Company NameEurowide Solutions Limited
Company StatusDissolved
Company Number03918269
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Konstantin Titov
Date of BirthMay 1972 (Born 52 years ago)
NationalityBelize
StatusClosed
Appointed01 June 2010(10 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 22 November 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 250 Rosden House 372 Old Street
London
EC1V 9AU
Secretary NameMr Konstantin Titov
StatusClosed
Appointed01 June 2010(10 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 22 November 2016)
RoleCompany Director
Correspondence AddressOffice 250 Rosden House 372 Old Street
London
EC1V 9AU
Director NameMr Konstantin Titov
Date of BirthMay 1972 (Born 52 years ago)
NationalityBelize
StatusResigned
Appointed15 February 2000(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16
193 Albert Road
London
E16 2JS
Secretary NameGalina Titova
NationalityBelizean
StatusResigned
Appointed15 February 2000(1 week, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2003)
RoleSecretary
Correspondence AddressSuite 122 235 Earls Court Road
London
SW5 9FE
Secretary NameValentinas Bojarinas
NationalityLithuanian
StatusResigned
Appointed15 September 2003(3 years, 7 months after company formation)
Appointment Duration3 months (resigned 15 December 2003)
RoleBusinessman
Correspondence Address47 Avondale Court
Clifton Road
London
E16 4PU
Secretary NameSylwia Monika Kudrycka
NationalityPolish
StatusResigned
Appointed16 February 2004(4 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 April 2004)
RoleSecretary
Correspondence AddressFlat 16 193 Albert Road
London
E16 2JS
Secretary NameOxana Narolina
NationalityRussia
StatusResigned
Appointed06 April 2004(4 years, 2 months after company formation)
Appointment Duration5 months (resigned 06 September 2004)
RoleSecretary
Correspondence AddressFlat 16 193 Albert Road
London
E16 2JS
Director NameZydrunas Krivickas
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityLithuanian
StatusResigned
Appointed06 September 2004(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 07 May 2005)
RoleCompany Director
Correspondence Address76 St Mildreds Road
London
SE12 0RF
Secretary NameSofiya Starostina
NationalityRussian
StatusResigned
Appointed22 September 2004(4 years, 7 months after company formation)
Appointment Duration6 days (resigned 28 September 2004)
RoleSecretary
Correspondence AddressFlat 16 193 Albert Road
London
E16 2JS
Secretary NameMr Konstantin Titov
NationalityBelize
StatusResigned
Appointed28 September 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16
193 Albert Road
London
E16 2JS
Director NameOlga Titova
Date of BirthOctober 1949 (Born 74 years ago)
NationalityUzbekistan
StatusResigned
Appointed07 May 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2007)
RoleCompany Director
Country of ResidenceUzbekistan
Correspondence AddressDom 4 Massiv Kuiluk-4, Dom 4, Kv.19
Tashkent
700198
Director NameMr Konstantin Titov
Date of BirthMay 1972 (Born 52 years ago)
NationalityBelize
StatusResigned
Appointed29 January 2007(6 years, 12 months after company formation)
Appointment Duration4 weeks (resigned 26 February 2007)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16
193 Albert Road
London
E16 2JS
Secretary NameMs Mariana Cristina Pinzariu
Date of BirthNovember 1983 (Born 40 years ago)
NationalityRomanian
StatusResigned
Appointed29 January 2007(6 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 193 Albert Road
London
E16 2JS
Director NameOlga Titova
Date of BirthOctober 1947 (Born 76 years ago)
NationalityUzbekistan
StatusResigned
Appointed26 February 2007(7 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 250, Rosen House 372 Old Street
London
EC1V 9AU
Director NameMr Konstantin Titov
Date of BirthMay 1972 (Born 52 years ago)
NationalityBelize
StatusResigned
Appointed11 January 2008(7 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 April 2008)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16
193 Albert Road
London
E16 2JS
Director NameMs Volha Valiantsinava
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBelarusian
StatusResigned
Appointed22 April 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2009)
RoleCompany Director
Correspondence AddressOffice 250, Rosden House 372 Old Street
London
EC1V 9AU
Secretary NameMr Konstantin Titov
StatusResigned
Appointed29 April 2008(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 May 2009)
RoleSecretary
Correspondence AddressOffice 250, Rosden House
372 Old Street
London
EC1V 9AU
Director NameMs Mariana Cristina Pinzariu
Date of BirthNovember 1983 (Born 40 years ago)
NationalityRomanian
StatusResigned
Appointed02 June 2009(9 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 193 Albert Road
London
E16 2JS
Secretary NameMs Mariana Cristina Pinzariu
NationalityRomanian
StatusResigned
Appointed02 June 2009(9 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 193 Albert Road
London
E16 2JS
Director NameMr Konstantin Titov
Date of BirthMay 1972 (Born 52 years ago)
NationalityBelize
StatusResigned
Appointed29 June 2010(10 years, 4 months after company formation)
Appointment Duration1 day (resigned 30 June 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 250 Rosden House 372 Old Street
London
EC1V 9AU
Secretary NameMr Konstantin Titov
StatusResigned
Appointed29 June 2010(10 years, 4 months after company formation)
Appointment Duration1 day (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressOffice 250 Rosden House 372 Old Street
London
EC1V 9AU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameToscana Travel Limited (Corporation)
StatusResigned
Appointed08 January 2004(3 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 February 2004)
Correspondence AddressFlat 16
193 Albert Road
London
E16 2JS
Secretary NameToscana Travel Limited (Corporation)
StatusResigned
Appointed08 January 2004(3 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 February 2004)
Correspondence AddressFlat 16
193 Albert Road
London
E16 2JS

