Company NameEuropean-Atlantic Journal Limited
Company StatusDissolved
Company Number02793296
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 2 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Charles Bennett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 29 August 2017)
RolePolitical/Security Research And Analysis
Country of ResidenceEngland
Correspondence Address2 Holly Bank Cottages
Wootton-By-Woodstock
Oxfordshire
OX20 1AE
Director NameElma Dangerfield
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleCharity Organiser
Correspondence Address6 Gertrude Street
London
SW10 0JN
Director NameMr Justin Glass
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleConsultant To Charities
Country of ResidenceEngland
Correspondence Address4 St Pauls Way
London
N3 2PP
Secretary NameMr Justin Glass
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St Pauls Way
London
N3 2PP
Secretary NameBorislav Andonov
NationalityRussian
StatusResigned
Appointed07 August 2006(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 38
Catalpa Court, Hither Green Lane
London
SE13 6TG
Director NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address32 Addison Grove
London
W4 1ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1European-atlantic Group
100.00%
Ordinary

Financials

Year2014
Net Worth£116
Cash£2,491
Current Liabilities£2,781

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2017Voluntary strike-off action has been suspended (1 page)
1 July 2017Voluntary strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
15 May 2017Application to strike the company off the register (3 pages)
15 May 2017Application to strike the company off the register (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Termination of appointment of Justin Glass as a director on 31 August 2015 (1 page)
18 September 2015Termination of appointment of Justin Glass as a director on 31 August 2015 (1 page)
16 June 2015Registered office address changed from 4 st Pauls Way London N3 2PP to 32 Addison Grove London W4 1ER on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 4 st Pauls Way London N3 2PP to 32 Addison Grove London W4 1ER on 16 June 2015 (1 page)
7 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Appointment of Mr Charles Bennett as a director (2 pages)
7 May 2014Appointment of Mr Charles Bennett as a director (2 pages)
4 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
18 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Termination of appointment of Borislav Andonov as a secretary (1 page)
30 August 2011Termination of appointment of Borislav Andonov as a secretary (1 page)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
17 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 April 2009Return made up to 24/02/09; full list of members (4 pages)
2 April 2009Return made up to 24/02/09; full list of members (4 pages)
15 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 March 2008Return made up to 24/02/08; full list of members (4 pages)
6 March 2008Return made up to 24/02/08; full list of members (4 pages)
14 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
27 March 2007Return made up to 24/02/07; full list of members (7 pages)
27 March 2007Return made up to 24/02/07; full list of members (7 pages)
8 September 2006New secretary appointed (1 page)
8 September 2006New secretary appointed (1 page)
18 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 August 2006Director resigned (1 page)
17 August 2006Return made up to 24/02/06; full list of members (8 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Registered office changed on 17/08/06 from: 6 gertrude street london SW10 0JN (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Return made up to 24/02/06; full list of members (8 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Registered office changed on 17/08/06 from: 6 gertrude street london SW10 0JN (1 page)
2 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 March 2005Return made up to 24/02/05; full list of members (8 pages)
4 March 2005Return made up to 24/02/05; full list of members (8 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 June 2004Return made up to 24/02/04; full list of members (8 pages)
23 June 2004Return made up to 24/02/04; full list of members (8 pages)
11 May 2004Return made up to 24/02/03; full list of members (8 pages)
11 May 2004Return made up to 24/02/03; full list of members (8 pages)
13 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
29 July 2002Return made up to 24/02/02; full list of members (8 pages)
29 July 2002Return made up to 24/02/02; full list of members (8 pages)
25 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
30 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
21 March 2001Return made up to 24/02/01; full list of members (7 pages)
21 March 2001Return made up to 24/02/01; full list of members (7 pages)
24 January 2001Return made up to 24/02/00; full list of members (7 pages)
24 January 2001Return made up to 24/02/00; full list of members (7 pages)
7 September 2000Full accounts made up to 31 December 1999 (8 pages)
7 September 2000Full accounts made up to 31 December 1999 (8 pages)
15 July 1999Full accounts made up to 31 December 1998 (9 pages)
15 July 1999Full accounts made up to 31 December 1998 (9 pages)
11 June 1999Return made up to 24/02/99; no change of members (4 pages)
11 June 1999Return made up to 24/02/99; no change of members (4 pages)
28 August 1998Full accounts made up to 31 December 1997 (9 pages)
28 August 1998Full accounts made up to 31 December 1997 (9 pages)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
26 June 1997Return made up to 24/02/96; no change of members (4 pages)
26 June 1997Return made up to 24/02/96; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
4 September 1995Return made up to 24/02/95; no change of members (6 pages)
4 September 1995Return made up to 24/02/95; no change of members (6 pages)
24 February 1993Incorporation (16 pages)
24 February 1993Incorporation (16 pages)