EUROPEAN URBAN ST PANCRAS 2 LIMITED
Status | DISSOLVED |
Company No. | 05147122 |
Category | Private Limited Company |
Incorporated | 07 Jun 2004 |
Age | 19 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 26 Mar 2024 |
Years | 2 months, 9 days |
SUMMARY
EUROPEAN URBAN ST PANCRAS 2 LIMITED is an dissolved private limited company with number 05147122. It was incorporated 19 years, 11 months, 27 days ago, on 07 June 2004 and it was dissolved 2 months, 9 days ago, on 26 March 2024. The company address is Bruce Kenrick House Bruce Kenrick House, London, N1 9FL, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Appoint person director company with name date
Date: 30 Jan 2024
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-01
Officer name: Rajiv Peter
Documents
Dissolution application strike off company
Date: 27 Dec 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 19 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abayomi Abiodun Okunola
Termination date: 2023-05-18
Documents
Appoint person director company with name date
Date: 11 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Cornwall-Jones
Appointment date: 2023-01-03
Documents
Appoint person director company with name date
Date: 11 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Lanigan Franco
Appointment date: 2023-01-03
Documents
Termination director company with name termination date
Date: 11 Jan 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleanor Case Hoult
Termination date: 2023-01-02
Documents
Termination director company with name termination date
Date: 11 Jan 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kate Davies
Termination date: 2023-01-02
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Termination director company with name termination date
Date: 24 Oct 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Jude Belton
Termination date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Brian Robert Vaughan
Termination date: 2022-08-17
Documents
Termination director company with name termination date
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Francis Byrne
Termination date: 2022-08-17
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Appoint person director company with name date
Date: 01 Oct 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abayomi Abiodun Okunola
Appointment date: 2021-09-29
Documents
Termination director company with name termination date
Date: 23 Aug 2021
Action Date: 21 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Christopher Phillips
Termination date: 2021-08-21
Documents
Notification of a person with significant control
Date: 13 Jan 2021
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-04-01
Psc name: Notting Hill Genesis
Documents
Withdrawal of a person with significant control statement
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Change person director company with change date
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Eleanor Case Mayo
Change date: 2020-06-15
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Hugh Stibbe
Termination date: 2020-06-01
Documents
Appoint person director company with name date
Date: 28 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eleanor Case Mayo
Appointment date: 2020-04-30
Documents
Appoint person director company with name date
Date: 04 Feb 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-22
Officer name: Mrs Katie Yallop
Documents
Accounts with accounts type small
Date: 28 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Appoint person director company with name date
Date: 02 Nov 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kate Davies
Appointment date: 2018-04-03
Documents
Termination director company with name termination date
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Mary Froude
Termination date: 2018-11-01
Documents
Appoint person director company with name date
Date: 31 Oct 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Francis Byrne
Appointment date: 2018-04-03
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type full
Date: 25 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 23 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-03
Officer name: Mr Vipulchandra Biharilal Thacker
Documents
Appoint person director company with name date
Date: 23 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Vaughan
Appointment date: 2018-04-03
Documents
Appoint person director company with name date
Date: 23 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Christopher Phillips
Appointment date: 2018-04-03
Documents
Appoint person director company with name date
Date: 23 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-03
Officer name: Mr John Hughes
Documents
Appoint person director company with name date
Date: 23 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-03
Officer name: Mr Andrew Jude Belton
Documents
Appoint person secretary company with name date
Date: 05 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-04-03
Officer name: Mr Andrew Nankivell
Documents
Termination secretary company with name termination date
Date: 05 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-03
Officer name: Hilary Milne
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
Old address: Atelier House 64 Pratt Street London NW1 0DL
New address: Bruce Kenrick House Killick Street London N1 9FL
Change date: 2018-04-05
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil John Hadden
Termination date: 2018-04-03
Documents
Change person director company with change date
Date: 27 Mar 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Mary Froude
Change date: 2018-03-26
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type full
Date: 29 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 08 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-06
Officer name: Mr Jeremy Hugh Stibbe
Documents
Termination director company with name termination date
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Richard George Roberts
Termination date: 2016-11-14
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type full
Date: 08 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 08 Aug 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-31
Officer name: Laurice Tania Ponting
Documents
Termination director company with name termination date
Date: 08 Aug 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-31
Officer name: John Carleton
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type full
Date: 02 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 19 Feb 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Hilary Milne
Appointment date: 2015-01-05
Documents
Termination secretary company with name termination date
Date: 19 Feb 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-05
Officer name: Doug Wynne
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Termination secretary company with name termination date
Date: 25 Nov 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Alison Bligh
Termination date: 2014-09-26
Documents
Change person director company with change date
Date: 25 Nov 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-11
Officer name: Mrs Elizabeth Mary Froude
Documents
Appoint person secretary company with name date
Date: 25 Nov 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Doug Wynne
Appointment date: 2014-09-26
Documents
Accounts with accounts type full
Date: 14 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laurice Ponting
Documents
Appoint person director company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Mary Froude
Documents
Appoint person director company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil John Hadden
Documents
Change registered office address company with date old address
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-12
Old address: Capital House 25 Chapel Street London NW2 5DT
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type full
Date: 20 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Kerse
Documents
Change person director company with change date
Date: 14 Dec 2012
Action Date: 13 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-13
Officer name: Mr Robert Williams Kerse
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type full
Date: 12 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 14 Aug 2012
Action Date: 25 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-25
Officer name: Mr Robert Williams Kerse
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type full
Date: 20 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Williams Kerse
Documents
Appoint person secretary company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jacqueline Alison Bligh
Documents
Termination secretary company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Robertson
Documents
Termination director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Gayfer
Documents
Legacy
Date: 13 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Termination director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Coleman
Documents
Appoint person director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Carleton
Documents
Legacy
Date: 13 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 13 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type full
Date: 03 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Richard George Roberts
Change date: 2009-11-05
Documents
Accounts with accounts type full
Date: 16 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 24 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 24 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 24 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 13 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 13 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 13 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 06 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr mark stephen anthony gayfer
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john lappin
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Some Companies
21 ROUND RING GARDENS,PENRYN,TR10 9BQ
Number: | 11048832 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WORSLEY COURT,MANCHESTER,M28 3NJ
Number: | 06922203 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU
Number: | 10912764 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH EAST AESTHETIC TRAINING LIMITED
CARGO FLEET OFFICES,MIDDLESBROUGH,TS6 6XH
Number: | 11240368 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 ROBERT STREET,SWANSEA,SA5 9NA
Number: | 11392886 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 RECTORY ROAD,LONDON,E17 3BQ
Number: | 11818914 |
Status: | ACTIVE |
Category: | Private Limited Company |