Company NameEuropad Limited
Company StatusDissolved
Company Number08639593
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Director

Director NameMr Tan Tanwir
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address264a Abbeydale Road South
Sheffield
South Yorkshire
S17 3LN

Location

Registered Address58 Lyndhurst Road
Sheffield
S11 9BJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Tan Tanwir
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
7 November 2019Application to strike the company off the register (3 pages)
16 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
29 September 2017Registered office address changed from 264a Abbeydale Road South Sheffield South Yorkshire S17 3LN United Kingdom to 58 Lyndhurst Road Sheffield S11 9BJ on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 264a Abbeydale Road South Sheffield South Yorkshire S17 3LN United Kingdom to 58 Lyndhurst Road Sheffield S11 9BJ on 29 September 2017 (1 page)
8 August 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
8 August 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
27 July 2017Notification of Tan Tanwir as a person with significant control on 28 June 2017 (2 pages)
27 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
27 July 2017Notification of Tan Tanwir as a person with significant control on 28 June 2017 (2 pages)
14 September 2016Registered office address changed from C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom to 264a Abbeydale Road South Sheffield South Yorkshire S17 3LN on 14 September 2016 (1 page)
14 September 2016Registered office address changed from C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom to 264a Abbeydale Road South Sheffield South Yorkshire S17 3LN on 14 September 2016 (1 page)
6 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
5 July 2016Registered office address changed from Suite 8 North Church Business Centre 84 Queen Street Sheffield S1 2TW to C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Suite 8 North Church Business Centre 84 Queen Street Sheffield S1 2TW to C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 5 July 2016 (1 page)
26 June 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
26 June 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
1 September 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
1 September 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
27 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
15 November 2013Registered office address changed from Suite 7a North Church Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW United Kingdom on 15 November 2013 (1 page)
15 November 2013Registered office address changed from Suite 7a North Church Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW United Kingdom on 15 November 2013 (1 page)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 100
(47 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 100
(47 pages)