Company NameEuromax Global Capital (UK) Limited
Company StatusDissolved
Company Number04485614
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMs Yaver Unnisa
StatusClosed
Appointed26 March 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 05 March 2024)
RoleCompany Director
Correspondence AddressC/O Ashley King Ltd 68 St. Margarets Road
Edgware
HA8 9UU
Director NameMs Shruti Agrawal
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ashley King Ltd 68 St. Margarets Road
Edgware
HA8 9UU
Director NameMs Yaver Unnisa
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2018(15 years, 7 months after company formation)
Appointment Duration6 years (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ashley King Ltd 68 St. Margarets Road
Edgware
HA8 9UU
Director NameJulie Eagle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 04 May 2006)
RoleDirector Of Finance And Human
Correspondence Address3 Samuel Close
Regent Estate Hackney
London
E8 4SG
Director NameSubodh Agrawal
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed11 March 2003(7 months, 4 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 08 April 2003)
RoleConsultant
Correspondence Address301 New Blue Heaven
Juhuversovalink Road
Mumbai
400053
Director NameDarshan Desai
Date of BirthJune 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed11 March 2003(7 months, 4 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 08 April 2003)
RoleC Accountant
Correspondence Address63 Satnam Apts
Cuffe Parade
Mumbai
400005
Director NameSubodh Narain Agrawal
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed02 June 2003(10 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 26 March 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Hermitage Lane
London
NW2 2HE
Director NameMr Darshan Shantanu Desai
Date of BirthJune 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed02 June 2003(10 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 18 March 2013)
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence Address68 St. Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameTobias Joseph Raymond
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 20 March 2006)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address49 Vincent Square
London
SW1P 2NR
Secretary NameAtul Kumar Gupta
NationalityIndian
StatusResigned
Appointed10 August 2007(5 years after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address277 Woodcock Hill
Harrow
Middlesex
HA3 0PG
Director NameMr Subodh Narain Agrawal
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 St. Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameMr Atul Kumar Gupta
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 St. Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameCitilegal Directors Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address2nd Floor Whitefriars House
6 Carmelite Street
London
EC4Y 8BQ
Secretary NameCitilegal Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address2nd Floor Whitefriars House
6 Carmelite Street
London
EC4Y 0BS

Contact

Telephone020 70341550
Telephone regionLondon

Location

Registered AddressC/O Ashley King Ltd
68 St. Margarets Road
Edgware
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100k at £1Euromax Capital LTD
99.98%
Ordinary
10 at £1Darshan Desai
0.01%
Ordinary
10 at £1Subodh Agrawal
0.01%
Ordinary

Financials

Year2014
Net Worth£165,969
Cash£14,665
Current Liabilities£239,756

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 March 2011Delivered 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

