Company NameEurobrook Limited
Company StatusDissolved
Company Number05603999
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Despoina Zinonos
Date of BirthJuly 1974 (Born 49 years ago)
NationalityCypriot
StatusClosed
Appointed01 January 2012(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 07 February 2017)
RoleAdministrator
Country of ResidenceCyprus
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusClosed
Appointed09 November 2005(2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 07 February 2017)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed09 November 2005(2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 07 February 2017)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Paul Kythreotis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(4 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 January 2012)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Amicorp (Uk) Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,412
Net Worth£888
Cash£792
Current Liabilities£15,466

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
14 November 2016Application to strike the company off the register (3 pages)
14 November 2016Application to strike the company off the register (3 pages)
24 August 2016Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to 3rd Floor 5 Lloyds Avenue London EC3N 3AE on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to 3rd Floor 5 Lloyds Avenue London EC3N 3AE on 24 August 2016 (1 page)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
5 July 2013Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 5 July 2013 (1 page)
23 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
13 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 October 2012Total exemption full accounts made up to 31 December 2010 (10 pages)
1 October 2012Total exemption full accounts made up to 31 December 2010 (10 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
19 September 2012Appointment of Despoina Zinonos as a director (2 pages)
19 September 2012Termination of appointment of Paul Kythreotis as a director (1 page)
19 September 2012Termination of appointment of Paul Kythreotis as a director (1 page)
19 September 2012Appointment of Despoina Zinonos as a director (2 pages)
23 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
1 February 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
27 October 2010Director's details changed for Mr Paul Kythreotis on 26 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Paul Kythreotis on 26 October 2010 (2 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
18 January 2010Appointment of Paul Kythreotis as a director (2 pages)
18 January 2010Appointment of Paul Kythreotis as a director (2 pages)
28 October 2009Director's details changed for Amicorp (Uk) Directors Limited on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
28 October 2009Secretary's details changed for Amicorp (Uk) Secretaries Limited on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Amicorp (Uk) Directors Limited on 27 October 2009 (2 pages)
28 October 2009Secretary's details changed for Amicorp (Uk) Secretaries Limited on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
20 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
31 October 2008Return made up to 26/10/08; full list of members (3 pages)
31 October 2008Return made up to 26/10/08; full list of members (3 pages)
31 October 2008Director's change of particulars / amicorp (uk) directors LIMITED / 01/03/2007 (1 page)
31 October 2008Director's change of particulars / amicorp (uk) directors LIMITED / 01/03/2007 (1 page)
13 November 2007Return made up to 26/10/07; full list of members (2 pages)
13 November 2007Registered office changed on 13/11/07 from: 4TH floor clerls well house 20 britton street london EC1M 5TU (1 page)
13 November 2007Return made up to 26/10/07; full list of members (2 pages)
13 November 2007Registered office changed on 13/11/07 from: 4TH floor clerls well house 20 britton street london EC1M 5TU (1 page)
6 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2007Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2007Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2007Registered office changed on 24/09/07 from: 3RD floor 5 lloyds avenue london EC3N 3AE (1 page)
24 September 2007Registered office changed on 24/09/07 from: 3RD floor 5 lloyds avenue london EC3N 3AE (1 page)
22 September 2007Registered office changed on 22/09/07 from: 81 fenchurch street london EC3M 4BT (1 page)
22 September 2007Registered office changed on 22/09/07 from: 81 fenchurch street london EC3M 4BT (1 page)
20 January 2007Accounts made up to 31 December 2006 (1 page)
20 January 2007Accounts made up to 31 December 2006 (1 page)
6 January 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
6 January 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
29 November 2006Return made up to 26/10/06; full list of members (6 pages)
29 November 2006Return made up to 26/10/06; full list of members (6 pages)
24 November 2005Nc inc already adjusted 09/11/05 (1 page)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 November 2005Nc inc already adjusted 09/11/05 (1 page)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 November 2005New secretary appointed (1 page)
9 November 2005New director appointed (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005Registered office changed on 09/11/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005New secretary appointed (1 page)
9 November 2005New director appointed (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005Registered office changed on 09/11/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
26 October 2005Incorporation (9 pages)
26 October 2005Incorporation (9 pages)