Company NameEURO Pos Limited
Company StatusDissolved
Company Number05163083
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEl-Azar Levy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RoleDirector Sec
Country of ResidenceIsrael
Correspondence Address1/253 Yordie Yam
Herzelia Marina
Israel 46764
Secretary NameEl-Azar Levy
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RoleDirector Sec
Country of ResidenceUnited Kingdom
Correspondence Address1/253 Yordie Yam
Herzelia Marina
Israel 46764
Director NameMr Zion Shina
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12534 The Vista
Los Angeles
Ca 90049
United States
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.accupos.co.uk/
Telephone020 84453030
Telephone regionLondon

Location

Registered AddressAbbey House
342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Zion Shina
51.00%
Ordinary
49 at £1El Azar Abner Levy
49.00%
Ordinary

Financials

Year2014
Net Worth£14,617
Cash£15,791
Current Liabilities£24,516

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
9 April 2018Application to strike the company off the register (3 pages)
10 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
23 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
23 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
16 August 2016Termination of appointment of Zion Shina as a director on 1 August 2016 (1 page)
16 August 2016Termination of appointment of Zion Shina as a director on 1 August 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 August 2015Director's details changed for El-Azar Levy on 30 March 2015 (2 pages)
18 August 2015Secretary's details changed for El-Azar Levy on 30 March 2015 (1 page)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Director's details changed for El-Azar Levy on 30 March 2015 (2 pages)
18 August 2015Secretary's details changed for El-Azar Levy on 30 March 2015 (1 page)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Register inspection address has been changed from C/O Europos Ltd 634B High Road High Road London N12 0NL England (1 page)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Register inspection address has been changed from C/O Europos Ltd 634B High Road High Road London N12 0NL England (1 page)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 August 2011Register inspection address has been changed (1 page)
16 August 2011Register(s) moved to registered inspection location (1 page)
16 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
16 August 2011Register inspection address has been changed (1 page)
16 August 2011Register(s) moved to registered inspection location (1 page)
16 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
16 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
16 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr Zion Shina on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Zion Shina on 24 June 2010 (2 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
26 June 2009Director's change of particulars / zion zion / 26/06/2009 (2 pages)
26 June 2009Director's change of particulars / zion zion / 26/06/2009 (2 pages)
29 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 July 2008Return made up to 25/06/08; full list of members (4 pages)
9 July 2008Return made up to 25/06/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 August 2007Return made up to 25/06/07; full list of members (2 pages)
14 August 2007Return made up to 25/06/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 July 2006Return made up to 25/06/06; full list of members (2 pages)
18 July 2006Return made up to 25/06/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 July 2005Return made up to 25/06/05; full list of members (7 pages)
29 July 2005Return made up to 25/06/05; full list of members (7 pages)
7 February 2005Ad 27/01/05--------- £ si 48@1=48 £ ic 52/100 (2 pages)
7 February 2005Registered office changed on 07/02/05 from: flat 7 33 grosvenor square mayfair london greater london W1K 2HL (1 page)
7 February 2005Registered office changed on 07/02/05 from: flat 7 33 grosvenor square mayfair london greater london W1K 2HL (1 page)
7 February 2005Ad 27/01/05--------- £ si 48@1=48 £ ic 52/100 (2 pages)
3 August 2004Ad 28/07/04--------- £ si 51@1=51 £ ic 1/52 (2 pages)
3 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Ad 28/07/04--------- £ si 51@1=51 £ ic 1/52 (2 pages)
3 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: suite 18, folkestone ent ctr shearway business pk shearway road, folkestone kent CT19 4RH (1 page)
7 July 2004Registered office changed on 07/07/04 from: suite 18, folkestone ent ctr shearway business pk shearway road, folkestone kent CT19 4RH (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
25 June 2004Incorporation (12 pages)
25 June 2004Incorporation (12 pages)