Active - Proposal to Strike off
Company Information for EURO WEAR (LONDON) LIMITED
291 GREEN LANES, LONDON, N13 4XS,
|
Company Registration Number
05543654
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EURO WEAR (LONDON) LIMITED | |
Legal Registered Office | |
291 GREEN LANES LONDON N13 4XS Other companies in WC1H | |
Company Number | 05543654 | |
---|---|---|
Company ID Number | 05543654 | |
Date formed | 2005-08-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 19:59:08 |
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 |
---|---|---|
NERMIN LOGMANOGULLARI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NERMIN LOGMANOGULLARI |
Company Secretary | ||
SAVAS LOGMANOGULLARI |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
Director's details changed for Mrs Nermin Logmanogullari on 2021-01-10 | ||
Change of details for Mrs Nermin Logmanogullari as a person with significant control on 2021-01-10 | ||
PSC04 | Change of details for Mrs Nermin Logmanogullari as a person with significant control on 2021-01-10 | |
CH01 | Director's details changed for Mrs Nermin Logmanogullari on 2021-01-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
PSC04 | Change of details for Mrs Nermin Logmanogullari as a person with significant control on 2018-04-23 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NERMIN LOGMANOGULLARI | |
AP01 | DIRECTOR APPOINTED MRS NERMIN LOGMANOGULLARI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAVAS LOGMANOGULLARI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NERMIN LOGMANOGULLARI | |
AP01 | DIRECTOR APPOINTED MRS NERMIN LOGMANOGULLARI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAVAS LOGMANOGULLARI | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/16 FROM Hurkan Sayman & Co 5-15 Cromer Street London WC1H 8LS | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Savas Logmanogullari on 2009-10-01 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2009 FROM SAYMAN & CO 5-15 CROMER STREET LONDON WC1H 8LS | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM SAYMNA & CO 5-15 CROMER STREET LONDON WC1H 8LS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ | |
88(2)R | AD 30/08/05--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-09-01 | £ 71,868 |
---|
Creditors and other liabilities
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 EURO WEAR (LONDON) LIMITED
Called Up Share Capital | 2011-09-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 3,739 |
Current Assets | 2011-09-01 | £ 46,151 |
Debtors | 2011-09-01 | £ 13,152 |
Fixed Assets | 2011-09-01 | £ 1,171 |
Shareholder Funds | 2011-09-01 | £ 24,546 |
Stocks Inventory | 2011-09-01 | £ 29,260 |
Tangible Fixed Assets | 2011-09-01 | £ 1,171 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as EURO WEAR (LONDON) LIMITED are:
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. |