on 28/02/94

Documents

View document PDF

Legacy

Date: 09 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed euston centre LIMITED\certificate issued on 10/11/93

Documents

View document PDF

Legacy

Date: 02 Feb 1993

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 1992

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/91; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 1991

Category: Capital

Type: 88(2)R

Description: Ad 20/11/91--------- £ si 499998@1=499998 £ ic 2/500000

Documents

View document PDF

Legacy

Date: 09 Dec 1991

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/11/91

Documents

View document PDF

Resolution

Date: 09 Dec 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jul 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 06 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 1991

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF


Some Companies

BEECHES FREEHOLD LTD

149A SHENLEY ROAD,BOREHAMWOOD,WD6 1AH

Number:06026631
Status:ACTIVE
Category:Private Limited Company

CREATIVE TECHNOLOGISTS LONDON LTD

3 ST. ANN'S CRESCENT,LONDON,SW18 2ND

Number:11747511
Status:ACTIVE
Category:Private Limited Company

DEAN HOPKINS LIMITED

18 THE BARTLET,FELXSTOWE,IP11 7SN

Number:05536175
Status:ACTIVE
Category:Private Limited Company

FORENSIC FUTURES LIMITED

POUND COURT,NEWBURY,RG14 6AA

Number:04638203
Status:ACTIVE
Category:Private Limited Company

HOUSE OF LARA LIMITED

36 SLIEVENAGARRAGH,NEWRY,BT34 5BF

Number:NI651437
Status:ACTIVE
Category:Private Limited Company

PRC PROTOTYPE SERVICES LTD

30 ABINGDON WAY,NUNEATON,CV11 6DX

Number:07102841
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source