Edgware
HA8 9UU
Director Name | Ms Shruti Agrawal |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ashley King Ltd 68 St. Margarets Road Edgware HA8 9UU |
Director Name | Ms Yaver Unnisa |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2018(15 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ashley King Ltd 68 St. Margarets Road Edgware HA8 9UU |
Director Name | Julie Eagle |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 May 2006) |
Role | Director Of Finance And Human |
Correspondence Address | 3 Samuel Close Regent Estate Hackney London E8 4SG |
Director Name | Subodh Agrawal |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 March 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 08 April 2003) |
Role | Consultant |
Correspondence Address | 301 New Blue Heaven Juhuversovalink Road Mumbai 400053 |
Director Name | Darshan Desai |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 March 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 08 April 2003) |
Role | C Accountant |
Correspondence Address | 63 Satnam Apts Cuffe Parade Mumbai 400005 |
Director Name | Subodh Narain Agrawal |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 June 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 March 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hermitage Lane London NW2 2HE |
Director Name | Mr Darshan Shantanu Desai |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 June 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 March 2013) |
Role | Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | 68 St. Margarets Road Edgware Middlesex HA8 9UU |
Director Name | Tobias Joseph Raymond |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 2006) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 49 Vincent Square London SW1P 2NR |
Secretary Name | Atul Kumar Gupta |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 10 August 2007(5 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 277 Woodcock Hill Harrow Middlesex HA3 0PG |
Director Name | Mr Subodh Narain Agrawal |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 St. Margarets Road Edgware Middlesex HA8 9UU |
Director Name | Mr Atul Kumar Gupta |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 St. Margarets Road Edgware Middlesex HA8 9UU |
Director Name | Citilegal Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 2nd Floor Whitefriars House 6 Carmelite Street London EC4Y 8BQ |
Secretary Name | Citilegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 2nd Floor Whitefriars House 6 Carmelite Street London EC4Y 0BS |
Telephone | 020 70341550 |
---|---|
Telephone region | London |
Registered Address | C/O Ashley King Ltd 68 St. Margarets Road Edgware HA8 9UU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100k at £1 | Euromax Capital LTD 99.98% Ordinary |
---|---|
10 at £1 | Darshan Desai 0.01% Ordinary |
10 at £1 | Subodh Agrawal 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,969 |
Cash | £14,665 |
Current Liabilities | £239,756 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 March 2011 | Delivered on: 23 March 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
5 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2023 | Application to strike the company off the register (1 page) |
2 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 October 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 September 2020 | Director's details changed for Miss Shruti Agrawal on 15 August 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
27 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
23 April 2020 | Director's details changed for Ms Yaver Unnisa on 23 April 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 August 2019 | Registered office address changed from 68 st. Margarets Road Edgware Middlesex HA8 9UU to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 13 August 2019 (1 page) |
6 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 February 2018 | Appointment of Miss Yaver Unnisa as a director on 15 February 2018 (2 pages) |
4 January 2018 | Termination of appointment of Atul Kumar Gupta as a secretary on 1 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Atul Kumar Gupta as a director on 1 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Atul Kumar Gupta as a secretary on 1 January 2018 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
8 November 2017 | Appointment of Miss Shruti Agrawal as a director on 6 November 2017 (2 pages) |
8 November 2017 | Appointment of Miss Shruti Agrawal as a director on 6 November 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 September 2017 | Cessation of Euromax Capital Ltd as a person with significant control on 10 August 2017 (1 page) |
9 September 2017 | Notification of Shruti Agarwal as a person with significant control on 10 August 2017 (2 pages) |
9 September 2017 | Notification of Shruti Agarwal as a person with significant control on 10 August 2017 (2 pages) |
9 September 2017 | Cessation of Euromax Capital Ltd as a person with significant control on 10 August 2017 (1 page) |
22 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
19 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
30 June 2015 | Termination of appointment of Subodh Narain Agrawal as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Subodh Narain Agrawal as a director on 26 June 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2013 | Appointment of Mr Subodh Agrawal as a director (2 pages) |
19 November 2013 | Appointment of Mr Subodh Agrawal as a director (2 pages) |
28 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
9 April 2013 | Termination of appointment of a director (1 page) |
