Company NameEuropa Beverages UK Limited
Company StatusDissolved
Company Number07614227
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Joga Singh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2018(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 21 January 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Buckland Close
Washington
NE38 7HG
Director NameMrs Kamla Pannu
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Buckland Close
Washington
Tyne And Wear
NE38 7HG
Director NameMr Satbachan Singh Pannu
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 16 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Buckland Close
Washington
Tyne And Wear
NE38 7HG

Contact

Websiteeurokeg.co.uk
Telephone0191 4873127
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5 Buckland Close
Washington
NE38 7HG
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington Central
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Satbachan Singh Pannu
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,592
Cash£9,299
Current Liabilities£139,184

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2019Voluntary strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
14 January 2019Application to strike the company off the register (3 pages)
3 January 2019Registered office address changed from 87 Handsworth Wood Road Birmingham B20 2DH England to 5 Buckland Close Washington NE38 7HG on 3 January 2019 (1 page)
22 May 2018Cessation of Satbachan Singh Pannu as a person with significant control on 4 April 2018 (1 page)
22 May 2018Notification of Joga Singh as a person with significant control on 4 April 2018 (2 pages)
22 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
16 April 2018Registered office address changed from 5 Buckland Close Washington Tyne and Wear NE38 7HG to 87 Handsworth Wood Road Birmingham B20 2DH on 16 April 2018 (1 page)
16 April 2018Termination of appointment of Satbachan Singh Pannu as a director on 16 April 2018 (1 page)
4 April 2018Appointment of Mr Joga Singh as a director on 4 April 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
28 January 2015Micro company accounts made up to 30 April 2014 (7 pages)
28 January 2015Micro company accounts made up to 30 April 2014 (7 pages)
11 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
30 April 2013Termination of appointment of Kamla Pannu as a director (1 page)
30 April 2013Appointment of Mr Satbachan Singh Pannu as a director (2 pages)
30 April 2013Appointment of Mr Satbachan Singh Pannu as a director (2 pages)
30 April 2013Termination of appointment of Kamla Pannu as a director (1 page)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
26 April 2011Incorporation (20 pages)
26 April 2011Incorporation (20 pages)