Company NameEurotrans & Logistic Company Ltd
Company StatusDissolved
Company Number05690325
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)
Dissolution Date4 October 2011 (12 years, 6 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 NameMr Paul Kythreotis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2010(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 04 October 2011)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusClosed
Appointed27 January 2006(same day as company formation)
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed27 January 2006(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2006(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 40 other UK companies use this postal address

Financials

Year2014
Net Worth£121,254,470
Cash£1,088

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (2 pages)
13 June 2011Application to strike the company off the register (2 pages)
1 March 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100,000,000
(14 pages)
1 March 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100,000,000
(14 pages)
18 August 2010Full accounts made up to 31 December 2009 (11 pages)
18 August 2010Full accounts made up to 31 December 2009 (11 pages)
25 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
25 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
18 January 2010Appointment of Paul Kythreotis as a director (2 pages)
18 January 2010Appointment of Paul Kythreotis as a director (2 pages)
10 September 2009Full accounts made up to 31 December 2008 (11 pages)
10 September 2009Full accounts made up to 31 December 2008 (11 pages)
17 July 2009Full accounts made up to 31 December 2007 (11 pages)
17 July 2009Full accounts made up to 31 December 2007 (11 pages)
5 February 2009Return made up to 27/01/09; full list of members (3 pages)
5 February 2009Return made up to 27/01/09; full list of members (3 pages)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Secretary's particulars changed (1 page)
31 January 2008Secretary's particulars changed (1 page)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
27 July 2007Full accounts made up to 31 December 2006 (12 pages)
27 July 2007Full accounts made up to 31 December 2006 (12 pages)
4 April 2007Registered office changed on 04/04/07 from: 5 lloyds avenue london 3RD floor (1 page)
4 April 2007Registered office changed on 04/04/07 from: 5 lloyds avenue london 3RD floor (1 page)
28 March 2007Registered office changed on 28/03/07 from: 81 fenchurch street london EC3M 4BT (1 page)
28 March 2007Registered office changed on 28/03/07 from: 81 fenchurch street london EC3M 4BT (1 page)
24 March 2007Return made up to 27/01/07; full list of members (6 pages)
24 March 2007Return made up to 27/01/07; full list of members (6 pages)
13 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
13 March 2006Ad 27/01/06--------- £ si 999999@100=99999900 £ ic 100/100000000 (2 pages)
13 March 2006Ad 27/01/06--------- £ si 999999@100=99999900 £ ic 100/100000000 (2 pages)
13 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New secretary appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New secretary appointed (1 page)
30 January 2006Secretary resigned (1 page)
27 January 2006Incorporation (9 pages)
27 January 2006Incorporation (9 pages)