Company NameEURO Globus Limited
Company StatusDissolved
Company Number04030143
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 9 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Maurice Thomas Greig
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(2 years after company formation)
Appointment Duration14 years, 7 months (closed 07 March 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3 92 Lots Road
London
SW10 0QD
Secretary NameRegent Corporate Secretaries Ltd (Corporation)
StatusClosed
Appointed01 February 2008(7 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 07 March 2017)
Correspondence Address1st Floor Victory House
99-101 Regent Street
London
W1B 4EZ
Director NameHector Ramos
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMr John Robert Toogood
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleAccountant
Correspondence Address16 Catherines Close
Henwood Lane
Solihull
West Midlands
B91 2SZ
Secretary NameHector Ramos
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(1 year, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressStudio 3 92 Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Stampside Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,594
Cash£750
Current Liabilities£1,186,253

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
8 December 2016Application to strike the company off the register (3 pages)
8 December 2016Application to strike the company off the register (3 pages)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 30,000
(6 pages)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 30,000
(6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 30,000
(3 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 30,000
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 30,000
(3 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 30,000
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 April 2014Registered office address changed from 16 Dover Street London W1S 4LR on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 16 Dover Street London W1S 4LR on 16 April 2014 (1 page)
21 August 2013Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages)
21 August 2013Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
10 July 2012Director's details changed for Mr Maurice Thomas Greig on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Maurice Thomas Greig on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Maurice Thomas Greig on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Maurice Thomas Greig on 10 July 2012 (2 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Amended accounts made up to 31 July 2009 (5 pages)
3 August 2011Amended accounts made up to 31 July 2006 (5 pages)
3 August 2011Amended accounts made up to 31 July 2007 (5 pages)
3 August 2011Amended accounts made up to 31 July 2008 (5 pages)
3 August 2011Amended accounts made up to 31 July 2008 (5 pages)
3 August 2011Amended accounts made up to 31 July 2009 (5 pages)
3 August 2011Amended accounts made up to 31 July 2007 (5 pages)
3 August 2011Amended accounts made up to 31 July 2006 (5 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
8 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
8 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
8 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 October 2009Director's details changed for Maurice Thomas Greig on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Maurice Thomas Greig on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Maurice Thomas Greig on 7 October 2009 (2 pages)
28 July 2009Secretary's change of particulars / regent corporate secretaries / 28/07/2009 (1 page)
28 July 2009Secretary's change of particulars / regent corporate secretaries / 28/07/2009 (1 page)
13 July 2009Return made up to 10/07/09; full list of members (3 pages)
13 July 2009Return made up to 10/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 March 2009Registered office changed on 13/03/2009 from 6 albemarle street london W1S 4HG (1 page)
13 March 2009Registered office changed on 13/03/2009 from 6 albemarle street london W1S 4HG (1 page)
23 July 2008Return made up to 10/07/08; full list of members (3 pages)
23 July 2008Return made up to 10/07/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 March 2008Appointment terminated secretary hector ramos (1 page)
11 March 2008Secretary appointed regent corporate secretaries (2 pages)
11 March 2008Appointment terminated secretary hector ramos (1 page)
11 March 2008Secretary appointed regent corporate secretaries (2 pages)
23 December 2007Director's particulars changed (1 page)
23 December 2007Director's particulars changed (1 page)
20 July 2007Return made up to 10/07/07; full list of members (2 pages)
20 July 2007Return made up to 10/07/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 July 2006Return made up to 10/07/06; full list of members (2 pages)
25 July 2006Return made up to 10/07/06; full list of members (2 pages)
20 July 2006Ad 01/06/06--------- £ si 20000@1=20000 £ ic 10000/30000 (3 pages)
20 July 2006Particulars of contract relating to shares (2 pages)
20 July 2006Particulars of contract relating to shares (2 pages)
20 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2006Ad 01/06/06--------- £ si 20000@1=20000 £ ic 10000/30000 (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 July 2005Return made up to 10/07/05; full list of members (6 pages)
21 July 2005Return made up to 10/07/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 August 2004Return made up to 10/07/04; full list of members; amend (6 pages)
17 August 2004Return made up to 10/07/04; full list of members; amend (6 pages)
16 July 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(6 pages)
16 July 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(6 pages)
14 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 July 2003Return made up to 10/07/03; full list of members (6 pages)
20 July 2003Return made up to 10/07/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 July 2001 (4 pages)
3 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 July 2001 (4 pages)
3 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (3 pages)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (3 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (3 pages)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (3 pages)
13 August 2001Return made up to 10/07/01; full list of members (6 pages)
13 August 2001Return made up to 10/07/01; full list of members (6 pages)
8 August 2000Ad 25/07/00--------- £ si 9998@1=9998 £ ic 10000/19998 (2 pages)
8 August 2000Ad 25/07/00--------- £ si 9998@1=9998 £ ic 10000/19998 (2 pages)
31 July 2000Ad 25/07/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 July 2000Ad 25/07/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 July 2000New secretary appointed;new director appointed (4 pages)
20 July 2000New director appointed (4 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New secretary appointed;new director appointed (4 pages)
20 July 2000New director appointed (4 pages)
10 July 2000Incorporation (17 pages)
10 July 2000Incorporation (17 pages)