Company NameEURO Capital International Trading Group Limited
Company StatusDissolved
Company Number05601570
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 5 months ago)
Dissolution Date5 April 2016 (7 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Roy Ervin Conrad Delcy
Date of BirthApril 1964 (Born 60 years ago)
NationalitySeychelles
StatusClosed
Appointed24 October 2012(7 years after company formation)
Appointment Duration3 years, 5 months (closed 05 April 2016)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressLas Suite 5 Percy Street
London
W1T 1DG
Director NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address15 Ransome Gardens
Clermiston
Edinburgh
EH4 7ET
Scotland
Director NameMiss Jennifer Wood
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 October 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7/1 Fidra Court
Pennywell Medway
Edinburgh
EH4 4SE
Scotland
Director NameMr David John Benge
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 10 The Old Court House
North Trade Road
Battle
East Sussex
TN33 0EX
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Secretary NameArran Secretaries Ltd (Corporation)
StatusResigned
Appointed01 November 2008(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2012)
Correspondence Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland

Location

Registered AddressLas Suite 5
Percy Street
London
W1T 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Roy Ervin Conrad Delcy
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013Termination of appointment of Arran Secretaries Ltd as a secretary (1 page)
7 June 2013Termination of appointment of Arran Secretaries Ltd as a secretary (1 page)
7 June 2013Termination of appointment of a director (1 page)
7 June 2013Appointment of Mr Roy Ervin Conrad Delcy as a director (2 pages)
7 June 2013Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
7 June 2013Appointment of Mr Roy Ervin Conrad Delcy as a director (2 pages)
7 June 2013Termination of appointment of a director (1 page)
5 June 2013Registered office address changed from 1 Straits Parade Bristol BS16 2LA England on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 1 Straits Parade Bristol BS16 2LA England on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 1 Straits Parade Bristol BS16 2LA England on 5 June 2013 (2 pages)
16 April 2013Termination of appointment of David Benge as a director (1 page)
16 April 2013Registered office address changed from Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX England on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX England on 16 April 2013 (1 page)
16 April 2013Termination of appointment of David Benge as a director (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 February 2012Appointment of Mr David John Benge as a director (2 pages)
6 February 2012Appointment of Mr David John Benge as a director (2 pages)
6 February 2012Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
3 February 2012Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 3 February 2012 (1 page)
3 February 2012Termination of appointment of Jennifer Wood as a director (1 page)
3 February 2012Termination of appointment of Jennifer Wood as a director (1 page)
15 June 2011Registered office address changed from 57 St. Marks Way South Shields Tyne and Wear NE33 4QL United Kingdom on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from 57 St. Marks Way South Shields Tyne and Wear NE33 4QL United Kingdom on 15 June 2011 (2 pages)
26 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
26 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 November 2009Director's details changed for Miss Jennifer Wood on 1 October 2009 (2 pages)
29 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
29 November 2009Secretary's details changed for Arran Secretaries Ltd on 1 October 2009 (1 page)
29 November 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 November 2009Director's details changed for Miss Jennifer Wood on 1 October 2009 (2 pages)
29 November 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 November 2009Director's details changed for Miss Jennifer Wood on 1 October 2009 (2 pages)
29 November 2009Secretary's details changed for Arran Secretaries Ltd on 1 October 2009 (1 page)
29 November 2009Secretary's details changed for Arran Secretaries Ltd on 1 October 2009 (1 page)
29 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
16 December 2008Withdrawal of application for striking off (1 page)
16 December 2008Withdrawal of application for striking off (1 page)
2 December 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
2 December 2008Registered office changed on 02/12/2008 from 1 kings avenue winchmore hill london N21 3NA (1 page)
2 December 2008Return made up to 24/10/08; full list of members (3 pages)
2 December 2008Appointment terminated director kenneth morrison (1 page)
2 December 2008Secretary appointed arran secretaries LTD (1 page)
2 December 2008Director appointed miss jennifer wood (1 page)
2 December 2008Director appointed miss jennifer wood (1 page)
2 December 2008Return made up to 24/10/08; full list of members (3 pages)
2 December 2008Appointment terminated director kenneth morrison (1 page)
2 December 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
2 December 2008Appointment terminated secretary axiano company secretaries LIMITED (1 page)
2 December 2008Registered office changed on 02/12/2008 from 1 kings avenue winchmore hill london N21 3NA (1 page)
2 December 2008Secretary appointed arran secretaries LTD (1 page)
2 December 2008Appointment terminated secretary axiano company secretaries LIMITED (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
4 August 2008Application for striking-off (1 page)
4 August 2008Application for striking-off (1 page)
1 February 2008Withdrawal of application for striking off (1 page)
1 February 2008Withdrawal of application for striking off (1 page)
14 January 2008Application for striking-off (1 page)
14 January 2008Application for striking-off (1 page)
22 November 2007Return made up to 24/10/07; full list of members (2 pages)
22 November 2007Return made up to 24/10/07; full list of members (2 pages)
12 June 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
12 June 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
9 November 2006Return made up to 24/10/06; full list of members (2 pages)
9 November 2006Registered office changed on 09/11/06 from: 43 blackstock road london N4 2JF (1 page)
9 November 2006Registered office changed on 09/11/06 from: 43 blackstock road london N4 2JF (1 page)
9 November 2006Return made up to 24/10/06; full list of members (2 pages)
24 October 2005Incorporation (18 pages)
24 October 2005Incorporation (18 pages)