Contact

Websitewww.victoryautomotivegroup.com

Location

Registered AddressOffice 250 Rosden House 372 Old Street
London
EC1V 9AU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Konstantin Titov
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
21 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 100
(3 pages)
11 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 100
(3 pages)
30 January 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
27 June 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
30 June 2010Termination of appointment of Konstantin Titov as a director (1 page)
30 June 2010Termination of appointment of Konstantin Titov as a secretary (1 page)
30 June 2010Appointment of Mr Konstantin Titov as a director (2 pages)
30 June 2010Appointment of Mr Konstantin Titov as a secretary (1 page)
29 June 2010Appointment of Mr Konstantin Titov as a director (2 pages)
29 June 2010Appointment of Mr Konstantin Titov as a secretary (1 page)
10 May 2010Amended accounts made up to 28 February 2009 (4 pages)
25 February 2010Termination of appointment of Mariana Pinzariu as a director (1 page)
25 February 2010Termination of appointment of Mariana Pinzariu as a secretary (1 page)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
8 June 2009Secretary appointed ms mariana cristina pinzariu (1 page)
8 June 2009Director appointed ms mariana cristina pinzariu (1 page)
8 June 2009Appointment terminated secretary konstantin titov (1 page)
2 June 2009Appointment terminated director volha valiantsinava (1 page)
4 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
9 October 2008Return made up to 29/09/08; full list of members (3 pages)
15 August 2008Registered office changed on 15/08/2008 from flat 16 193 albert road london E16 2JS (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Director's change of particulars / volha valiantsinava / 14/08/2008 (2 pages)
15 August 2008Secretary's change of particulars / konstantin titov / 14/08/2008 (2 pages)
29 April 2008Appointment terminated director konstantin titov (1 page)
29 April 2008Director appointed ms volha valiantsinava (1 page)
29 April 2008Secretary appointed mr konstantin titov (1 page)
29 April 2008Appointment terminated secretary mariana pinzariu (1 page)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
4 October 2007Return made up to 29/09/07; full list of members (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007New director appointed (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007Director resigned (1 page)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 October 2006Return made up to 29/09/06; full list of members (2 pages)
10 May 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
13 February 2006Return made up to 29/09/05; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 28 February 2004 (5 pages)
10 May 2005New director appointed (1 page)
9 May 2005Director resigned (1 page)
5 January 2005Total exemption full accounts made up to 28 February 2003 (6 pages)
30 September 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
29 September 2004New secretary appointed (1 page)
28 September 2004Secretary resigned (1 page)
27 September 2004New director appointed (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (1 page)
27 September 2004Director resigned (1 page)
6 April 2004New secretary appointed (1 page)
6 April 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (1 page)
16 February 2004Secretary resigned (1 page)
30 January 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2004New secretary appointed (2 pages)
25 January 2004Total exemption small company accounts made up to 28 February 2002 (4 pages)
8 January 2004Secretary resigned (1 page)
15 September 2003New secretary appointed (1 page)
15 September 2003Secretary resigned (1 page)
5 July 2003New secretary appointed (2 pages)
5 July 2003Secretary resigned (1 page)
25 April 2003Return made up to 22/01/03; full list of members (6 pages)
9 April 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
27 January 2002Return made up to 22/01/02; full list of members (6 pages)
9 May 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2001Compulsory strike-off action has been discontinued (1 page)
3 May 2001Registered office changed on 03/05/01 from: 202 burges road london E6 2BS (1 page)
3 May 2001Director's particulars changed (1 page)
3 May 2001Secretary's particulars changed (1 page)
3 May 2001Withdrawal of application for striking off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
22 December 2000Application for striking-off (1 page)
27 April 2000Registered office changed on 27/04/00 from: abbotts hotel room 312 295 willesden lane london NW2 5JA (1 page)
27 April 2000Director's particulars changed (1 page)
27 April 2000Secretary's particulars changed (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Registered office changed on 24/02/00 from: abbotts hotel room 312 285 willsdon lane london NW2 5JA (1 page)
24 February 2000New secretary appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
23 February 2000Secretary resigned (1 page)
3 February 2000Incorporation (7 pages)