Company NameEURO Ventures (London) Limited
Company StatusDissolved
Company Number05254839
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)
Previous NameBatsons Foods Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMehmet Batmaz
NationalityBritish
StatusClosed
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Acacia Way
Sidcup
Kent
DA15 8WW
Director NameMr Ogur Batmaz
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(2 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 16 May 2023)
RoleMD
Country of ResidenceEngland
Correspondence Address22 Acacia Way
Sidcup
Kent
DA15 8WW
Director NameMrs Susan Batmaz
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address22 Acacia Way
Sidcup
Kent
DA15 8WW
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.euroventures.co.uk

Location

Registered Address1 Forum House
Empire Way
Wembley
HA9 0AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Susan Batmaz
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
30 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
28 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
7 December 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
30 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
29 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 February 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
13 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(13 pages)
18 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(13 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (13 pages)
23 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (13 pages)
4 October 2012Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 4 October 2012 (1 page)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 November 2011Annual return made up to 11 October 2011 no member list (13 pages)
23 November 2011Annual return made up to 11 October 2011 no member list (13 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
30 November 2010Annual return made up to 11 October 2010 (13 pages)
30 November 2010Annual return made up to 11 October 2010 (13 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
1 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
1 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
10 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 January 2009Return made up to 11/10/08; no change of members (5 pages)
28 January 2009Return made up to 11/10/08; no change of members (5 pages)
23 January 2009Memorandum and Articles of Association (8 pages)
23 January 2009Memorandum and Articles of Association (8 pages)
17 January 2009Company name changed batsons foods LIMITED\certificate issued on 20/01/09 (2 pages)
17 January 2009Company name changed batsons foods LIMITED\certificate issued on 20/01/09 (2 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
27 March 2008Appointment terminated director susan batmaz (1 page)
27 March 2008Director appointed ogur batmaz (1 page)
27 March 2008Director appointed ogur batmaz (1 page)
27 March 2008Appointment terminated director susan batmaz (1 page)
19 November 2007Return made up to 11/10/07; no change of members (6 pages)
19 November 2007Return made up to 11/10/07; no change of members (6 pages)
17 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
17 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
6 January 2007Return made up to 11/10/06; full list of members (6 pages)
6 January 2007Return made up to 11/10/06; full list of members (6 pages)
11 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
11 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
6 December 2005Return made up to 11/10/05; full list of members (6 pages)
6 December 2005Return made up to 11/10/05; full list of members (6 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004Secretary resigned (1 page)
18 October 2004Registered office changed on 18/10/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
18 October 2004Registered office changed on 18/10/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
11 October 2004Incorporation (11 pages)
11 October 2004Incorporation (11 pages)