Company NameEurasia Oil Services (UK) Limited
Company StatusDissolved
Company Number04381445
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sergei Turko
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(1 month, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ranulf Road
Hampstead
London
NW2 2DE
Director NameMr Timothy William Osborne
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 25 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPucks Hill
Cranham
Gloucester
Gloucestershire
GL4 8HP
Wales
Director NameBengt Peter Mikael Rage
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed25 April 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address39 Lexham Gardens
London
W8 5JR
Director NameStoorne Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NamePromenade Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2003(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2009)
Correspondence AddressThird Floor
95 The Promenade
Cheltenham
Gloucestershire
GL50 1HH
Wales

Location

Registered Address137 Brent Street
Suite 71
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Sergei Turko
100.00%
Ordinary

Financials

Year2014
Net Worth£57,994
Cash£2,078
Current Liabilities£48,845

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
16 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 2
(3 pages)
16 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 2
(3 pages)
13 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (14 pages)
26 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (14 pages)
14 August 2012Registered office address changed from 137 Brent Street Suite 18 London NW4 4DJ on 14 August 2012 (2 pages)
14 August 2012Registered office address changed from 137 Brent Street Suite 18 London NW4 4DJ on 14 August 2012 (2 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 July 2011Withdraw the company strike off application (1 page)
25 July 2011Withdraw the company strike off application (1 page)
26 May 2011Voluntary strike-off action has been suspended (1 page)
26 May 2011Voluntary strike-off action has been suspended (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
6 April 2011Application to strike the company off the register (3 pages)
6 April 2011Application to strike the company off the register (3 pages)
1 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 March 2010Director's details changed for Serge Turko on 10 March 2010 (2 pages)
16 March 2010Director's details changed for Serge Turko on 10 March 2010 (2 pages)
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 September 2009Appointment terminated secretary promenade secretaries LIMITED (1 page)
11 September 2009Appointment terminated secretary promenade secretaries LIMITED (1 page)
11 September 2009Registered office changed on 11/09/2009 from third floor 22 grosvenor square london W1K 6LF (1 page)
11 September 2009Registered office changed on 11/09/2009 from third floor 22 grosvenor square london W1K 6LF (1 page)
4 March 2009Return made up to 26/02/09; full list of members (3 pages)
4 March 2009Return made up to 26/02/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 February 2008Return made up to 26/02/08; full list of members (3 pages)
27 February 2008Return made up to 26/02/08; full list of members (3 pages)
19 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 March 2007Location of register of members (1 page)
14 March 2007Location of register of members (1 page)
1 March 2007Return made up to 26/02/07; full list of members (2 pages)
1 March 2007Return made up to 26/02/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 February 2006Return made up to 26/02/06; full list of members (2 pages)
27 February 2006Return made up to 26/02/06; full list of members (2 pages)
16 September 2005Full accounts made up to 30 September 2004 (13 pages)
16 September 2005Full accounts made up to 30 September 2004 (13 pages)
10 August 2005Auditor's resignation (1 page)
10 August 2005Auditor's resignation (1 page)
2 March 2005Return made up to 26/02/05; full list of members (2 pages)
2 March 2005Return made up to 26/02/05; full list of members (2 pages)
30 October 2004Full accounts made up to 30 September 2003 (15 pages)
30 October 2004Full accounts made up to 30 September 2003 (15 pages)
5 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
5 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
23 June 2004Return made up to 26/02/04; full list of members (6 pages)
23 June 2004Return made up to 26/02/04; full list of members (6 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 March 2003Return made up to 26/02/03; full list of members (7 pages)
17 March 2003Return made up to 26/02/03; full list of members (7 pages)
5 March 2003Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
5 March 2003Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
21 December 2002Particulars of mortgage/charge (7 pages)
21 December 2002Particulars of mortgage/charge (7 pages)
15 October 2002Registered office changed on 15/10/02 from: 95 promenade cheltenham gloucestershire GL50 1WG (1 page)
15 October 2002Registered office changed on 15/10/02 from: 95 promenade cheltenham gloucestershire GL50 1WG (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
23 April 2002New director appointed (3 pages)
23 April 2002New director appointed (3 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
8 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2002Incorporation (17 pages)
26 February 2002Incorporation (17 pages)