Company NameEzurio Trustees Limited
Company StatusDissolved
Company Number05226819
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 6 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Anne Marion Downie
NationalityBritish
StatusClosed
Appointed22 April 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 27 December 2011)
RoleChartered Sec
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMiss Anne Marion Downie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 27 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Gary McRae
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Christopher Mark Shannon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren
Warren Farm Rectory Road
Streatley
RG8 9QE
Director NameDr Gary Francis Vanstone
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradstone Combe
Bradstone
Tavistock
Devon
PL19 0QS
Secretary NameMr Ivor Edward Thomas
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Terry Road
High Wycombe
Buckinghamshire
HP13 6QJ
Director NameHans Magnus Tannfelt
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed09 February 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2009)
RoleCompany Director
Correspondence Address1348 Katsura Ct.
Chesterfield
Mo 63005
Director NameDominic Jonathan Luke Hudson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(4 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 March 2009)
RoleSolicitor
Correspondence Address12 Crondace Road
London
SW6 4BB
Director NameMr Ivor Edward Thomas
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(4 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Terry Road
High Wycombe
Buckinghamshire
HP13 6QJ
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 1
(3 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 1
(3 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 1
(3 pages)
8 September 2011Application to strike the company off the register (3 pages)
8 September 2011Application to strike the company off the register (3 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
10 June 2010Director's details changed for Mr Gary Mcrae on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
10 June 2010Director's details changed for Mr Gary Mcrae on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Miss Anne Marion Downie on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
10 June 2010Director's details changed for Miss Anne Marion Downie on 10 June 2010 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
6 May 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
22 March 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 March 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
24 September 2009Appointment Terminated Director hans tannfelt (1 page)
24 September 2009Appointment terminated director hans tannfelt (1 page)
17 September 2009Return made up to 09/09/09; full list of members (4 pages)
17 September 2009Location of register of members (1 page)
17 September 2009Location of debenture register (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Location of debenture register (1 page)
17 September 2009Return made up to 09/09/09; full list of members (4 pages)
21 August 2009Director appointed miss anne marion downie (1 page)
21 August 2009Appointment terminated director ivor thomas (1 page)
21 August 2009Director appointed miss anne marion downie (1 page)
21 August 2009Director appointed mr gary mcrae (1 page)
21 August 2009Director appointed mr gary mcrae (1 page)
21 August 2009Appointment Terminated Director ivor thomas (1 page)
20 August 2009Registered office changed on 20/08/2009 from saturn house, mercury park wycombe lane wooburn green buckinghamshire HP10 0HH (1 page)
20 August 2009Registered office changed on 20/08/2009 from saturn house, mercury park wycombe lane wooburn green buckinghamshire HP10 0HH (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
23 July 2009Secretary appointed anne marion downie (2 pages)
23 July 2009Secretary appointed anne marion downie (2 pages)
23 July 2009Appointment Terminated Director dominic hudson (1 page)
23 July 2009Appointment Terminated Secretary ivor thomas (1 page)
23 July 2009Director appointed ivor edward thomas (2 pages)
23 July 2009Accounts for a small company made up to 31 March 2008 (9 pages)
23 July 2009Appointment terminated secretary ivor thomas (1 page)
23 July 2009Director appointed ivor edward thomas (2 pages)
23 July 2009Appointment terminated director dominic hudson (1 page)
23 July 2009Accounts for a small company made up to 31 March 2008 (9 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
8 February 2009Director appointed dominic jonathan luke hudson (2 pages)
8 February 2009Appointment terminated director christopher shannon (1 page)
8 February 2009Director appointed dominic jonathan luke hudson (2 pages)
8 February 2009Appointment Terminated Director christopher shannon (1 page)
19 September 2008Return made up to 09/09/08; full list of members (3 pages)
19 September 2008Return made up to 09/09/08; full list of members (3 pages)
5 April 2008Notice of res removing auditor (1 page)
5 April 2008Notice of res removing auditor (1 page)
10 March 2008Appointment Terminated Director gary vanstone (1 page)
10 March 2008Director appointed hans magnus tannfelt (1 page)
10 March 2008Appointment terminated director gary vanstone (1 page)
10 March 2008Director appointed hans magnus tannfelt (1 page)
9 January 2008Full accounts made up to 31 March 2007 (10 pages)
9 January 2008Full accounts made up to 31 March 2007 (10 pages)
18 September 2007Registered office changed on 18/09/07 from: saturn house wycombe lane wooburn green buckinghamshire HP10 0HH (1 page)
18 September 2007Return made up to 09/09/07; full list of members (2 pages)
18 September 2007Location of register of members (1 page)
18 September 2007Registered office changed on 18/09/07 from: saturn house wycombe lane wooburn green buckinghamshire HP10 0HH (1 page)
18 September 2007Location of debenture register (1 page)
18 September 2007Location of debenture register (1 page)
18 September 2007Return made up to 09/09/07; full list of members (2 pages)
18 September 2007Location of register of members (1 page)
8 February 2007Full accounts made up to 31 March 2006 (9 pages)
8 February 2007Full accounts made up to 31 March 2006 (9 pages)
9 October 2006Return made up to 09/09/06; full list of members (7 pages)
9 October 2006Return made up to 09/09/06; full list of members (7 pages)
2 August 2006Registered office changed on 02/08/06 from: 126 colindale avenue london NW9 5HD (1 page)
2 August 2006Registered office changed on 02/08/06 from: 126 colindale avenue london NW9 5HD (1 page)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
23 September 2005Return made up to 09/09/05; full list of members (7 pages)
23 September 2005Return made up to 09/09/05; full list of members (7 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New director appointed (2 pages)
15 September 2004Registered office changed on 15/09/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
15 September 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
9 September 2004Incorporation (18 pages)
9 September 2004Incorporation (18 pages)