Company number 04193422
Status Liquidation
Incorporation Date 3 April 2001
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 6340 - Other transport agencies
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015; Registered office address changed from Rosewood Suite Teresa Gavin House Woodford Avenue Essex IG8 8FH on 12 February 2010; Appointment of a liquidator. The most likely internet sites of ON THE ROAD (EU) LIMITED are www.ontheroadeu.co.uk, and www.on-the-road-eu.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.On The Road Eu Limited is a Private Limited Company.
The company registration number is 04193422. On The Road Eu Limited has been working since 03 April 2001.
The present status of the company is Liquidation. The registered address of On The Road Eu Limited is Lynton House 7 12 Tavistock Square London Wc1h 9lt. . LONDON EXECUTIVE COACHES LTD is a Secretary of the company. LONDON EXECUTIVE COACHES LTD is a Director of the company. LUXURY MINI COACHES LTD is a Director of the company. Secretary MAIORANA, Gaetana has been resigned. Secretary MAZZA, Giuseppina has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director MAZZA, Cataldo has been resigned. Director MAZZA, Giampiero Alessandro has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other transport agencies".
Current Directors
Secretary
LONDON EXECUTIVE COACHES LTD
Appointed Date: 31 May 2006
Director
LONDON EXECUTIVE COACHES LTD
Appointed Date: 01 October 2006
Director
LUXURY MINI COACHES LTD
Appointed Date: 31 May 2006
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001
Director
MAZZA, Cataldo
Resigned: 31 May 2006
Appointed Date: 01 May 2006
61 years old
Nominee Director
QA NOMINEES LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001
ON THE ROAD (EU) LIMITED Events
14 Nov 2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015
12 Feb 2010
Registered office address changed from Rosewood Suite Teresa Gavin House Woodford Avenue Essex IG8 8FH on 12 February 2010
10 Feb 2010
Appointment of a liquidator
11 Jul 2008
Order of court to wind up
04 Dec 2007
Strike-off action suspended
...
... and 25 more events
26 Apr 2001
Registered office changed on 26/04/01 from: 2 upper station road radlett hertfordshire WD7 8BX
11 Apr 2001
Director resigned
11 Apr 2001
Secretary resigned
11 Apr 2001
Registered office changed on 11/04/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
03 Apr 2001
Incorporation
10 June 2003
Legal charge
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 dunkirk street london SE27 t/n LN194255. By way of fixed…
10 June 2003
Legal charge
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Waring house dunkirk street london SE27 t/n LN52676. By way…
21 May 2003
Debenture
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…