William Street
Sunderland
Tyne & Wear
SR1 1UL
Secretary Name | Mr Richard Patrick Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 The River Quarter William Street Sunderland Tyne & Wear SR1 1UL |
Website | euroworld-international.com |
---|
Registered Address | 44 The River Quarter William Street Sunderland Tyne & Wear SR1 1UL |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
10 at £1 | Richard Patrick Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £309 |
Cash | £10,190 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2019 | Application to strike the company off the register (3 pages) |
15 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
27 October 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
27 March 2017 | Total exemption full accounts made up to 29 February 2016 (5 pages) |
27 March 2017 | Total exemption full accounts made up to 29 February 2016 (5 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
29 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
16 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 December 2013 | Termination of appointment of Richard Green as a secretary (1 page) |
2 December 2013 | Termination of appointment of Richard Green as a secretary (1 page) |
5 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 February 2012 | Registered office address changed from 53 Topcliff Roker Sunderland Tyne & Wear SR6 0QD England on 21 February 2012 (1 page) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Registered office address changed from 53 Topcliff Roker Sunderland Tyne & Wear SR6 0QD England on 21 February 2012 (1 page) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Secretary's details changed for Mr Richard Patrick Green on 1 February 2011 (1 page) |
1 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Registered office address changed from 1a North Sands Business Centre Liberty Way Roker Sunderland Tyne and Wear SR6 0QA England on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 1a North Sands Business Centre Liberty Way Roker Sunderland Tyne and Wear SR6 0QA England on 1 March 2011 (1 page) |
1 March 2011 | Secretary's details changed for Mr Richard Patrick Green on 1 February 2011 (1 page) |
1 March 2011 | Secretary's details changed for Mr Richard Patrick Green on 1 February 2011 (1 page) |
1 March 2011 | Registered office address changed from 1a North Sands Business Centre Liberty Way Roker Sunderland Tyne and Wear SR6 0QA England on 1 March 2011 (1 page) |
17 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 October 2010 | Registered office address changed from 35 Kestrel Close Ayton Village Washington Tyne and Wear NE38 0EL England on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 35 Kestrel Close Ayton Village Washington Tyne and Wear NE38 0EL England on 14 October 2010 (1 page) |
16 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Registered office address changed from 35 Kestrel Close Ayton Village Washington Tyne and Wear NE28 0EL on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 35 Kestrel Close Ayton Village Washington Tyne and Wear NE28 0EL on 16 February 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Richard Patrick Green on 13 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Richard Patrick Green on 13 February 2010 (2 pages) |
13 February 2009 | Incorporation (12 pages) |
13 February 2009 | Incorporation (12 pages) |