EUC RE LIMITED

32 Cornhill, London, EC3V 3BT
StatusDISSOLVED
Company No.03740315
CategoryPrivate Limited Company
Incorporated24 Mar 1999
Age25 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution10 Sep 2014
Years9 years, 8 months, 11 days

SUMMARY

EUC RE LIMITED is an dissolved private limited company with number 03740315. It was incorporated 25 years, 1 month, 28 days ago, on 24 March 1999 and it was dissolved 9 years, 8 months, 11 days ago, on 10 September 2014. The company address is 32 Cornhill, London, EC3V 3BT.



Company Fillings

Gazette dissolved liquidation

Date: 10 Sep 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jun 2014

Action Date: 04 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-06-04

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2014

Action Date: 10 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Sep 2013

Action Date: 10 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Apr 2013

Action Date: 10 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Oct 2012

Action Date: 10 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Mar 2012

Action Date: 10 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Sep 2011

Action Date: 10 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Oct 2010

Action Date: 10 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Apr 2010

Action Date: 10 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-03-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Address

Type: AD01

Old address: C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP

Change date: 2010-02-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2009

Action Date: 10 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Apr 2009

Action Date: 10 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-03-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Oct 2008

Action Date: 10 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Apr 2008

Action Date: 10 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Oct 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Mar 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 27 Sep 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 24 Mar 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Apr 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Mar 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 17 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 10/03/05 from: 7 birchin lane london EC3V 9BW

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/04; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 01 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 24/05/02--------- £ si 16000@1=16000 £ ic 1153634/1169634

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Capital

Type: 88(2)O

Description: Ad 25/03/01--------- £ si 5000@1

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 25/03/01--------- £ si 4000@1=4000 £ ic 1153634/1157634

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 25/03/01-25/03/01 £ si 4000@1=4000 £ ic 1149634/1153634

Documents

View document PDF

Accounts with accounts type group

Date: 09 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Statement of affairs

Date: 07 Mar 2000

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Capital

Type: 88(2)P

Description: Ad 18/08/99--------- £ si 218732@1=218732 £ ic 802898/1021630

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Capital

Type: 88(2)P

Description: Ad 18/08/99--------- £ si [email protected]=21600 £ ic 781298/802898

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Capital

Type: 88(2)P

Description: Ad 18/08/99--------- £ si 254242@1=254242 £ ic 527056/781298

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Capital

Type: 88(2)P

Description: Ad 18/08/99--------- £ si 297736@1=297736 £ ic 229320/527056

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Capital

Type: 88(2)P

Description: Ad 18/08/99--------- £ si 180011@1=180011 £ ic 49309/229320

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Capital

Type: 88(2)P

Description: Ad 18/08/99--------- £ si 26993@1=26993 £ ic 22316/49309

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Capital

Type: 88(2)P

Description: Ad 18/08/99--------- £ si 22216@1=22216 £ ic 100/22316

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 07 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 29/06/99--------- £ si 34@1=34 £ ic 66/100

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Capital

Type: 122

Description: Conve 29/06/99

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Capital

Type: 123

Description: £ nc 100/1616634 29/06/99

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed minmar (459) LIMITED\certificate issued on 14/06/99

Documents

View document PDF

Legacy

Date: 05 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 03/06/99 from: 51 eastcheap london EC3M 1JP

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 30/04/99--------- £ si 64@1=64 £ ic 2/66

Documents

View document PDF

Legacy

Date: 08 May 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 08 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMSTON LTD

ORR FARM,FROME,BA11 3LJ

Number:11890748
Status:ACTIVE
Category:Private Limited Company

GEMINI CONTROL SYSTEMS LIMITED

B4 TRENTHAM TRADE PARK,STOKE-ON-TRENT,ST4 8GA

Number:02861987
Status:ACTIVE
Category:Private Limited Company

MATTHEUS&ASSOCIATES LTD

181 TRELAWNEY ESTATE PARAGON ROAD LONDON,LONDON,E9 6PQ

Number:09123771
Status:ACTIVE
Category:Private Limited Company

MG TECH SERVICES LIMITED

APARTMENT 81,BIRMINGHAM,B16 8DD

Number:09154773
Status:ACTIVE
Category:Private Limited Company

NEWBRIDGE SPICE LTD

ZEERA,NEWPORT,NP11 4ET

Number:11115199
Status:ACTIVE
Category:Private Limited Company

NIVA CORPORATION LTD

206 HIGH ROAD,LONDON,N15 4NP

Number:07064031
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