EUROPE ESTATES LIMITED
LONDON

Hellopages » Greater London » Brent » HA0 1HD
Company number 02580349
Status Active
Incorporation Date 6 February 1991
Company Type Private Limited Company
Address SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, UNITED KINGDOM, HA0 1HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 10,000 . The most likely internet sites of EUROPE ESTATES LIMITED are www.europeestates.co.uk, and www.europe-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Europe Estates Limited is a Private Limited Company. The company registration number is 02580349. Europe Estates Limited has been working since 06 February 1991. The present status of the company is Active. The registered address of Europe Estates Limited is Suite 105 Viglen House Alperton Lane Wembley London United Kingdom Ha0 1hd. . BENTINCK SECRETARIES LIMITED is a Secretary of the company. CIPOLLONI, Maria Teresa Carosella is a Director of the company. Secretary ZAMAN, Shuja-Uz has been resigned. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BALEMI, Gabriele has been resigned. Director BEHAR, Amanda Jayne has been resigned. Director FIANCO, Gianfranco has been resigned. Director SOLDATI, Antonio has been resigned. Director ZAMAN, Tujalli Koser has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director FINNIGEN LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BENTINCK SECRETARIES LIMITED
Appointed Date: 21 November 2011

Director
CIPOLLONI, Maria Teresa Carosella
Appointed Date: 25 June 2002
86 years old

Resigned Directors

Secretary
ZAMAN, Shuja-Uz
Resigned: 14 September 1993
Appointed Date: 06 February 1991

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 21 November 2011
Appointed Date: 14 September 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 February 1991
Appointed Date: 06 February 1991

Director
BALEMI, Gabriele
Resigned: 25 June 2002
Appointed Date: 14 September 1993
85 years old

Director
BEHAR, Amanda Jayne
Resigned: 20 October 2003
Appointed Date: 25 June 2002
72 years old

Director
FIANCO, Gianfranco
Resigned: 14 September 1993
Appointed Date: 15 March 1991
86 years old

Director
SOLDATI, Antonio
Resigned: 25 June 2002
Appointed Date: 14 September 1993
89 years old

Director
ZAMAN, Tujalli Koser
Resigned: 15 March 1991
Appointed Date: 06 February 1991
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 February 1991
Appointed Date: 06 February 1991

Director
FINNIGEN LIMITED
Resigned: 18 February 2004
Appointed Date: 20 October 2003

EUROPE ESTATES LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 May 2016
Compulsory strike-off action has been discontinued
20 May 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,000

03 May 2016
First Gazette notice for compulsory strike-off
14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 87 more events
28 Mar 1991
Accounting reference date notified as 31/07

27 Feb 1991
Registered office changed on 27/02/91 from: 788-790 finchley rd london NW11 7UR

27 Feb 1991
Secretary resigned;new secretary appointed

27 Feb 1991
Director resigned;new director appointed

06 Feb 1991
Incorporation