Company NameEU Agency Limited
Company StatusDissolved
Company Number05248947
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 6 months ago)
Dissolution Date16 July 2008 (15 years, 9 months ago)
Previous NameShurland Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Parmeswaree Kumaree Mohessur
Date of BirthMay 1981 (Born 43 years ago)
NationalityCitizen Of Mauritius
StatusClosed
Appointed04 October 2007(3 years after company formation)
Appointment Duration9 months, 2 weeks (closed 16 July 2008)
RoleBusiness Consultant
Country of ResidenceMauritius
Correspondence AddressRailway Road
Rose-Belle
00
Secretary NameFides Nominee Secretaries Limited (Corporation)
StatusClosed
Appointed04 October 2007(3 years after company formation)
Appointment Duration9 months, 2 weeks (closed 16 July 2008)
Correspondence AddressUnit 3 8th Floor
12-20 Camomile Street
London
EC3A 7PT
Director NameMr Koosraj Ramanah
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityMauritian
StatusResigned
Appointed19 May 2005(7 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Rosse Gardens
Desvignes Drive
London
SE13 6PA
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameWestminster Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2005(7 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 March 2006)
Correspondence Address214 Golders Green Road
London
NW11 9AT
Secretary NameRegent Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2007)
Correspondence Address161 Cleveland Way
Stevenage
Hertfordshire
SG1 6BU

Location

Registered AddressUnit 3 8th Floor Ellerman House
12-20 Camomile Street
London
EC3A 7PT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2008First Gazette notice for voluntary strike-off (1 page)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 January 2008Application for striking-off (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 April 2006Registered office changed on 27/04/06 from: 1 royal exchange avenue london EC3V 3LT (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
29 December 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 November 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
20 October 2005Registered office changed on 20/10/05 from: 11 marrick close upper richmond road london SW15 5RA (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005Registered office changed on 07/06/05 from: 4TH floor lawford house albert place london N3 1RL (1 page)
7 June 2005Secretary resigned (1 page)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 October 2004Incorporation (14 pages)