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
Euro Architectural Hardware Limited
Euro Architectural Hardware Limited is a dissolved company incorporated on 14 January 1999 with the registered office located in London, Greater London. Euro Architectural Hardware Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 August 2023
(2 years ago)
Was
24 years old
at the time of dissolution
Following
liquidation
Company No
03695301
Private limited company
Age
26 years
Incorporated
14 January 1999
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 Euro Architectural Hardware Limited
Contact
Address
1 Kings Avenue
London
N21 3NA
Address changed on
19 Dec 2022
(2 years 8 months ago)
Previous address was
3-4 Leamore Lane Walsall WS2 7DE
Companies in N21 3NA
Telephone
01922405142
Email
Available in Endole App
Website
Euroarch.co.uk
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
3
Sean Dawkins
Director • PSC • Buyer • British • Lives in England • Born in Mar 1964
Jason Terry Dawkins
Director • British • Lives in England • Born in Nov 1982
Josephine Dawkins
Secretary • British • Born in Apr 1957
Mr Christopher Dawkins
PSC • British • Lives in England • Born in Jan 1984
Mr Jason Terry Dawkins
PSC • British • Lives in England • Born in Nov 1982
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
JSC Enterprises Limited
Sean Dawkins is a mutual person.
Active
Door Solutions Direct Ltd
Jason Terry Dawkins is a mutual person.
Active
Black Country Competitions Limited
Jason Terry Dawkins is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 May 2019
For period
31 May
⟶
31 May 2019
Traded for
12 months
Cash in Bank
£9.44K
Decreased by £11.26K (-54%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£1.88M
Increased by £309.14K (+20%)
Total Liabilities
-£1.78M
Increased by £287.43K (+19%)
Net Assets
£97.5K
Increased by £21.71K (+29%)
Debt Ratio (%)
95%
Decreased by 0.36% (-0%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years Ago on 22 Aug 2023
Moved to Dissolution
2 Years 3 Months Ago on 22 May 2023
Registered Address Changed
2 Years 8 Months Ago on 19 Dec 2022
Administration Period Extended
3 Years Ago on 12 May 2022
Administration Period Extended
4 Years Ago on 17 May 2021
Administrator Appointed
5 Years Ago on 16 Jun 2020
Full Accounts Submitted
5 Years Ago on 27 Feb 2020
Confirmation Submitted
5 Years Ago on 14 Jan 2020
Josephine Dawkins Details Changed
5 Years Ago on 12 Dec 2019
Full Accounts Submitted
6 Years Ago on 27 Feb 2019
Get Alerts
Get Credit Report
Discover Euro Architectural Hardware 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 following liquidation
Submitted on 22 Aug 2023
Notice of move from Administration to Dissolution
Submitted on 22 May 2023
Registered office address changed from 3-4 Leamore Lane Walsall WS2 7DE to 1 Kings Avenue London N21 3NA on 19 December 2022
Submitted on 19 Dec 2022
Administrator's progress report
Submitted on 18 Dec 2022
Administrator's progress report
Submitted on 5 Jul 2022
Notice of extension of period of Administration
Submitted on 12 May 2022
Administrator's progress report
Submitted on 6 Jan 2022
Administrator's progress report
Submitted on 6 Jul 2021
Notice of extension of period of Administration
Submitted on 17 May 2021
Administrator's progress report
Submitted on 23 Dec 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs