Company Information for EUROPEWIDE FLUENCY LIMITED
3rd Floor 207 Regent Street, 207 REGENT STREET, London, W1B 3HH,
|
Company Registration Number
05428000
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
EUROPEWIDE FLUENCY LIMITED | ||
Legal Registered Office | ||
3rd Floor 207 Regent Street 207 REGENT STREET London W1B 3HH Other companies in W1B | ||
Previous Names | ||
|
Company Number | 05428000 | |
---|---|---|
Company ID Number | 05428000 | |
Date formed | 2005-04-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-04-18 | |
Return next due | 2025-05-02 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB880112157 |
Last Datalog update: | 2024-04-21 15:21:31 |
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 |
---|---|---|
ARTHUR C HEYWARD LIMITED |
||
BARBARA LOPES |
||
STEVEN DANIEL MARCEL BERNARD ROBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ACI SECRETARIES LIMITED |
Nominated Secretary | ||
ACI DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASSET SECURE INVEST LIMITED | Company Secretary | 2005-11-16 | CURRENT | 2005-10-03 | Dissolved 2017-01-03 | |
HOULDSWORTH GALLERY LIMITED | Company Secretary | 2005-10-13 | CURRENT | 2005-10-13 | Active | |
NOBLECHART LIMITED | Company Secretary | 2005-06-21 | CURRENT | 2005-06-07 | Dissolved 2015-09-29 | |
DATAMANOR LIMITED | Company Secretary | 2005-05-20 | CURRENT | 2004-11-12 | Active - Proposal to Strike off | |
THE EVENTS & TENTS COMPANY LIMITED | Company Secretary | 2003-10-16 | CURRENT | 2003-10-16 | Active | |
PROMOTIONAL WEB LIMITED | Company Secretary | 2003-09-12 | CURRENT | 2003-09-03 | Dissolved 2015-10-20 | |
STYLEWEST LIMITED | Company Secretary | 2002-11-06 | CURRENT | 2002-07-03 | Dissolved 2016-09-06 | |
GENERAL COMPANY OF DISTRIBUTION (GCD) LIMITED | Company Secretary | 2002-06-12 | CURRENT | 2002-05-30 | Dissolved 2016-09-20 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
Unaudited abridged accounts made up to 2023-04-30 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Termination of appointment of Arthur C Heyward Limited on 2023-05-15 | ||
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-04-30 | ||
REGISTERED OFFICE CHANGED ON 21/03/23 FROM Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom | ||
REGISTERED OFFICE CHANGED ON 21/03/23 FROM Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom | ||
REGISTERED OFFICE CHANGED ON 24/01/23 FROM 2nd Floor 21-22 Great Castle Street London W1G 0HZ | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
PSC07 | CESSATION OF EUROPEWIDE INVESTMENT LLC AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Steven Daniel Marcel Robert as a person with significant control on 2020-04-18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DANIEL MARCEL ROBERT | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ARTHUR C HEYWARD LIMITED on 2019-01-07 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/19 FROM 6th Floor Remo House 310-312 Regent Street London W1B 3BS | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Steven Daniel Marcel Bernard Robert on 2016-03-01 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS BARBARA LOPES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Steven Daniel Marcel Bernard Robert on 2015-12-18 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Steven Daniel Marcel Bernard Robert on 2012-04-18 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/10 FROM 6Th Floor Remo House 310-312 Regent Street London W1S 3BS | |
CH01 | Director's details changed for Steven Daniel Marcel Bernard Robert on 2010-04-18 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARTHUR C HEYWARD LIMITED / 18/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 25/10/05 FROM: SECOND FLOOR 7 LEONARD STREET LONDON EC2A 4AQ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED MOUNTFORCE LIMITED CERTIFICATE ISSUED ON 25/10/05 | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2006-10-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.24 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 82190 - Photocopying, document preparation and other specialised office support activities
|
|
|
|
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 EUROPEWIDE FLUENCY LIMITED
The top companies supplying to UK government with the same SIC code (82190 - Photocopying, document preparation and other specialised office support activities) as EUROPEWIDE FLUENCY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | EUROPEWIDE FLUENCY LIMITED | Event Date | 2006-10-10 |
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. |