Company NameEURO Fine Art Limited
Company StatusDissolved
Company Number03780323
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 10 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlain Udry
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwiss
StatusClosed
Appointed01 June 1999(same day as company formation)
RoleAdministrator
Country of ResidenceSwitzerland
Correspondence Address1 Rue De Hesse
1204 Geneva
Foreign
Switzerland
Director NameMaurice Gilbert Gerard Christe
Date of BirthJune 1942 (Born 81 years ago)
NationalitySwiss
StatusClosed
Appointed05 January 2015(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address13 Rue Verdaine
Geneva 1204
Switzerland
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameQAS Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address50 Queen Anne Street
London
W1G 9HQ
Secretary NameSecretarial Center Services Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence AddressVictory House
Prospect Hill
Douglas
Isle Of Man
IM1 1EQ

Location

Registered Address50 Queen Anne Street
London
W1M 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Hollyfield International Llc
50.00%
Ordinary
1 at £1Maurice Gilbert Gerard Christie
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2016Annual return made up to 1 June 2015
Statement of capital on 2016-01-20
  • GBP 2
(12 pages)
20 January 2016Annual return made up to 1 June 2015
Statement of capital on 2016-01-20
  • GBP 2
(12 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
13 January 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
28 May 2015Accounts for a dormant company made up to 30 June 2003 (1 page)
28 May 2015Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(15 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2006 (1 page)
28 May 2015Appointment of Maurice Gilbert Gerard Christe as a director on 5 January 2015 (3 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2007 (1 page)
28 May 2015Termination of appointment of Secretarial Center Services Limited as a secretary on 5 February 2015 (2 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2011 (3 pages)
28 May 2015Appointment of Maurice Gilbert Gerard Christe as a director on 5 January 2015 (3 pages)
28 May 2015Annual return made up to 1 June 2009 with a full list of shareholders (11 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2004 (1 page)
28 May 2015Annual return made up to 1 June 2004 with a full list of shareholders (10 pages)
28 May 2015Termination of appointment of Secretarial Center Services Limited as a secretary on 5 February 2015 (2 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
28 May 2015Annual return made up to 1 June 2004 with a full list of shareholders (10 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2002 (1 page)
28 May 2015Annual return made up to 1 June 2007 with a full list of shareholders (10 pages)
28 May 2015Annual return made up to 1 June 2003 with a full list of shareholders (10 pages)
28 May 2015Annual return made up to 1 June 2009 with a full list of shareholders (11 pages)
28 May 2015Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(15 pages)
28 May 2015Annual return made up to 1 June 2002. List of shareholders has changed (10 pages)
28 May 2015Termination of appointment of Qas Secretaries Limited as a secretary on 5 February 2015 (2 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2009 (3 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2001 (1 page)
28 May 2015Accounts for a dormant company made up to 30 June 2006 (1 page)
28 May 2015Accounts for a dormant company made up to 30 June 2005 (1 page)
28 May 2015Accounts for a dormant company made up to 30 June 2011 (3 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 May 2015Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(15 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2013 (3 pages)
28 May 2015Annual return made up to 1 June 2008 with a full list of shareholders (10 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2004 (1 page)
28 May 2015Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 May 2015Annual return made up to 1 June 2006 with a full list of shareholders (10 pages)
28 May 2015Annual return made up to 1 June 2007 with a full list of shareholders (10 pages)
28 May 2015Appointment of Maurice Gilbert Gerard Christe as a director on 5 January 2015 (3 pages)
28 May 2015Annual return made up to 1 June 2004 with a full list of shareholders (10 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2008 (1 page)
28 May 2015Annual return made up to 1 June 2003 with a full list of shareholders (10 pages)
28 May 2015Annual return made up to 1 June 2007 with a full list of shareholders (10 pages)
28 May 2015Annual return made up to 1 June 2003 with a full list of shareholders (10 pages)
28 May 2015Annual return made up to 1 June 2008 with a full list of shareholders (10 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2008 (1 page)
28 May 2015Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(15 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2002 (1 page)
28 May 2015Restoration by order of the court (2 pages)
28 May 2015Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(15 pages)
28 May 2015Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(15 pages)
28 May 2015Termination of appointment of Secretarial Center Services Limited as a secretary on 5 February 2015 (2 pages)
28 May 2015Annual return made up to 1 June 2006 with a full list of shareholders (10 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2001 (1 page)
28 May 2015Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(15 pages)
28 May 2015Annual return made up to 1 June 2002. List of shareholders has changed (10 pages)
28 May 2015Annual return made up to 1 June 2002. List of shareholders has changed (10 pages)
28 May 2015Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(15 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2007 (1 page)
28 May 2015Termination of appointment of Qas Secretaries Limited as a secretary on 5 February 2015 (2 pages)
28 May 2015Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(15 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2005 (1 page)
28 May 2015Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(15 pages)
28 May 2015Annual return made up to 1 June 2008 with a full list of shareholders (10 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2013 (3 pages)
28 May 2015Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(15 pages)
28 May 2015Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(15 pages)
28 May 2015Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(15 pages)
28 May 2015Restoration by order of the court (2 pages)
28 May 2015Annual return made up to 1 June 2009 with a full list of shareholders (11 pages)
28 May 2015Annual return made up to 1 June 2006 with a full list of shareholders (10 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2009 (3 pages)
28 May 2015Annual return made up to 1 June 2005 with a full list of shareholders (10 pages)
28 May 2015Termination of appointment of Qas Secretaries Limited as a secretary on 5 February 2015 (2 pages)
28 May 2015Annual return made up to 1 June 2005 with a full list of shareholders (10 pages)
28 May 2015Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(15 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2003 (1 page)
28 May 2015Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(15 pages)
28 May 2015Annual return made up to 1 June 2005 with a full list of shareholders (10 pages)
13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
11 March 2002Application for striking-off (1 page)
11 March 2002Application for striking-off (1 page)
11 July 2001Return made up to 01/06/01; full list of members (6 pages)
11 July 2001Return made up to 01/06/01; full list of members (6 pages)
16 June 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
16 June 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
7 July 2000Return made up to 01/06/00; full list of members (6 pages)
7 July 2000Return made up to 01/06/00; full list of members (6 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 June 1999Registered office changed on 07/06/99 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
1 June 1999Incorporation (15 pages)
1 June 1999Incorporation (15 pages)