Company NameEuropean Growth Management Limited
Company StatusDissolved
Company Number05603756
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date7 March 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ozgur Guner
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed24 January 2007(1 year, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 07 March 2017)
RoleInvestment Manager
Country of ResidenceTurkey
Correspondence AddressBalta Limani Cad, 36/5 Rumelihisari
Istanbul
34470
Foreign
Director NameFg Management Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence AddressKissack Court
29 Parhament Street
Ramsey
Isle Of Man
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameSteadfast Coporate Services Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence AddressPO Box 872
19a Town Range
Gibraltar

Location

Registered AddressMutual House
70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Ula LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£792
Cash£2,563
Current Liabilities£3,455

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Termination of appointment of Steadfast Coporate Services Limited as a secretary on 10 February 2017 (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (3 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
5 November 2015Secretary's details changed for Steadfast Coporate Services Limited on 10 February 2015 (1 page)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 January 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Mr Ozgur Guner on 1 October 2009 (2 pages)
9 February 2011Director's details changed for Mr Ozgur Guner on 1 October 2009 (2 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 October 2009Director's details changed for Ozgur Guner on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ozgur Guner on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Steadfast Coporate Services Limited on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Steadfast Coporate Services Limited on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 December 2008Return made up to 26/10/08; full list of members (3 pages)
16 January 2008Return made up to 26/10/07; no change of members (6 pages)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 March 2007Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
26 September 2006Registered office changed on 26/09/06 from: no 1 marylebone high street london W1U 4NB (1 page)
6 January 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
9 December 2005Ad 22/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Registered office changed on 29/11/05 from: 31 corsham street london N1 6DR (1 page)
26 October 2005Incorporation (17 pages)