Company NameEuropium Limited
Company StatusDissolved
Company Number01253277
CategoryPrivate Limited Company
Incorporation Date5 April 1976(48 years, 1 month ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NamesSlimcrest Limited and Dans-Ez International Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Joseph Bergman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed09 July 1991(15 years, 3 months after company formation)
Appointment Duration21 years, 7 months (closed 12 February 2013)
RoleCompany Director
Correspondence AddressCockfield House Great Green
Cockfield
Bury St Edmunds
Suffolk
IP30 0HJ
Secretary NameSamantha Bergman
NationalityBritish
StatusClosed
Appointed27 August 1998(22 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 12 February 2013)
RoleCompany Director
Correspondence AddressCockfield House Great Green
Cockfield
Bury St Edmunds
Suffolk
IP30 0HJ
Director NameMrs Sammantha Jane Bergman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(34 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCockfield House Great Green
Cockfield
Bury St. Edmunds
Suffolk
IP30 0HJ
Secretary NameR V P A Services Limited (Corporation)
StatusResigned
Appointed09 July 1991(15 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 August 1998)
Correspondence Address60 Doughty Street
London
WC1N 2LS

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at 1Mr Alan Joseph Bergman
50.00%
Ordinary
100 at 1Ms Sammantha Bergman
50.00%
Ordinary

Financials

Year2014
Net Worth£33,878
Cash£970
Current Liabilities£123,261

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 February

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Company name changed dans-ez international LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
10 May 2011Company name changed dans-ez international LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
4 May 2011Previous accounting period extended from 31 August 2010 to 26 February 2011 (2 pages)
4 May 2011Previous accounting period extended from 31 August 2010 to 26 February 2011 (2 pages)
27 April 2011Change of name notice (1 page)
27 April 2011Change of name notice (1 page)
27 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
(1 page)
27 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
(1 page)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2010Appointment of Sammantha Bergman as a director (2 pages)
8 November 2010Appointment of Sammantha Bergman as a director (2 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 200
(5 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 200
(5 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 200
(5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page)
1 September 2009Return made up to 09/07/09; full list of members (3 pages)
1 September 2009Return made up to 09/07/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 July 2008Return made up to 09/07/08; full list of members (3 pages)
23 July 2008Return made up to 09/07/08; full list of members (3 pages)
18 July 2008Director's change of particulars / alan bergman / 10/09/2007 (1 page)
18 July 2008Director's Change of Particulars / alan bergman / 10/09/2007 / HouseName/Number was: , now: cockfield house; Street was: 37 claredon street, now: great green; Area was: , now: cockfield; Post Town was: london, now: bury st edmunds; Region was: , now: suffolk; Post Code was: SW1V 4RE, now: IP30 0HJ (1 page)
18 July 2008Secretary's Change of Particulars / samantha bergman / 10/07/2007 / HouseName/Number was: , now: cockfield house; Street was: 37 claredon street, now: great green; Area was: , now: cockfield; Post Town was: london, now: bury st edmunds; Region was: , now: suffolk; Post Code was: SW1V 4RE, now: IP30 0HJ (1 page)
18 July 2008Secretary's change of particulars / samantha bergman / 10/07/2007 (1 page)
3 August 2007Return made up to 09/07/07; full list of members (2 pages)
3 August 2007Return made up to 09/07/07; full list of members (2 pages)
30 July 2007Particulars of mortgage/charge (7 pages)
30 July 2007Particulars of mortgage/charge (7 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Secretary's particulars changed (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 September 2006Return made up to 09/07/06; full list of members (2 pages)
15 September 2006Return made up to 09/07/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 September 2005Return made up to 09/07/05; full list of members (2 pages)
2 September 2005Return made up to 09/07/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 July 2004Return made up to 09/07/04; full list of members (6 pages)
20 July 2004Return made up to 09/07/04; full list of members (6 pages)
23 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 July 2003Return made up to 09/07/03; full list of members (6 pages)
9 July 2003Return made up to 09/07/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 July 2002Return made up to 09/07/02; full list of members (6 pages)
24 July 2002Return made up to 09/07/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(6 pages)
30 July 2001Return made up to 09/07/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
28 July 2000Return made up to 09/07/00; full list of members (6 pages)
28 July 2000Return made up to 09/07/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
16 August 1999Secretary's particulars changed (1 page)
16 August 1999Return made up to 09/07/99; full list of members (5 pages)
16 August 1999Secretary's particulars changed (1 page)
16 August 1999Return made up to 09/07/99; full list of members (5 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed (2 pages)
9 September 1998Particulars of mortgage/charge (6 pages)
9 September 1998Particulars of mortgage/charge (6 pages)
17 August 1998Memorandum and Articles of Association (12 pages)
17 August 1998Memorandum and Articles of Association (12 pages)
4 August 1998Return made up to 09/07/98; full list of members (5 pages)
4 August 1998Return made up to 09/07/98; full list of members (5 pages)
25 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 July 1998Ad 29/07/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 July 1998£ nc 100/200 29/07/97 (1 page)
25 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
25 July 1998Ad 29/07/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 July 1998£ nc 100/200 29/07/97 (1 page)
25 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
28 July 1997Return made up to 09/07/97; no change of members (4 pages)
28 July 1997Return made up to 09/07/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
17 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
17 July 1996Return made up to 09/07/96; no change of members (4 pages)
17 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
17 July 1996Return made up to 09/07/96; no change of members (4 pages)
10 August 1995Return made up to 09/07/95; full list of members (6 pages)
10 August 1995Return made up to 09/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
24 May 1990Strike-off action suspended (1 page)
24 May 1990Strike-off action suspended (1 page)