Company Information for EURODOM LIMITED
SUITE 2, SECOND FLOOR, 107 POWER ROAD, CHISWICK, LONDON, W4 5PY,
|
Company Registration Number
06085119
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EURODOM LIMITED | |
Legal Registered Office | |
SUITE 2, SECOND FLOOR 107 POWER ROAD CHISWICK LONDON W4 5PY Other companies in W4 | |
Company Number | 06085119 | |
---|---|---|
Company ID Number | 06085119 | |
Date formed | 2007-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-11-27 15:01:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EURODOM CONSTRUCTION, INC. | 900 N FEDERAL HWY. HALLANDALE FL 33009 | Active | Company formed on the 2020-11-04 | |
EURODOM ESTATES LIMITED | 107 POWER ROAD CHISWICK LONDON W4 5PY | Active | Company formed on the 2022-08-26 | |
EURODOM, INC. | 276 SHORE RD Richmond STATEN ISLAND NY 10307 | Active | Company formed on the 2004-02-10 | |
EURODOMAIN LIMITED | BUTTERWOOD THE STREET NORTH WARNBOROUGH RG29 1BG | Active | Company formed on the 1999-06-08 | |
EURODOMAINRENTAL.COM LTD. | NV | Dissolved | Company formed on the 2007-02-15 | |
EURODOME INC | Georgia | Unknown | ||
EURODOME LTD | 1 PARK TERRACE STIRLING STIRLING FK8 2NA | Active | Company formed on the 2011-10-26 | |
EURODOMESTIC LTD | 12 Kennedy Road Barking Barking Ig 11 7xh United Kingdom London United Kingdom IG 11 7XH | Active | Company formed on the 2023-03-14 |
Officer | Role | Date Appointed |
---|---|---|
RAJESH RUPARELIA |
||
IMAD FERZOLI |
||
RAKESH RAMNIKLAL RABHERU |
||
RAJESH RUPARELIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WARREN CYRIL ANTHONY PAYNE |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BASSETTS PROPERTY SOLUTIONS LIMITED | Company Secretary | 2005-01-13 | CURRENT | 2005-01-13 | Active | |
PEPPERMINT HEALTHCARE LIMITED | Director | 2016-09-06 | CURRENT | 2016-09-06 | Active - Proposal to Strike off | |
STK LIMITED | Director | 2011-03-03 | CURRENT | 2011-03-02 | Active - Proposal to Strike off | |
APRIL ENTERPRISE LIMITED | Director | 2011-02-22 | CURRENT | 2011-02-21 | Active | |
MY HEALTHCARESTORE LTD | Director | 2011-02-01 | CURRENT | 2010-12-21 | Active | |
BASSETTS PROPERTY SOLUTIONS LIMITED | Director | 2005-01-13 | CURRENT | 2005-01-13 | Active | |
BASSETTS FINANCIAL CONSULTANTS LIMITED | Director | 2004-01-29 | CURRENT | 2004-01-29 | Active | |
BASSETTS BUSINESS SOLUTIONS LIMITED | Director | 2002-04-27 | CURRENT | 2002-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IMAD FERZOLI | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/16 FULL LIST | |
AR01 | 06/02/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN PAYNE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/14 FROM 109 Baker Street London W1U 6RP England | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rajesh Ruparfua on 2013-03-28 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/11 FROM 746 London Road Hounslow Middlesex TW3 1PD | |
AR01 | 06/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAJESH RUPARFUA / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAKESH RAMNIKLAL RABHERU / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN CYRIL ANTHONY PAYNE / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IMAD FERZOLI / 15/02/2010 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2013-03-31 | £ 1,354 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 1,354 |
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 EURODOM LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,454 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,454 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as EURODOM 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. |