Company NameEuropartner Ltd
Company StatusDissolved
Company Number05833135
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Josef Ulrich Becker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityGerman
StatusClosed
Appointed24 June 2009(3 years after company formation)
Appointment Duration8 years, 4 months (closed 07 November 2017)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressBcm Wave Bcm Wave
London
WC1N 3XX
Director NameCamster Management Ltd (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Secretary NameCamster Secretary Ltd. (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence AddressOffice 311 77 Oxford Street
London
W1D 2ES

Contact

Websitepriorandpartners.com

Location

Registered AddressBcm Wave
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1000 at £1East Anglia Invest LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,764

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
12 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1,000
(3 pages)
12 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1,000
(3 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
1 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(3 pages)
1 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(3 pages)
28 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
28 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Registered office address changed from Office 311 77 Oxford Street London W1D 2ES United Kingdom to Bcm Wave Bcm Wave London WC1N 3XX on 20 January 2015 (1 page)
20 January 2015Termination of appointment of Camster Secretary Ltd. as a secretary on 31 December 2014 (1 page)
20 January 2015Termination of appointment of Camster Secretary Ltd. as a secretary on 31 December 2014 (1 page)
20 January 2015Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(3 pages)
20 January 2015Registered office address changed from Office 311 77 Oxford Street London W1D 2ES United Kingdom to Bcm Wave Bcm Wave London WC1N 3XX on 20 January 2015 (1 page)
20 January 2015Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(3 pages)
13 November 2014Compulsory strike-off action has been suspended (1 page)
13 November 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1,000
(3 pages)
15 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1,000
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
2 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
1 July 2011Director's details changed for Mr Josef Ulrich Becker on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Josef Ulrich Becker on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Josef Ulrich Becker on 1 July 2011 (2 pages)
9 May 2011Secretary's details changed for Camster Secretary Ltd. on 1 May 2011 (2 pages)
9 May 2011Registered office address changed from Office 504 81 Oxford Street London W1D 2EU on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Office 504 81 Oxford Street London W1D 2EU on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Office 504 81 Oxford Street London W1D 2EU on 9 May 2011 (1 page)
9 May 2011Secretary's details changed for Camster Secretary Ltd. on 1 May 2011 (2 pages)
9 May 2011Secretary's details changed for Camster Secretary Ltd. on 1 May 2011 (2 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 August 2010Director's details changed for Mr. Josef Becker on 26 May 2010 (2 pages)
23 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Mr. Josef Becker on 26 May 2010 (2 pages)
23 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (3 pages)
22 August 2010Secretary's details changed for Camster Secretary Ltd. on 31 May 2010 (1 page)
22 August 2010Secretary's details changed for Camster Secretary Ltd. on 31 May 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 June 2009Director appointed mr josef becker (1 page)
25 June 2009Director appointed mr josef becker (1 page)
25 June 2009Return made up to 31/05/09; full list of members (3 pages)
25 June 2009Return made up to 31/05/09; full list of members (3 pages)
24 June 2009Secretary's change of particulars / camster secretary LTD. / 24/06/2009 (1 page)
24 June 2009Appointment terminated director camster management LTD (1 page)
24 June 2009Secretary's change of particulars / camster secretary LTD. / 24/06/2009 (1 page)
24 June 2009Appointment terminated director camster management LTD (1 page)
18 May 2009Registered office changed on 18/05/2009 from 27 old gloucester street london WC1N 3AX uk (1 page)
18 May 2009Registered office changed on 18/05/2009 from 27 old gloucester street london WC1N 3AX uk (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 August 2008Return made up to 31/05/08; full list of members (3 pages)
18 August 2008Registered office changed on 18/08/2008 from 27 old gloucester street london WC1N 3XX (1 page)
18 August 2008Return made up to 31/05/08; full list of members (3 pages)
18 August 2008Registered office changed on 18/08/2008 from 27 old gloucester street london WC1N 3XX (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 July 2007Registered office changed on 25/07/07 from: bcm wave 27 old gloucester street london WC1N 3XX (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Return made up to 31/05/07; full list of members (2 pages)
25 July 2007Registered office changed on 25/07/07 from: bcm wave 27 old gloucester street london WC1N 3XX (1 page)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Return made up to 31/05/07; full list of members (2 pages)
31 May 2006Incorporation (14 pages)
31 May 2006Incorporation (14 pages)