Company NameEuropa Radio Limited
Company StatusDissolved
Company Number04343214
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 3 months ago)
Dissolution Date2 April 2013 (10 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Armstrong
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(same day as company formation)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address23 Alwinton Gardens
Gateshead
Tyne & Wear
NE11 0AP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 January 2009(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 2012)
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX

Location

Registered Address23 Alwinton Gardens
Gateshead
Tyne And Wear
NE11 0AP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 18 December 2012 (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 18 December 2012 (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
17 December 2012Termination of appointment of Jl Nominees Two Limited as a secretary (1 page)
17 December 2012Termination of appointment of Jl Nominees Two Limited as a secretary on 17 December 2012 (1 page)
7 December 2012Application to strike the company off the register (3 pages)
7 December 2012Application to strike the company off the register (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
(4 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
(4 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 January 2011Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages)
24 January 2011Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages)
24 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 March 2010Registered office address changed from 23 Alwinton Gardens Gateshead Tyne & Wear NE11 0AP on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 23 Alwinton Gardens Gateshead Tyne & Wear NE11 0AP on 30 March 2010 (2 pages)
14 January 2010Secretary's details changed for Jl Nominees Two Limited on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Neil Armstrong on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Neil Armstrong on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Jl Nominees Two Limited on 14 January 2010 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 January 2009Return made up to 19/12/08; full list of members (3 pages)
21 January 2009Return made up to 19/12/08; full list of members (3 pages)
20 January 2009Secretary appointed jl nominees two LIMITED (1 page)
20 January 2009Secretary appointed jl nominees two LIMITED (1 page)
19 January 2009Appointment terminated secretary jl nominees two LIMITED (1 page)
19 January 2009Appointment Terminated Secretary jl nominees two LIMITED (1 page)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 September 2008Accounts made up to 31 December 2007 (2 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
25 March 2008Accounts made up to 31 December 2006 (1 page)
28 January 2008Return made up to 19/12/07; full list of members (2 pages)
28 January 2008Return made up to 19/12/07; full list of members (2 pages)
2 January 2007Return made up to 19/12/06; full list of members (2 pages)
2 January 2007Return made up to 19/12/06; full list of members (2 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 September 2006Accounts made up to 31 December 2005 (2 pages)
10 January 2006Return made up to 19/12/05; full list of members (2 pages)
10 January 2006Return made up to 19/12/05; full list of members (2 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 October 2005Accounts made up to 31 December 2004 (1 page)
18 January 2005Return made up to 19/12/04; full list of members (6 pages)
18 January 2005Return made up to 19/12/04; full list of members (6 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 October 2004Accounts made up to 31 December 2003 (2 pages)
19 January 2004Return made up to 19/12/03; full list of members (6 pages)
19 January 2004Return made up to 19/12/03; full list of members (6 pages)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
10 October 2003Accounts made up to 31 December 2002 (2 pages)
28 January 2003Return made up to 19/12/02; full list of members (6 pages)
28 January 2003Return made up to 19/12/02; full list of members (6 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
18 January 2002Registered office changed on 18/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 December 2001Incorporation (12 pages)
19 December 2001Incorporation (12 pages)