Company NameEucla Properties Limited
Company StatusDissolved
Company Number05448058
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Eirik Peter Robson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2012(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 25 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46-47 Upper Berkeley Street
London
W1H 5QW
Secretary NameSMO Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 May 2005(same day as company formation)
Correspondence AddressMoor Court Farm Weston Road
Lewknor
Watlington
Oxfordshire
OX49 5RU
Director NameRobson Propery Management Limited (Corporation)
StatusClosed
Appointed08 May 2010(4 years, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 25 March 2014)
Correspondence Address25 Harley Street
London
W19 9BR
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameEirik Peter Robson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThrophill Grange
Throphill
Morpeth
Northumberland
NE61 3QN
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH
Director NameRobson Property Management Limited (Corporation)
StatusResigned
Appointed05 April 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 May 2010)
Correspondence Address25 Harley Street
London
W1G 9BR

Location

Registered Address1 Floor 34 Dover Street
London
W1S 4NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Robson Property Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2013Application to strike the company off the register (3 pages)
29 November 2013Application to strike the company off the register (3 pages)
13 November 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
13 November 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
(5 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
(5 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
(5 pages)
7 February 2013Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW on 7 February 2013 (1 page)
24 August 2012Appointment of Mr Eirik Peter Robson as a director on 16 August 2012 (3 pages)
24 August 2012Appointment of Mr Eirik Peter Robson as a director (3 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
21 May 2010Appointment of Robson Propery Management Limited as a director (3 pages)
21 May 2010Appointment of Robson Propery Management Limited as a director (3 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Termination of appointment of Azier Limited as a director (1 page)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Smo Secretarial Services Limited on 8 May 2010 (2 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
10 May 2010Director's details changed for Azier Limited on 8 May 2010 (2 pages)
10 May 2010Secretary's details changed for Smo Secretarial Services Limited on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Azier Limited on 8 May 2010 (2 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
10 May 2010Secretary's details changed for Smo Secretarial Services Limited on 8 May 2010 (2 pages)
10 May 2010Termination of appointment of Azier Limited as a director (1 page)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Azier Limited on 8 May 2010 (2 pages)
5 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
5 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
11 May 2009Location of debenture register (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
11 May 2009Location of register of members (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
19 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
19 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
21 May 2007Return made up to 10/05/07; full list of members (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Return made up to 10/05/07; full list of members (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
30 April 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
30 April 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
29 April 2007New director appointed (2 pages)
29 April 2007Registered office changed on 29/04/07 from: 1 bickenhall street london W1U 6BN (1 page)
29 April 2007Registered office changed on 29/04/07 from: 1 bickenhall street london W1U 6BN (1 page)
29 April 2007New director appointed (2 pages)
5 June 2006Return made up to 10/05/06; full list of members (3 pages)
5 June 2006Return made up to 10/05/06; full list of members (3 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005New director appointed (4 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005New director appointed (4 pages)
6 June 2005Director resigned (1 page)
6 June 2005Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
6 June 2005Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005Director resigned (1 page)
10 May 2005Incorporation (12 pages)
10 May 2005Incorporation (12 pages)