Company NameEurasia Group Limited
Company StatusDissolved
Company Number05259063
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 years, 5 months ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jordi Sarda Bonvehi
Date of BirthApril 1969 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed04 November 2013(9 years after company formation)
Appointment Duration2 years, 3 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceAndorra
Correspondence AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
Secretary NameGrosvenor Secretaries London Limited (Corporation)
StatusClosed
Appointed21 July 2011(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 16 February 2016)
Correspondence AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
Director NamePhilipp Dubin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Middlesex Court
British Grove North
London
W4 2NJ
Director NameMaxim Kramskoy
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNemo Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2005(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2007)
Correspondence AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU
Secretary NameGrosvenor Secretary Ltd (Corporation)
StatusResigned
Appointed22 March 2007(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 2011)
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS

Contact

Websitewww.eurasiagroup.net

Location

Registered AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

10 at £1Jordi Sarda Bonvehi
50.00%
Ordinary
10 at £1Overseas Petroleum Corporation LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£20
Cash£20
Current Liabilities£50

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 20
(3 pages)
31 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 20
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 20
(3 pages)
18 February 2014Secretary's details changed for Grosvenor Secretaries London Limited on 18 February 2014 (1 page)
18 February 2014Secretary's details changed for Grosvenor Secretaries London Limited on 18 February 2014 (1 page)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 20
(3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (3 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders (3 pages)
26 November 2013Termination of appointment of Maxim Kramskoy as a director (1 page)
26 November 2013Secretary's details changed for Grosvenor Secretaries London Limited on 12 November 2013 (2 pages)
26 November 2013Termination of appointment of Maxim Kramskoy as a director (1 page)
26 November 2013Appointment of Mr Jordi Sarda Bonvehi as a director (2 pages)
26 November 2013Secretary's details changed for Grosvenor Secretaries London Limited on 12 November 2013 (2 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders (3 pages)
26 November 2013Appointment of Mr Jordi Sarda Bonvehi as a director (2 pages)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders (4 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
7 March 2012Director's details changed for Maxim Kramskoy on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Maxim Kramskoy on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Maxim Kramskoy on 7 March 2012 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
21 July 2011Appointment of Grosvenor Secretaries London Limited as a secretary (2 pages)
21 July 2011Appointment of Grosvenor Secretaries London Limited as a secretary (2 pages)
21 July 2011Appointment of Grosvenor Secretaries London Limited as a secretary (2 pages)
21 July 2011Appointment of Grosvenor Secretaries London Limited as a secretary (2 pages)
20 July 2011Termination of appointment of Grosvenor Secretary Ltd as a secretary (1 page)
20 July 2011Termination of appointment of Grosvenor Secretary Ltd as a secretary (1 page)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
28 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 10
(3 pages)
28 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 10
(3 pages)
5 January 2011Director's details changed for Maxim Golovenko on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Maxim Golovenko on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Maxim Golovenko on 5 January 2011 (2 pages)
1 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
29 October 2010Director's details changed for Maxim Golovenko on 13 October 2010 (2 pages)
29 October 2010Director's details changed for Maxim Golovenko on 13 October 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 December 2009Director's details changed for Maxim Golovenko on 13 October 2009 (2 pages)
24 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Maxim Golovenko on 13 October 2009 (2 pages)
24 December 2009Secretary's details changed for Grosvenor Secretary Ltd on 13 October 2009 (2 pages)
24 December 2009Secretary's details changed for Grosvenor Secretary Ltd on 13 October 2009 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 October 2008Return made up to 14/10/08; full list of members (3 pages)
29 October 2008Return made up to 14/10/08; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 November 2007Return made up to 14/10/07; full list of members (2 pages)
12 November 2007Return made up to 14/10/07; full list of members (2 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
18 May 2007Return made up to 14/10/06; full list of members (7 pages)
18 May 2007Return made up to 14/10/06; full list of members (7 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007Registered office changed on 28/04/07 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007Registered office changed on 28/04/07 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Secretary resigned (1 page)
2 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (1 page)
21 October 2005New secretary appointed (1 page)
20 October 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Registered office changed on 28/04/05 from: suite b, 29 harley street london W1G 9QR (1 page)
28 April 2005Registered office changed on 28/04/05 from: suite b, 29 harley street london W1G 9QR (1 page)
14 October 2004Incorporation (8 pages)
14 October 2004Incorporation (8 pages)