Company NameEuromax Finance Ltd
Company StatusDissolved
Company Number06047823
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NameEuromax Capital Global Finance Ltd

Business Activity

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

Directors

Secretary NameAtul Kumar Gupta
NationalityIndian
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleInvestment Banking
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMr Atul Kumar Gupta
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(6 years, 2 months after company formation)
Appointment Duration6 years (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMr Darshan Shantanu Desai
Date of BirthJune 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressInternational City Phase 1 Morocco Clustee Buildin
Flat 107
Dubai
UAE
Director NameAtul Kumar Gupta
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleInvestment Banking
Correspondence Address53 Woodcock Dell Avenue
Harrow
Middlesex
HA3 0NU
Director NameSubodh Narain Agrawal
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2008(11 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 18 March 2013)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address47 Hermitage Lane
London
NW2 2HE
Director NameBertrand Ghislain Yves Gauquelin Des Pallieres
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2008(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 2013)
RoleCEO
Country of ResidenceEngland
Correspondence Address12 Sydney Place
London
SW7 3NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteeuromaxcapital.com

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

17.5k at £1Abhinawda Agrawal
50.00%
Ordinary
17.5k at £1Darshan Shantanu Desai
50.00%
Ordinary

Financials

Year2014
Net Worth£38,684
Cash£1,014
Current Liabilities£8,863

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
7 January 2019Application to strike the company off the register (3 pages)
20 March 2018Cessation of Darshan Desai as a person with significant control on 9 March 2018 (1 page)
20 March 2018Notification of Shruti Agrawal as a person with significant control on 9 March 2018 (2 pages)
20 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
9 August 2017Accounts for a small company made up to 31 March 2017 (7 pages)
9 August 2017Accounts for a small company made up to 31 March 2017 (7 pages)
26 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
26 July 2016Accounts for a small company made up to 31 March 2016 (5 pages)
26 July 2016Accounts for a small company made up to 31 March 2016 (5 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 35,000
(3 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 35,000
(3 pages)
31 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
31 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
26 February 2015Director's details changed for Mr Atul Kumar Gupta on 1 February 2015 (2 pages)
26 February 2015Secretary's details changed for Atul Kumar Gupta on 1 February 2015 (1 page)
26 February 2015Secretary's details changed for Atul Kumar Gupta on 1 February 2015 (1 page)
26 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 35,000
(3 pages)
26 February 2015Secretary's details changed for Atul Kumar Gupta on 1 February 2015 (1 page)
26 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 35,000
(3 pages)
26 February 2015Director's details changed for Mr Atul Kumar Gupta on 1 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Atul Kumar Gupta on 1 February 2015 (2 pages)
18 July 2014Accounts for a small company made up to 31 March 2014 (5 pages)
18 July 2014Accounts for a small company made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 35,000
(4 pages)
24 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 35,000
(4 pages)
20 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
22 April 2013Termination of appointment of Bertrand Gauquelin Des Pallieres as a director (1 page)
22 April 2013Termination of appointment of Bertrand Gauquelin Des Pallieres as a director (1 page)
16 April 2013Appointment of Mr Atul Kumar Gupta as a director (3 pages)
16 April 2013Appointment of Mr Atul Kumar Gupta as a director (3 pages)
10 April 2013Termination of appointment of Darshan Desai as a director (1 page)
10 April 2013Termination of appointment of Darshan Desai as a director (1 page)
9 April 2013Termination of appointment of Subodh Agrawal as a director (1 page)
9 April 2013Termination of appointment of Subodh Agrawal as a director (1 page)
21 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
13 July 2012Company name changed euromax capital global finance LTD\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2012Company name changed euromax capital global finance LTD\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 February 2012Director's details changed for Mr Darshan Shantanu Desai on 10 January 2012 (2 pages)
23 February 2012Director's details changed for Mr Darshan Shantanu Desai on 10 January 2012 (2 pages)
23 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
23 February 2012Secretary's details changed for Atul Kumar Gupta on 10 January 2012 (2 pages)
23 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
23 February 2012Secretary's details changed for Atul Kumar Gupta on 10 January 2012 (2 pages)
18 May 2011Accounts for a small company made up to 31 March 2011 (5 pages)
18 May 2011Accounts for a small company made up to 31 March 2011 (5 pages)
24 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
3 August 2010Accounts for a small company made up to 31 March 2010 (5 pages)
3 August 2010Accounts for a small company made up to 31 March 2010 (5 pages)
28 January 2010Director's details changed for Darshan Shantanu Desai on 10 January 2010 (2 pages)
28 January 2010Director's details changed for Darshan Shantanu Desai on 10 January 2010 (2 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Bertrand Ghislain Yves Gauquelin Des Pallieres on 10 January 2010 (2 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Bertrand Ghislain Yves Gauquelin Des Pallieres on 10 January 2010 (2 pages)
29 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
29 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
27 January 2009Return made up to 10/01/09; full list of members (4 pages)
27 January 2009Return made up to 10/01/09; full list of members (4 pages)
30 June 2008Full accounts made up to 31 March 2008 (15 pages)
30 June 2008Full accounts made up to 31 March 2008 (15 pages)
23 June 2008Director appointed bertrand ghislain yves gauquelin des pallieres (2 pages)
23 June 2008Director appointed bertrand ghislain yves gauquelin des pallieres (2 pages)
5 February 2008Return made up to 10/01/08; full list of members (3 pages)
5 February 2008Return made up to 10/01/08; full list of members (3 pages)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Secretary's particulars changed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o fisher sassoon & marks farley court, allsop place london NW1 5LG (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o fisher sassoon & marks farley court, allsop place london NW1 5LG (1 page)
15 October 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 October 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
28 August 2007Ad 17/08/07--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages)
28 August 2007Ad 17/08/07--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007Director resigned (2 pages)
24 March 2007New director appointed (1 page)
24 March 2007New secretary appointed (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Director resigned (2 pages)
24 March 2007New director appointed (1 page)
24 March 2007New secretary appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
10 January 2007Incorporation (16 pages)
10 January 2007Incorporation (16 pages)