Company NameEuroasia Capital Limited
Company StatusDissolved
Company Number05736920
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameColin Charles Hermon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(4 days after company formation)
Appointment Duration4 years, 5 months (closed 17 August 2010)
RoleCorporate Financier
Correspondence AddressCharlton Park House
Charlton Park
Malmesbury
Wiltshire
SN16 9DG
Secretary NameRHP Accountancy Ltd (Corporation)
StatusClosed
Appointed11 May 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 17 August 2010)
Correspondence Address7 Ellison Road
London
SW13 0AD
Director NameDavid Lloyd-Price
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 2 Gledhow Gardens
London
SW5 0BL
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address46 Bedford Square
London
WC1B 3DP

Location

Registered Address7 Ellison Road
London
SW13 0AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£83,583
Cash£1,155
Current Liabilities£88,941

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2009Return made up to 09/03/09; full list of members (3 pages)
5 May 2009Return made up to 09/03/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 April 2008Return made up to 09/03/08; full list of members (3 pages)
11 April 2008Return made up to 09/03/08; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
13 April 2007Return made up to 09/03/07; full list of members (2 pages)
13 April 2007Return made up to 09/03/07; full list of members (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: 2 eaton gate london SW1W 9BJ (1 page)
12 April 2007Registered office changed on 12/04/07 from: 2 eaton gate london SW1W 9BJ (1 page)
12 April 2007Director resigned (1 page)
17 July 2006Ad 31/05/06--------- £ si 198@1=198 £ ic 200/398 (2 pages)
17 July 2006Ad 31/05/06--------- £ si 198@1=198 £ ic 200/398 (2 pages)
11 July 2006Registered office changed on 11/07/06 from: 46 bedford square london WC1B 3DP (1 page)
11 July 2006Registered office changed on 11/07/06 from: 46 bedford square london WC1B 3DP (1 page)
12 June 2006Ad 31/05/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
12 June 2006Ad 31/05/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
9 March 2006Incorporation (18 pages)
9 March 2006Incorporation (18 pages)