Company NameEurospirit Import/Export Limited
Company StatusDissolved
Company Number03171497
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMassimo Trebbi
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed20 February 1998(1 year, 11 months after company formation)
Appointment Duration12 years (closed 02 March 2010)
RoleEntrepreneur
Correspondence AddressVia Mazzini 105
Bologna
40137
Italy
Director NameLuis Guillermo Sanchez Viveros
Date of BirthJuly 1962 (Born 61 years ago)
NationalityChilean
StatusClosed
Appointed22 February 1999(2 years, 11 months after company formation)
Appointment Duration11 years (closed 02 March 2010)
RoleEntrepreneur
Correspondence AddressUl Berzarina 3-2-23
Moscow
Russia
Secretary NameChristopher Michaele Rovai
NationalityBritish
StatusClosed
Appointed01 November 2000(4 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 02 March 2010)
RoleSecretary
Correspondence AddressVia Arrigo
Luccghni 3
Bologni
40134
Italy
Director NameChloe Murison Small
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 1998)
RoleImport-Export
Correspondence Address45 Idmiston Road
London
SE27 9HL
Secretary NameColin Murison Small
NationalityBritish
StatusResigned
Appointed19 April 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 1998)
RoleTravel Consultant
Correspondence Address45 Idmiston Road
London
SE27 9HL
Secretary NameChloe Murison Small
NationalityBritish
StatusResigned
Appointed20 February 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address45 Idmiston Road
London
SE27 9HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Percy Road
London
N12 8BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 January 2009Accounts made up to 31 March 2008 (1 page)
19 January 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
9 May 2007Return made up to 12/03/07; full list of members (8 pages)
9 May 2007Return made up to 12/03/07; full list of members (8 pages)
9 May 2007Registered office changed on 09/05/07 from: 335A ballards lane london N12 8LT (1 page)
9 May 2007Registered office changed on 09/05/07 from: 335A ballards lane london N12 8LT (1 page)
19 December 2006Return made up to 12/03/06; full list of members (8 pages)
19 December 2006Return made up to 12/03/06; full list of members (8 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
21 December 2005Return made up to 12/03/05; full list of members (8 pages)
21 December 2005Registered office changed on 21/12/05 from: 35 villiers street london WC2 6NQ (1 page)
21 December 2005Return made up to 12/03/05; full list of members (8 pages)
21 December 2005Registered office changed on 21/12/05 from: 35 villiers street london WC2 6NQ (1 page)
24 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
22 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 July 2003Return made up to 12/03/03; full list of members (8 pages)
22 July 2003Return made up to 12/03/03; full list of members (8 pages)
22 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 June 2002Return made up to 12/03/02; full list of members (7 pages)
2 June 2002Return made up to 12/03/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
17 April 2001Return made up to 12/03/01; full list of members (8 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 April 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 November 2000Registered office changed on 13/11/00 from: 45 idmiston road london SE27 9HL (1 page)
13 November 2000Registered office changed on 13/11/00 from: 45 idmiston road london SE27 9HL (1 page)
3 April 2000Return made up to 12/03/00; full list of members (7 pages)
3 April 2000Return made up to 12/03/00; full list of members (7 pages)
5 February 2000Full accounts made up to 31 March 1999 (9 pages)
5 February 2000Full accounts made up to 31 March 1999 (9 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Return made up to 12/03/99; full list of members (6 pages)
10 April 1999Return made up to 12/03/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
14 May 1998Return made up to 12/03/98; change of members (6 pages)
14 May 1998Return made up to 12/03/98; change of members (6 pages)
10 March 1998Director resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
20 February 1998Ad 20/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1998Ad 20/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 April 1997Return made up to 12/03/97; full list of members (6 pages)
25 April 1997Return made up to 12/03/97; full list of members (6 pages)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
30 April 1996Accounting reference date notified as 31/03 (1 page)
30 April 1996Ad 22/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 3B nettlefold place west norwood london SE27 0JW (1 page)
30 April 1996Ad 22/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 3B nettlefold place west norwood london SE27 0JW (1 page)
30 April 1996Accounting reference date notified as 31/03 (1 page)
23 April 1996Registered office changed on 23/04/96 from: 788-90 finchley road london. NW11 7UR. (1 page)
23 April 1996Registered office changed on 23/04/96 from: 788-90 finchley road london. NW11 7UR. (1 page)