Company NameEuromax Solutions (Europe) Limited
Company StatusDissolved
Company Number04704843
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Antoinette Julie Moussalli
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(5 days after company formation)
Appointment Duration14 years, 6 months (closed 26 September 2017)
RoleCons
Country of ResidenceEngland
Correspondence Address4 Repton Court
Willoughby Lane
Bromley
Kent
BR1 3FJ
Secretary NameGraham Shelley
NationalityBritish
StatusClosed
Appointed25 March 2003(5 days after company formation)
Appointment Duration14 years, 6 months (closed 26 September 2017)
RoleSales Manager
Correspondence Address4 Repton Court Willoughby Lane
Bromley
BR1 3FJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address4 Repton Court
Willoughby Lane
Bromley
Kent
BR1 3FJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Shareholders

1 at £1Antoinette Julie Moussalli
50.00%
Ordinary
1 at £1Graham Shelley
50.00%
Ordinary

Financials

Year2014
Net Worth£1,988
Cash£7,696
Current Liabilities£6,345

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
3 July 2017Application to strike the company off the register (3 pages)
3 July 2017Application to strike the company off the register (3 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 March 2016Director's details changed for Ms Antoinette Julie Moussalli on 28 October 2015 (2 pages)
26 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(3 pages)
26 March 2016Director's details changed for Ms Antoinette Julie Moussalli on 28 October 2015 (2 pages)
26 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(3 pages)
26 March 2016Secretary's details changed for Graham Shelley on 28 October 2015 (1 page)
26 March 2016Secretary's details changed for Graham Shelley on 28 October 2015 (1 page)
30 December 2015Registered office address changed from 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ England to 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ on 30 December 2015 (1 page)
30 December 2015Registered office address changed from 6 Admirals Gate Greenwich London SE10 8JX to 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ on 30 December 2015 (1 page)
30 December 2015Registered office address changed from 4 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ England to 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ on 30 December 2015 (1 page)
30 December 2015Registered office address changed from 4 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ England to 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ on 30 December 2015 (1 page)
30 December 2015Registered office address changed from 6 Admirals Gate Greenwich London SE10 8JX to 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ on 30 December 2015 (1 page)
30 December 2015Registered office address changed from 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ England to 4 Repton Court Willoughby Lane Bromley Kent BR1 3FJ on 30 December 2015 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Antoinette Julie Moussalli on 20 March 2010 (2 pages)
24 March 2010Director's details changed for Antoinette Julie Moussalli on 20 March 2010 (2 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
27 March 2009Return made up to 20/03/09; full list of members (3 pages)
27 March 2009Return made up to 20/03/09; full list of members (3 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
10 April 2008Return made up to 20/03/08; no change of members (6 pages)
10 April 2008Return made up to 20/03/08; no change of members (6 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
28 March 2007Return made up to 20/03/07; full list of members (6 pages)
28 March 2007Return made up to 20/03/07; full list of members (6 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 April 2006Return made up to 20/03/06; full list of members (6 pages)
20 April 2006Return made up to 20/03/06; full list of members (6 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
14 April 2005Return made up to 20/03/05; full list of members (6 pages)
14 April 2005Return made up to 20/03/05; full list of members (6 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
27 April 2004Return made up to 20/03/04; full list of members (6 pages)
27 April 2004Return made up to 20/03/04; full list of members (6 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: 6 admirals gate london SE10 8JX (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: 6 admirals gate london SE10 8JX (1 page)
4 April 2003New secretary appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 March 2003Incorporation (6 pages)
20 March 2003Incorporation (6 pages)