London
W1U 7NA
Director Name | Mr Atul Kumar Gupta |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2013(6 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 02 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Mr Darshan Shantanu Desai |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | International City Phase 1 Morocco Clustee Buildin Flat 107 Dubai UAE |
Director Name | Atul Kumar Gupta |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Investment Banking |
Correspondence Address | 53 Woodcock Dell Avenue Harrow Middlesex HA3 0NU |
Director Name | Subodh Narain Agrawal |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 March 2013) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hermitage Lane London NW2 2HE |
Director Name | Bertrand Ghislain Yves Gauquelin Des Pallieres |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2008(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 April 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 12 Sydney Place London SW7 3NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | euromaxcapital.com |
---|
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
17.5k at £1 | Abhinawda Agrawal 50.00% Ordinary |
---|---|
17.5k at £1 | Darshan Shantanu Desai 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,684 |
Cash | £1,014 |
Current Liabilities | £8,863 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2019 | Application to strike the company off the register (3 pages) |
20 March 2018 | Cessation of Darshan Desai as a person with significant control on 9 March 2018 (1 page) |
20 March 2018 | Notification of Shruti Agrawal as a person with significant control on 9 March 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
9 August 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
9 August 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
26 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
26 July 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
26 July 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
31 July 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
31 July 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
26 February 2015 | Director's details changed for Mr Atul Kumar Gupta on 1 February 2015 (2 pages) |
26 February 2015 | Secretary's details changed for Atul Kumar Gupta on 1 February 2015 (1 page) |
26 February 2015 | Secretary's details changed for Atul Kumar Gupta on 1 February 2015 (1 page) |
26 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Secretary's details changed for Atul Kumar Gupta on 1 February 2015 (1 page) |
26 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Mr Atul Kumar Gupta on 1 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Atul Kumar Gupta on 1 February 2015 (2 pages) |
18 July 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
18 July 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
24 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
20 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
20 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
22 April 2013 | Termination of appointment of Bertrand Gauquelin Des Pallieres as a director (1 page) |
22 April 2013 | Termination of appointment of Bertrand Gauquelin Des Pallieres as a director (1 page) |
16 April 2013 | Appointment of Mr Atul Kumar Gupta as a director (3 pages) |
16 April 2013 | Appointment of Mr Atul Kumar Gupta as a director (3 pages) |
10 April 2013 | Termination of appointment of Darshan Desai as a director (1 page) |
10 April 2013 | Termination of appointment of Darshan Desai as a director (1 page) |
9 April 2013 | Termination of appointment of Subodh Agrawal as a director (1 page) |
9 April 2013 | Termination of appointment of Subodh Agrawal as a director (1 page) |
21 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
13 July 2012 | Company name changed euromax capital global finance LTD\certificate issued on 13/07/12
|
13 July 2012 | Company name changed euromax capital global finance LTD\certificate issued on 13/07/12
|
27 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 February 2012 | Director's details changed for Mr Darshan Shantanu Desai on 10 January 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Darshan Shantanu Desai on 10 January 2012 (2 pages) |
23 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Secretary's details changed for Atul Kumar Gupta on 10 January 2012 (2 pages) |
23 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Secretary's details changed for Atul Kumar Gupta on 10 January 2012 (2 pages) |
18 May 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
18 May 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
24 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
3 August 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
28 January 2010 | Director's details changed for Darshan Shantanu Desai on 10 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Darshan Shantanu Desai on 10 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Bertrand Ghislain Yves Gauquelin Des Pallieres on 10 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Bertrand Ghislain Yves Gauquelin Des Pallieres on 10 January 2010 (2 pages) |
29 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 31 March 2008 (15 pages) |
30 June 2008 | Full accounts made up to 31 March 2008 (15 pages) |
23 June 2008 | Director appointed bertrand ghislain yves gauquelin des pallieres (2 pages) |
23 June 2008 | Director appointed bertrand ghislain yves gauquelin des pallieres (2 pages) |
5 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
1 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o fisher sassoon & marks farley court, allsop place london NW1 5LG (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o fisher sassoon & marks farley court, allsop place london NW1 5LG (1 page) |
15 October 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 October 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
28 August 2007 | Ad 17/08/07--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages) |
28 August 2007 | Ad 17/08/07--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Director resigned (2 pages) |
24 March 2007 | New director appointed (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Director resigned (2 pages) |
24 March 2007 | New director appointed (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
10 January 2007 | Incorporation (16 pages) |
10 January 2007 | Incorporation (16 pages) |