Eurocrest Ventures Limited

General information

Name:

Eurocrest Ventures Ltd

Office Address:

1 Kings Avenue Winchmore Hill N21 3NA London

Number: 03078392

Incorporation date: 1995-07-11

Dissolution date: 2019-02-16

End of financial year: 30 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Eurocrest Ventures came into being in 1995 as a company enlisted under no 03078392, located at N21 3NA London at 1 Kings Avenue. The company's last known status was dissolved. Eurocrest Ventures had been operating offering its services for twenty four years.

Panayiotis S. was this specific firm's managing director, designated to this position in 1995 in December.

Panayiotis S. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Panayiotis S.

Role: Director

Appointed: 01 December 1995

Latest update: 22 December 2023

People with significant control

Panayiotis S.
Notified on 19 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Eurocrest Ventures Holdings Limited
Address: 1 Kings Avenue Winchmore Hill, London, N21 3NA, United Kingdom
Legal authority England
Legal form Limited Company
Country registered England And Wales
Place registered Companies House England & Wales
Registration number 08752244
Notified on 6 April 2016
Ceased on 19 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 July 2019
Account last made up date 30 October 2017
Confirmation statement next due date 25 July 2018
Confirmation statement last made up date 11 July 2017
Annual Accounts 24 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 24 April 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 April 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 22 March 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 30 July 2016
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 31 July 2016
End Date For Period Covered By Report 30 October 2017
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Monday 30th October 2017 (AA)
filed on: 12th, December 2017
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

South Point House 321 Chase Road

Post code:

N14 6JT

City / Town:

Southgate

HQ address,
2014

Address:

South Point House 321 Chase Road

Post code:

N14 6JT

City / Town:

Southgate

HQ address,
2015

Address:

South Point House 321 Chase Road

Post code:

N14 6JT

City / Town:

Southgate

HQ address,
2016

Address:

Chase House 305 Chase Road Southgate

Post code:

N14 6HA

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Kounnis And Partners Ltd

Address:

Sterling House Fulbourne Road

Post code:

E17 4EE

City / Town:

Walthamstow

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
23
Company Age

Similar companies nearby

Closest companies