Company NameEurotrim Services Limited
Company StatusDissolved
Company Number02818284
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 10 months ago)
Dissolution Date4 December 2012 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Jay Plaskow
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1993(3 days after company formation)
Appointment Duration19 years, 6 months (closed 04 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Avenue
Totteridge
London
N20 8AD
Secretary NameMr Michael Marks
NationalityBritish
StatusClosed
Appointed20 May 1993(3 days after company formation)
Appointment Duration19 years, 6 months (closed 04 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr Michael Marks
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(19 years, 2 months after company formation)
Appointment Duration6 days (resigned 09 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameInternational Tax Solutions Limited (Corporation)
StatusResigned
Appointed03 August 2012(19 years, 2 months after company formation)
Appointment Duration6 days (resigned 09 August 2012)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£265
Cash£101,364
Current Liabilities£101,099

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
9 August 2012Application to strike the company off the register (3 pages)
9 August 2012Termination of appointment of Michael Marks as a director on 9 August 2012 (1 page)
9 August 2012Application to strike the company off the register (3 pages)
9 August 2012Termination of appointment of International Tax Solutions Limited as a director (1 page)
9 August 2012Termination of appointment of Michael Marks as a director (1 page)
9 August 2012Termination of appointment of International Tax Solutions Limited as a director on 9 August 2012 (1 page)
6 August 2012Appointment of International Tax Solutions Limited as a director (2 pages)
6 August 2012Appointment of Mr Michael Marks as a director on 3 August 2012 (2 pages)
6 August 2012Appointment of International Tax Solutions Limited as a director on 3 August 2012 (2 pages)
6 August 2012Appointment of Mr Michael Marks as a director (2 pages)
5 April 2012Registered office address changed from Nyman Linden Chartered Accountants 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from Nyman Linden Chartered Accountants 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from Nyman Linden Chartered Accountants 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
23 March 2012Withdraw the company strike off application (2 pages)
23 March 2012Withdraw the company strike off application (2 pages)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
2 March 2012Application to strike the company off the register (3 pages)
2 March 2012Application to strike the company off the register (3 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 100
(3 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 100
(3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
1 March 2011Secretary's details changed for Mr Michael Marks on 18 November 2010 (1 page)
1 March 2011Secretary's details changed for Mr Michael Marks on 18 November 2010 (1 page)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 May 2009Return made up to 07/05/09; full list of members (3 pages)
14 May 2009Return made up to 07/05/09; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 May 2008Return made up to 07/05/08; full list of members (3 pages)
9 May 2008Return made up to 07/05/08; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 May 2007Return made up to 07/05/07; full list of members (2 pages)
11 May 2007Return made up to 07/05/07; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
12 May 2006Return made up to 07/05/06; full list of members (2 pages)
12 May 2006Return made up to 07/05/06; full list of members (2 pages)
24 May 2005Return made up to 07/05/05; full list of members (2 pages)
24 May 2005Return made up to 07/05/05; full list of members (2 pages)
23 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
23 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
15 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
15 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
8 June 2004Return made up to 07/05/04; full list of members (6 pages)
8 June 2004Return made up to 07/05/04; full list of members (6 pages)
20 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
20 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
17 June 2003Return made up to 07/05/03; full list of members (6 pages)
17 June 2003Return made up to 07/05/03; full list of members (6 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
15 May 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(7 pages)
15 May 2002Return made up to 07/05/02; full list of members (7 pages)
27 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
27 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
24 May 2001Return made up to 07/05/01; full list of members (7 pages)
24 May 2001Return made up to 07/05/01; full list of members (7 pages)
13 July 2000Full accounts made up to 30 September 1999 (10 pages)
13 July 2000Full accounts made up to 30 September 1999 (10 pages)
8 June 2000Return made up to 07/05/00; full list of members (7 pages)
8 June 2000Return made up to 07/05/00; full list of members (7 pages)
27 July 1999Full accounts made up to 30 September 1998 (10 pages)
27 July 1999Full accounts made up to 30 September 1998 (10 pages)
16 June 1999Return made up to 07/05/99; no change of members (4 pages)
16 June 1999Return made up to 07/05/99; no change of members (4 pages)
28 July 1998Full accounts made up to 30 September 1997 (6 pages)
28 July 1998Full accounts made up to 30 September 1997 (6 pages)
31 May 1998Return made up to 07/05/98; no change of members (4 pages)
31 May 1998Return made up to 07/05/98; no change of members (4 pages)
29 July 1997Full accounts made up to 30 September 1996 (7 pages)
29 July 1997Full accounts made up to 30 September 1996 (7 pages)
6 July 1997Return made up to 07/05/97; full list of members (6 pages)
6 July 1997Return made up to 07/05/97; full list of members (6 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
13 May 1996Return made up to 07/05/96; no change of members (4 pages)
13 May 1996Return made up to 07/05/96; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
4 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
4 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
17 May 1993Incorporation (19 pages)
17 May 1993Incorporation (19 pages)