EUSTON ESTATE (LP) 5 LIMITED
Status | DISSOLVED |
Company No. | 05319411 |
Category | Private Limited Company |
Incorporated | 22 Dec 2004 |
Age | 19 years, 5 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 14 Oct 2014 |
Years | 9 years, 7 months, 16 days |
SUMMARY
EUSTON ESTATE (LP) 5 LIMITED is an dissolved private limited company with number 05319411. It was incorporated 19 years, 5 months, 8 days ago, on 22 December 2004 and it was dissolved 9 years, 7 months, 16 days ago, on 14 October 2014. The company address is 25 Harley Street 25 Harley Street, W1G 9BR.
Company Fillings
Gazette dissolved voluntary
Date: 14 Oct 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jun 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marwa Almaskati
Documents
Accounts with accounts type full
Date: 13 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Appoint person director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Pantelitsa Nikolaou
Documents
Termination director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evgenia Ioannou
Documents
Accounts with accounts type full
Date: 24 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sanjay Lal
Documents
Appoint person director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marwa Faisal Saleh Almaskati
Documents
Termination director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tb Directors Limited
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type full
Date: 19 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Termination secretary company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stavroulla Matea
Documents
Termination director company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stavroulla Matea
Documents
Appoint person secretary company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Eleftheria Kyriakou
Documents
Appoint person director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eleftheria Kyriakou
Documents
Accounts with accounts type full
Date: 08 Jul 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: 03 Feb 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Termination secretary company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tb Directors Limited
Documents
Appoint person director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Stavroulla Matea
Documents
Appoint person secretary company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Stavroulla Matea
Documents
Termination director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleni Michael
Documents
Accounts with accounts type full
Date: 21 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type full
Date: 09 May 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/06; full list of members
Documents
Resolution
Date: 12 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/05; full list of members
Documents
Resolution
Date: 05 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Oct 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 27/09/05 from: thistle house city road chester CH88 3AN
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 01 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed uberior (euston estates) LIMITED\certificate issued on 01/08/05
Documents
Certificate change of name company
Date: 13 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quayshelfco 1133 LIMITED\certificate issued on 13/07/05
Documents
Legacy
Date: 06 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 06/07/05 from: narrow quay house narrow quay bristol BS1 4AH
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
143 CLARENCE ROAD,LONDON,E5 8EE
Number: | 03897485 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADAMS ADVERTISING & DESIGN LIMITED
VICTORIA COURT,MAIDSTONE,ME14 5FA
Number: | 02735034 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHURCH MANOR HOUSE,BISHOP'S STORTFORD,CM12 5AB
Number: | 01866918 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMASTOWN LODGE 16A MOUNTAIN ROAD,NEWTOWNARDS,BT22 1PL
Number: | NI061927 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTANCY TODAY LIMITED INNOVATION CENTRE,LUTON,LU2 8DL
Number: | 11772516 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.G INSPECTIONS (SCOTLAND) LIMITED
JOHNSTON CARMICHAEL LLP FIRST FLOOR,GLASGOW,G2 2ND
Number: | SC395945 |
Status: | ACTIVE |
Category: | Private Limited Company |