Filing History

5 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2023First Gazette notice for voluntary strike-off (1 page)
9 December 2023Application to strike the company off the register (1 page)
2 December 2023Compulsory strike-off action has been discontinued (1 page)
29 November 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
31 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
1 September 2020Director's details changed for Miss Shruti Agrawal on 15 August 2020 (2 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
27 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
23 April 2020Director's details changed for Ms Yaver Unnisa on 23 April 2020 (2 pages)
2 January 2020Confirmation statement made on 24 August 2019 with updates (4 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 August 2019Registered 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 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2018Appointment of Miss Yaver Unnisa as a director on 15 February 2018 (2 pages)
4 January 2018Termination of appointment of Atul Kumar Gupta as a secretary on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Atul Kumar Gupta as a director on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Atul Kumar Gupta as a secretary on 1 January 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
8 November 2017Appointment of Miss Shruti Agrawal as a director on 6 November 2017 (2 pages)
8 November 2017Appointment of Miss Shruti Agrawal as a director on 6 November 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 September 2017Cessation of Euromax Capital Ltd as a person with significant control on 10 August 2017 (1 page)
9 September 2017Notification of Shruti Agarwal as a person with significant control on 10 August 2017 (2 pages)
9 September 2017Notification of Shruti Agarwal as a person with significant control on 10 August 2017 (2 pages)
9 September 2017Cessation of Euromax Capital Ltd as a person with significant control on 10 August 2017 (1 page)
22 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
19 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100,000
(4 pages)
28 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100,000
(4 pages)
30 June 2015Termination of appointment of Subodh Narain Agrawal as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Subodh Narain Agrawal as a director on 26 June 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100,000
(4 pages)
26 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100,000
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Appointment of Mr Subodh Agrawal as a director (2 pages)
19 November 2013Appointment of Mr Subodh Agrawal as a director (2 pages)
28 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,000
(4 pages)
28 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,000
(4 pages)
9 April 2013Termination of appointment of a director (1 page)
9 April 2013Termination of appointment of a director (1 page)
8 April 2013Appointment of Mr Atul Kumar Gupta as a director (2 pages)
8 April 2013Appointment of Ms Yaver Unnisa as a secretary (1 page)
8 April 2013Appointment of Ms Yaver Unnisa as a secretary (1 page)
8 April 2013Termination of appointment of Darshan Desai as a director (1 page)
8 April 2013Termination of appointment of Subodh Agrawal as a director (1 page)
8 April 2013Termination of appointment of Darshan Desai as a director (1 page)
8 April 2013Appointment of Mr Atul Kumar Gupta as a director (2 pages)
8 April 2013Termination of appointment of Subodh Agrawal as a director (1 page)
6 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
20 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
1 August 2012Change of name notice (2 pages)
1 August 2012Company name changed euromax capital (uk) LTD\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-14
(2 pages)
1 August 2012Change of name notice (2 pages)
1 August 2012Company name changed euromax capital (uk) LTD\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-14
(2 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
15 June 2011Secretary's details changed for Atul Kumar Gupta on 15 June 2011 (2 pages)
15 June 2011Secretary's details changed for Atul Kumar Gupta on 15 June 2011 (2 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 100,000
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 100,000
(3 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
1 September 2010Director's details changed for Mr Darshan Shantanu Desai on 31 January 2010 (2 pages)
1 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Mr Darshan Shantanu Desai on 31 January 2010 (2 pages)
1 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
6 August 2009Director's change of particulars / darshan desai / 01/01/2009 (1 page)
6 August 2009Return made up to 15/07/09; full list of members (4 pages)
6 August 2009Director's change of particulars / darshan desai / 01/01/2009 (1 page)
6 August 2009Return made up to 15/07/09; full list of members (4 pages)
3 April 2009Company name changed euromax capital LTD\certificate issued on 07/04/09 (2 pages)
3 April 2009Company name changed euromax capital LTD\certificate issued on 07/04/09 (2 pages)
4 March 2009Registered office changed on 04/03/2009 from 68 st. Margarets road edgware middlesex HA8 9UU united kingdom (1 page)
4 March 2009Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page)
4 March 2009Registered office changed on 04/03/2009 from 68 st. Margarets road edgware middlesex HA8 9UU united kingdom (1 page)
4 March 2009Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 September 2008Return made up to 15/07/08; full list of members (4 pages)
1 September 2008Return made up to 15/07/08; full list of members (4 pages)
28 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
28 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
9 January 2008Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
9 January 2008Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
4 October 2007Return made up to 15/07/07; full list of members (3 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007Return made up to 15/07/07; full list of members (3 pages)
4 October 2007Secretary resigned (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
25 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
25 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
25 September 2006Registered office changed on 25/09/06 from: whitefriars house 2ND floor 6 carmelite street london EC4Y 0BS (1 page)
25 September 2006Registered office changed on 25/09/06 from: whitefriars house 2ND floor 6 carmelite street london EC4Y 0BS (1 page)
19 September 2006Accounts for a small company made up to 30 April 2005 (6 pages)
19 September 2006Accounts for a small company made up to 30 April 2005 (6 pages)
6 September 2006Return made up to 15/07/06; full list of members (3 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Return made up to 15/07/06; full list of members (3 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
15 May 2006Memorandum and Articles of Association (12 pages)
15 May 2006Memorandum and Articles of Association (12 pages)
12 May 2006Director resigned (2 pages)
12 May 2006Director resigned (2 pages)
10 May 2006Company name changed citiconsult emerging markets lim ited\certificate issued on 10/05/06 (2 pages)
10 May 2006Company name changed citiconsult emerging markets lim ited\certificate issued on 10/05/06 (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
15 August 2005Return made up to 15/07/05; full list of members (8 pages)
15 August 2005Return made up to 15/07/05; full list of members (8 pages)
9 June 2005Amended accounts made up to 31 July 2004 (6 pages)
9 June 2005Amended accounts made up to 31 July 2004 (6 pages)
19 October 2004Accounts for a small company made up to 31 July 2004 (7 pages)
19 October 2004Accounts for a small company made up to 31 July 2004 (7 pages)
15 October 2004Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
15 October 2004Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
8 September 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
2 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
8 December 2003Registered office changed on 08/12/03 from: 36 whitefriars street london EC4Y 8BQ (1 page)
8 December 2003Registered office changed on 08/12/03 from: 36 whitefriars street london EC4Y 8BQ (1 page)
5 September 2003Return made up to 15/07/03; full list of members (9 pages)
5 September 2003Return made up to 15/07/03; full list of members (9 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
25 February 2003New director appointed (3 pages)
25 February 2003New director appointed (3 pages)
11 February 2003Company name changed intercontact europe LIMITED\certificate issued on 11/02/03 (3 pages)
11 February 2003Company name changed intercontact europe LIMITED\certificate issued on 11/02/03 (3 pages)
15 July 2002Incorporation (18 pages)
15 July 2002Incorporation (18 pages)