9 April 2013 | Termination of appointment of a director (1 page) |
8 April 2013 | Appointment of Mr Atul Kumar Gupta as a director (2 pages) |
8 April 2013 | Appointment of Ms Yaver Unnisa as a secretary (1 page) |
8 April 2013 | Appointment of Ms Yaver Unnisa as a secretary (1 page) |
8 April 2013 | Termination of appointment of Darshan Desai as a director (1 page) |
8 April 2013 | Termination of appointment of Subodh Agrawal as a director (1 page) |
8 April 2013 | Termination of appointment of Darshan Desai as a director (1 page) |
8 April 2013 | Appointment of Mr Atul Kumar Gupta as a director (2 pages) |
8 April 2013 | Termination of appointment of Subodh Agrawal as a director (1 page) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
20 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Change of name notice (2 pages) |
1 August 2012 | Company name changed euromax capital (uk) LTD\certificate issued on 01/08/12
|
1 August 2012 | Change of name notice (2 pages) |
1 August 2012 | Company name changed euromax capital (uk) LTD\certificate issued on 01/08/12
|
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
22 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Secretary's details changed for Atul Kumar Gupta on 15 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Atul Kumar Gupta on 15 June 2011 (2 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
28 January 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
1 September 2010 | Director's details changed for Mr Darshan Shantanu Desai on 31 January 2010 (2 pages) |
1 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Mr Darshan Shantanu Desai on 31 January 2010 (2 pages) |
1 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 August 2009 | Director's change of particulars / darshan desai / 01/01/2009 (1 page) |
6 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
6 August 2009 | Director's change of particulars / darshan desai / 01/01/2009 (1 page) |
6 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
3 April 2009 | Company name changed euromax capital LTD\certificate issued on 07/04/09 (2 pages) |
3 April 2009 | Company name changed euromax capital LTD\certificate issued on 07/04/09 (2 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 68 st. Margarets road edgware middlesex HA8 9UU united kingdom (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 68 st. Margarets road edgware middlesex HA8 9UU united kingdom (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
1 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
28 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
28 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
9 January 2008 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
9 January 2008 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
4 October 2007 | Return made up to 15/07/07; full list of members (3 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Return made up to 15/07/07; full list of members (3 pages) |
4 October 2007 | Secretary resigned (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
25 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
25 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: whitefriars house 2ND floor 6 carmelite street london EC4Y 0BS (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: whitefriars house 2ND floor 6 carmelite street london EC4Y 0BS (1 page) |
19 September 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
19 September 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
6 September 2006 | Return made up to 15/07/06; full list of members (3 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Return made up to 15/07/06; full list of members (3 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
15 May 2006 | Memorandum and Articles of Association (12 pages) |
15 May 2006 | Memorandum and Articles of Association (12 pages) |
12 May 2006 | Director resigned (2 pages) |
12 May 2006 | Director resigned (2 pages) |
10 May 2006 | Company name changed citiconsult emerging markets lim ited\certificate issued on 10/05/06 (2 pages) |
10 May 2006 | Company name changed citiconsult emerging markets lim ited\certificate issued on 10/05/06 (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
15 August 2005 | Return made up to 15/07/05; full list of members (8 pages) |
15 August 2005 | Return made up to 15/07/05; full list of members (8 pages) |
9 June 2005 | Amended accounts made up to 31 July 2004 (6 pages) |
9 June 2005 | Amended accounts made up to 31 July 2004 (6 pages) |
19 October 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
19 October 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
15 October 2004 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
15 October 2004 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
8 September 2004 | Return made up to 15/07/04; full list of members
|
8 September 2004 | Return made up to 15/07/04; full list of members
|
2 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: 36 whitefriars street london EC4Y 8BQ (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 36 whitefriars street london EC4Y 8BQ (1 page) |
5 September 2003 | Return made up to 15/07/03; full list of members (9 pages) |
5 September 2003 | Return made up to 15/07/03; full list of members (9 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | New director appointed (3 pages) |
11 February 2003 | Company name changed intercontact europe LIMITED\certificate issued on 11/02/03 (3 pages) |
11 February 2003 | Company name changed intercontact europe LIMITED\certificate issued on 11/02/03 (3 pages) |
15 July 2002 | Incorporation (18 pages) |
15 July 2002 | Incorporation (18 pages) |