Company NameEuroway Enterprises Limited
Company StatusDissolved
Company Number03109940
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 7 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameJohnn Solano Murillo
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed02 May 2001(5 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 25 March 2014)
RoleConsultant
Country of ResidenceCosta Rica
Correspondence Address100 Metros Este Le La Nacion
Tibas
San Jose
Costa Rica
Secretary NameOverseas International Secretaries Llc (Corporation)
StatusClosed
Appointed04 October 1995(same day as company formation)
Correspondence Address221 East 21st Street
Cheyenne
Wyoming 82001
United States
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 July 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMr Edward Petre Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 03 November 1998)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Director NameSarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityNevis
StatusResigned
Appointed31 July 1998(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 03 November 1998)
RoleConsultant
Correspondence AddressBaytree Cottage
Sark
Channel Islands
GY9 0SE
Director NameMr Stephen Michael De Carteret
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 2001)
RoleConsultant
Correspondence AddressVictoria House
The Avenue
Sark
Channel Islands
GY9 0SB
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSwiss Fides Representative
Office, 11 Church Road
Great Bookham
Surrey
KT23 3PB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
28 November 2013Application to strike the company off the register (3 pages)
28 November 2013Application to strike the company off the register (3 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 5,000
(4 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 5,000
(4 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 5,000
(4 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
8 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
15 October 2009Director's details changed for Johnn Solano Murillo on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Overseas International Secretaries Llc on 7 October 2009 (2 pages)
15 October 2009Secretary's details changed for Overseas International Secretaries Llc on 7 October 2009 (2 pages)
15 October 2009Secretary's details changed for Overseas International Secretaries Llc on 7 October 2009 (2 pages)
15 October 2009Director's details changed for Johnn Solano Murillo on 15 October 2009 (2 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
14 October 2008Return made up to 04/10/08; full list of members (3 pages)
14 October 2008Return made up to 04/10/08; full list of members (3 pages)
24 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
18 October 2007Return made up to 04/10/07; full list of members (2 pages)
18 October 2007Return made up to 04/10/07; full list of members (2 pages)
27 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 October 2006Return made up to 04/10/06; full list of members (2 pages)
11 October 2006Return made up to 04/10/06; full list of members (2 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
14 October 2005Return made up to 04/10/05; full list of members (2 pages)
14 October 2005Return made up to 04/10/05; full list of members (2 pages)
27 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
29 October 2004Return made up to 04/10/04; full list of members (2 pages)
29 October 2004Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 October 2004Registered office changed on 07/10/04 from: swiss fides, 85 south street dorking surrey RH4 2LA (1 page)
7 October 2004Registered office changed on 07/10/04 from: swiss fides, 85 south street dorking surrey RH4 2LA (1 page)
15 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
15 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 December 2003Return made up to 04/10/03; full list of members (6 pages)
2 December 2003Return made up to 04/10/03; full list of members (6 pages)
10 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
16 October 2002Return made up to 04/10/02; full list of members (6 pages)
16 October 2002Return made up to 04/10/02; full list of members (6 pages)
29 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 December 2001Registered office changed on 11/12/01 from: 50 queen anne street london W1M 0HQ (1 page)
11 December 2001Registered office changed on 11/12/01 from: 50 queen anne street london W1M 0HQ (1 page)
28 October 2001Return made up to 04/10/01; full list of members (6 pages)
28 October 2001Return made up to 04/10/01; full list of members (6 pages)
12 October 2001Accounts made up to 31 December 2000 (6 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
12 December 2000Return made up to 04/10/00; full list of members (6 pages)
12 December 2000Return made up to 04/10/00; full list of members (6 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
6 September 2000Accounts made up to 31 December 1999 (2 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 January 2000Return made up to 04/10/99; full list of members (6 pages)
30 January 2000Return made up to 04/10/99; full list of members (6 pages)
21 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
21 October 1999Accounts made up to 31 December 1998 (2 pages)
1 August 1999Secretary's particulars changed (1 page)
1 August 1999Secretary's particulars changed (1 page)
13 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
13 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 March 1999Registered office changed on 29/03/99 from: 6 babmaes street london SW1Y 6HD (1 page)
29 March 1999Registered office changed on 29/03/99 from: 6 babmaes street london SW1Y 6HD (1 page)
28 January 1999Director resigned (2 pages)
28 January 1999Director resigned (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (2 pages)
23 December 1998Registered office changed on 23/12/98 from: 50 queen anne street london wim 0HQ (1 page)
23 December 1998Registered office changed on 23/12/98 from: 50 queen anne street london wim 0HQ (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
16 October 1998Return made up to 04/10/98; full list of members (6 pages)
16 October 1998Return made up to 04/10/98; full list of members (6 pages)
16 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Accounts made up to 31 December 1997 (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
3 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
15 October 1997Return made up to 04/10/97; no change of members (4 pages)
15 October 1997Return made up to 04/10/97; no change of members (4 pages)
3 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 October 1997Accounts made up to 31 December 1996 (2 pages)
3 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1997Delivery ext'd 3 mth 31/12/96 (1 page)
13 June 1997Delivery ext'd 3 mth 31/12/96 (1 page)
25 October 1996Return made up to 04/10/96; full list of members (6 pages)
25 October 1996Return made up to 04/10/96; full list of members (6 pages)
20 August 1996Director resigned (3 pages)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (3 pages)
3 November 1995New secretary appointed (2 pages)
3 November 1995New secretary appointed (2 pages)
24 October 1995Accounting reference date notified as 31/12 (1 page)
24 October 1995Accounting reference date notified as 31/12 (1 page)
11 October 1995Director resigned (1 page)
11 October 1995Director resigned (2 pages)
11 October 1995Secretary resigned (1 page)
11 October 1995Registered office changed on 11/10/95 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
11 October 1995Secretary resigned (2 pages)
11 October 1995Registered office changed on 11/10/95 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)