Company NameEURO Three Estates Ltd
Company StatusDissolved
Company Number04598679
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Asher Isiah Perelman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(2 weeks, 3 days after company formation)
Appointment Duration15 years, 8 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Leweston Place
London
N16 6RJ
Director NameMr Jonah Perelman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(2 weeks, 3 days after company formation)
Appointment Duration15 years, 8 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Linthorpe Road
London
N16 5QT
Secretary NameMr Asher Isiah Perelman
NationalityBritish
StatusClosed
Appointed09 December 2002(2 weeks, 3 days after company formation)
Appointment Duration15 years, 8 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Leweston Place
London
N16 6RJ
Director NameMr Abraham Eliezer Perelman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(2 weeks, 3 days after company formation)
Appointment Duration13 years (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overlea Road
London
E5 9BG
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address39 Leweston Place
London
N16 6RJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

495 at £1Mr Asher Isiah Perelman & Mrs Sara Perelman & Mr Abraham Eliezer Perelman & Mr Jonah Perelman
45.00%
Ordinary
275 at £1Mr Jonah Perelman
25.00%
Ordinary
220 at £1Mr Asher Isiah Perelman
20.00%
Ordinary
110 at £1Mr Abraham Eliezer Perelman
10.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
8 March 2016Termination of appointment of Abraham Eliezer Perelman as a director on 21 December 2015 (1 page)
8 March 2016Termination of appointment of Abraham Eliezer Perelman as a director on 21 December 2015 (1 page)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,100
(6 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,100
(6 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,100
(6 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,100
(6 pages)
10 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,100
(6 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,100
(6 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
24 November 2008Return made up to 22/11/08; full list of members (4 pages)
24 November 2008Return made up to 22/11/08; full list of members (4 pages)
31 January 2008Accounts made up to 31 March 2007 (1 page)
31 January 2008Accounts made up to 31 March 2007 (1 page)
14 January 2008Return made up to 22/11/07; full list of members (3 pages)
14 January 2008Return made up to 22/11/07; full list of members (3 pages)
27 January 2007Accounts made up to 31 March 2006 (2 pages)
27 January 2007Accounts made up to 31 March 2006 (2 pages)
15 December 2006Return made up to 22/11/06; full list of members (9 pages)
15 December 2006Return made up to 22/11/06; full list of members (9 pages)
5 February 2006Accounts made up to 31 March 2005 (2 pages)
5 February 2006Accounts made up to 31 March 2005 (2 pages)
13 December 2005Return made up to 22/11/05; full list of members (9 pages)
13 December 2005Return made up to 22/11/05; full list of members (9 pages)
26 November 2004Return made up to 22/11/04; full list of members (9 pages)
26 November 2004Return made up to 22/11/04; full list of members (9 pages)
25 October 2004Accounts made up to 31 March 2004 (2 pages)
25 October 2004Accounts made up to 31 March 2004 (2 pages)
15 September 2004Memorandum and Articles of Association (5 pages)
15 September 2004Ad 21/01/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
15 September 2004Nc inc already adjusted 21/01/04 (2 pages)
15 September 2004Nc inc already adjusted 21/01/04 (2 pages)
15 September 2004Memorandum and Articles of Association (5 pages)
15 September 2004Ad 21/01/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
15 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2004Ad 22/11/02--------- £ si 99@1 (2 pages)
14 January 2004Ad 22/11/02--------- £ si 99@1 (2 pages)
13 January 2004Return made up to 22/11/03; full list of members (7 pages)
13 January 2004Return made up to 22/11/03; full list of members (7 pages)
6 January 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
6 January 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002Registered office changed on 20/12/02 from: 43 wellington avenue london N15 6AX (1 page)
20 December 2002New secretary appointed;new director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New secretary appointed;new director appointed (2 pages)
20 December 2002Registered office changed on 20/12/02 from: 43 wellington avenue london N15 6AX (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Secretary resigned (1 page)
8 December 2002Secretary resigned (1 page)
22 November 2002Incorporation (14 pages)
22 November 2002Incorporation (14 pages)