Company NameEURO IT Solutions UK Limited
Company StatusDissolved
Company Number05906970
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Jennifer Marie Hazard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(10 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 12 November 2013)
RoleConsultant
Correspondence Address37a Egerton Drive
London
SE10 8JR
Secretary NameMr Stephen James Hazard
NationalityBritish
StatusClosed
Appointed05 November 2007(1 year, 2 months after company formation)
Appointment Duration6 years (closed 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Blacksmiths Lane
Rainham
Essex
RM13 7AH
Director NameTrue Dynamic Ltd (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address32-38 Leman Street
London
E1 8EW
Secretary NameTrue Dynamic & Co (UK) Ltd (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence AddressSuite 508
1 Alie Street
London
E1 8DE

Location

Registered Address37a Egerton Drive
Greenwich
London
SE10 8JR
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

100 at £1Jennifer Marie Hazard
100.00%
Ordinary

Financials

Year2014
Net Worth£5,797
Cash£21,015
Current Liabilities£15,218

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
23 January 2013Voluntary strike-off action has been suspended (1 page)
23 January 2013Voluntary strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
21 November 2012Application to strike the company off the register (3 pages)
21 November 2012Application to strike the company off the register (3 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 100
(4 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 100
(4 pages)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 September 2009Return made up to 15/08/09; full list of members (3 pages)
23 September 2009Return made up to 15/08/09; full list of members (3 pages)
22 September 2009Director's Change of Particulars / jennifer hazard / 09/03/2009 / HouseName/Number was: , now: 37A; Street was: 16 colvestone crescent, now: egerton drive; Area was: , now: (basement flat); Post Town was: london, now: greenwich; Region was: , now: london; Post Code was: E8 2LH, now: SE10 8JR; Country was: , now: united kingdom (1 page)
22 September 2009Director's change of particulars / jennifer hazard / 09/03/2009 (1 page)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 March 2009Registered office changed on 09/03/2009 from 16A colvestone crescent dalston london E8 2LH (1 page)
9 March 2009Registered office changed on 09/03/2009 from 16A colvestone crescent dalston london E8 2LH (1 page)
15 September 2008Appointment Terminated Secretary true dynamic & co (uk) LTD (1 page)
15 September 2008Director's Change of Particulars / jennifer hazard / 02/01/2008 / HouseName/Number was: , now: 16A; Street was: 16 colvestone crescent, now: colvestone crescent (1 page)
15 September 2008Return made up to 15/08/08; full list of members (3 pages)
15 September 2008Director's change of particulars / jennifer hazard / 02/01/2008 (1 page)
15 September 2008Return made up to 15/08/08; full list of members (3 pages)
15 September 2008Appointment terminated secretary true dynamic & co (uk) LTD (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008New secretary appointed (1 page)
13 September 2007Return made up to 15/08/07; full list of members (2 pages)
13 September 2007Return made up to 15/08/07; full list of members (2 pages)
1 August 2007Registered office changed on 01/08/07 from: 16 colvestone crescent london E8 2LH (1 page)
1 August 2007Registered office changed on 01/08/07 from: 16 colvestone crescent london E8 2LH (1 page)
29 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
29 July 2007Accounts made up to 30 June 2007 (1 page)
23 July 2007New director appointed (1 page)
23 July 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
23 July 2007Registered office changed on 23/07/07 from: true dynamic & co (uk) LTD 32-38 leman street london E1 8EW (1 page)
23 July 2007New director appointed (1 page)
23 July 2007Ad 01/07/07--------- £ si 100@1=100 £ ic 2/102 (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Ad 01/07/07--------- £ si 100@1=100 £ ic 2/102 (1 page)
23 July 2007Registered office changed on 23/07/07 from: true dynamic & co (uk) LTD 32-38 leman street london E1 8EW (1 page)
15 August 2006Incorporation (18 pages)