Company NameEuropean Underground Solutions Ltd
Company StatusDissolved
Company Number04189943
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NamePeter Bittmann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleCommission Agent
Country of ResidenceGermany
Correspondence Address73 Falkentaler Steig
13467 Berlin
Germany
Secretary NameNoreen Bittmann
NationalityGerman
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleIT Consultant
Correspondence Address73 Falkentaler Steig
13467 Berlin
Germany
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address132 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011Application to strike the company off the register (3 pages)
24 May 2011Application to strike the company off the register (3 pages)
16 May 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 100
(5 pages)
16 May 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 100
(5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
16 March 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Register inspection address has been changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA (1 page)
14 April 2010Register inspection address has been changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Director's details changed for Peter Bittmann on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Peter Bittmann on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Peter Bittmann on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Peter Bittmann on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Peter Bittmann on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Peter Bittmann on 1 March 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 March 2009Secretary's change of particulars / noreen bittmann / 27/11/2008 (1 page)
30 March 2009Director's change of particulars / peter bittmann / 27/11/2008 (1 page)
30 March 2009Return made up to 29/03/09; full list of members (3 pages)
30 March 2009Director's Change of Particulars / peter bittmann / 27/11/2008 / HouseName/Number was: , now: 73; Street was: kneza domagoja 26, now: falkentaler steig; Post Town was: mastrinka, now: 13467 berlin; Region was: trogir, now: ; Country was: croatia, now: germany (1 page)
30 March 2009Return made up to 29/03/09; full list of members (3 pages)
30 March 2009Secretary's Change of Particulars / noreen bittmann / 27/11/2008 / HouseName/Number was: , now: 73; Street was: kneza domagoja 26, now: falkentaler steig; Post Town was: mastrinka, now: 13467 berlin; Region was: trogir, now: ; Country was: croatia, now: germany (1 page)
9 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 April 2008Return made up to 29/03/08; full list of members (3 pages)
18 April 2008Return made up to 29/03/08; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 August 2007Registered office changed on 07/08/07 from: 41 coquet avenue whitley bay tyne & wear NE26 1EE (1 page)
7 August 2007Registered office changed on 07/08/07 from: 41 coquet avenue whitley bay tyne & wear NE26 1EE (1 page)
4 June 2007Return made up to 29/03/07; full list of members (2 pages)
4 June 2007Return made up to 29/03/07; full list of members (2 pages)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 March 2006Registered office changed on 29/03/06 from: 113 commissioners wharf north shields tyne & wear NE29 6DS (1 page)
29 March 2006Return made up to 29/03/06; full list of members (6 pages)
29 March 2006Registered office changed on 29/03/06 from: 113 commissioners wharf north shields tyne & wear NE29 6DS (1 page)
29 March 2006Return made up to 29/03/06; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 April 2005Return made up to 29/03/05; full list of members (6 pages)
9 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2004Registered office changed on 08/12/04 from: 78 hotspur street north shields tyne & wear NE30 4EN (1 page)
8 December 2004Registered office changed on 08/12/04 from: 78 hotspur street north shields tyne & wear NE30 4EN (1 page)
3 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 April 2004Return made up to 29/03/04; full list of members (6 pages)
22 April 2004Return made up to 29/03/04; full list of members (6 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
6 June 2003Registered office changed on 06/06/03 from: 78 hotspur street north shields tyne & wear NE30 4EN (1 page)
6 June 2003Registered office changed on 06/06/03 from: 78 hotspur street north shields tyne & wear NE30 4EN (1 page)
29 May 2003Return made up to 29/03/03; full list of members (6 pages)
29 May 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 April 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2002Return made up to 29/03/02; full list of members (6 pages)
2 May 2001Registered office changed on 02/05/01 from: 2 mill street london W1R 9TE (1 page)
2 May 2001Registered office changed on 02/05/01 from: 2 mill street london W1R 9TE (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
29 March 2001Incorporation (17 pages)