Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
European Project Services Limited
European Project Services Limited is a dissolved company incorporated on 7 February 1985 with the registered office located in London, Greater London. European Project Services Limited was registered 40 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 February 2019
(6 years ago)
Was
34 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01884198
Private limited company
Age
40 years
Incorporated
7 February 1985
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about European Project Services Limited
Contact
Update Details
Address
4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Same address for the past
12 years
Companies in W1G 9DQ
Telephone
01522688498
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Elizabeth Anne Macphail
Director • Secretary • Secretary • British • Born in Jan 1948
Philip Gordon Perry
Director • Solicitor • British • Lives in UK • Born in Jun 1947
Ajay Kumar Kakkar
PSC • British • Lives in UK • Born in Apr 1964
Mr Philip Gordon Perry
PSC • British • Lives in UK • Born in Jun 1947
Mrs Diana Mary Rawstron
PSC • British • Lives in UK • Born in Oct 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Farm Street Holdings Limited
Philip Gordon Perry and Elizabeth Anne Macphail are mutual people.
Active
Rode Property Management Limited
Philip Gordon Perry is a mutual person.
Active
Farm Street Agricultural Limited
Philip Gordon Perry is a mutual person.
Active
Farm Street Developments Limited
Philip Gordon Perry is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£32.77K
Decreased by £26K (-44%)
Total Liabilities
£0
Same as previous period
Net Assets
£32.77K
Decreased by £26K (-44%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 26 Feb 2019
Voluntary Gazette Notice
6 Years Ago on 11 Dec 2018
Application To Strike Off
6 Years Ago on 28 Nov 2018
Confirmation Submitted
7 Years Ago on 10 Oct 2018
Full Accounts Submitted
7 Years Ago on 3 Oct 2018
Company Re-registered
7 Years Ago on 21 Jun 2018
Company Re-registered
7 Years Ago on 21 Jun 2018
Confirmation Submitted
8 Years Ago on 3 Nov 2017
Ajay Kumar Kakkar (PSC) Appointed
8 Years Ago on 26 Jul 2017
Philip Gordon Perry (PSC) Appointed
8 Years Ago on 26 Jul 2017
Get Alerts
Get Credit Report
Discover European Project Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Feb 2019
First Gazette notice for voluntary strike-off
Submitted on 11 Dec 2018
Application to strike the company off the register
Submitted on 28 Nov 2018
Statement by Directors
Submitted on 24 Oct 2018
Statement of capital on 24 October 2018
Submitted on 24 Oct 2018
Solvency Statement dated 03/10/18
Submitted on 24 Oct 2018
Resolutions
Submitted on 24 Oct 2018
Confirmation statement made on 23 August 2018 with updates
Submitted on 10 Oct 2018
Total exemption full accounts made up to 31 March 2018
Submitted on 3 Oct 2018
Re-registration of Memorandum and Articles
Submitted on 21 Jun 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs