Company NameEURO Mortgages Limited
Company StatusDissolved
Company Number04404021
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)
Previous NamesEURO Mortgages Limited and EURO Mortgage Corporation Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Basil Olympios
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heracles Close
Park Street Lane
St Albans
Herts
AL2 2JW
Director NameSelvarajah Selvakumar
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Pebworth Road
Harrow
Middlesex
HA1 3UD
Secretary NameSelvarajah Selvakumar
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressMiller House
Rosslyn Crescent Harrow
Harrow
Middlesex
HA1 2RZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Basil Olympios
100.00%
Ordinary

Financials

Year2014
Net Worth£1,666
Cash£4,894
Current Liabilities£3,228

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 June 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 2
(3 pages)
20 June 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 2
(3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 November 2009Annual return made up to 26 March 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 26 March 2009 with a full list of shareholders (3 pages)
17 November 2009Director's details changed for Basil Olympios on 3 August 2009 (1 page)
17 November 2009Director's details changed for Basil Olympios on 3 August 2009 (1 page)
17 November 2009Registered office address changed from Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ Uk on 17 November 2009 (1 page)
17 November 2009Registered office address changed from Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ Uk on 17 November 2009 (1 page)
17 November 2009Director's details changed for Basil Olympios on 3 August 2009 (1 page)
21 July 2009Registered office changed on 21/07/2009 from 57 abbots lane kenley surrey CR8 5JG (1 page)
21 July 2009Registered office changed on 21/07/2009 from 57 abbots lane kenley surrey CR8 5JG (1 page)
18 June 2009Return made up to 26/03/08; full list of members (3 pages)
18 June 2009Return made up to 26/03/08; full list of members (3 pages)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2008Appointment terminated director selvarajah selvakumar (1 page)
22 December 2008Appointment terminated secretary selvarajah selvakumar (1 page)
22 December 2008Appointment Terminated Secretary selvarajah selvakumar (1 page)
22 December 2008Appointment Terminated Director selvarajah selvakumar (1 page)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 January 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
30 January 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
15 June 2007Return made up to 26/03/07; full list of members (2 pages)
15 June 2007Return made up to 26/03/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 April 2007Memorandum and Articles of Association (6 pages)
10 April 2007Memorandum and Articles of Association (6 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 March 2007Company name changed euro mortgage corporation limite d\certificate issued on 28/03/07 (2 pages)
28 March 2007Company name changed euro mortgage corporation limite d\certificate issued on 28/03/07 (2 pages)
5 March 2007Company name changed euro mortgages LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed euro mortgages LIMITED\certificate issued on 05/03/07 (2 pages)
16 February 2007Registered office changed on 16/02/07 from: miller house rosslyn cres harrow middlesex HA1 2RZ (1 page)
16 February 2007Registered office changed on 16/02/07 from: miller house rosslyn cres harrow middlesex HA1 2RZ (1 page)
21 April 2006Return made up to 26/03/06; full list of members (2 pages)
21 April 2006Return made up to 26/03/06; full list of members (2 pages)
19 April 2006Return made up to 26/03/05; full list of members (2 pages)
19 April 2006Return made up to 26/03/05; full list of members (2 pages)
17 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
17 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 April 2004Return made up to 26/03/04; full list of members (5 pages)
29 April 2004Return made up to 26/03/04; full list of members (5 pages)
29 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
26 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
27 March 2003Return made up to 26/03/03; full list of members (8 pages)
27 March 2003Return made up to 26/03/03; full list of members (8 pages)
27 May 2002Registered office changed on 27/05/02 from: 1D glossop road south croydon surrey CR2 0PW (1 page)
27 May 2002Registered office changed on 27/05/02 from: 1D glossop road south croydon surrey CR2 0PW (1 page)
15 April 2002New secretary appointed;new director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
26 March 2002Incorporation (10 pages)