Company NameEurodom Limited
Company StatusDissolved
Company Number06085119
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMr Rajesh Ruparelia
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bassett Gardens
Osterley
Middlesex
TW7 4QY
Director NameMr Rajesh Ruparelia
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(1 week, 1 day after company formation)
Appointment Duration12 years, 9 months (closed 03 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Bassett Gardens
Osterley
Middlesex
TW7 4QY
Director NameImad Ferzoli
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address25 St Mary's Grove
Richmond
Surrey
TW9 1XA
Director NameWarren Cyril Anthony Payne
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(1 week, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2013)
RoleClerk
Country of ResidenceEngland
Correspondence Address42 Grasmere Avenue
Hounslow
Middlesex
TW3 2JQ
Director NameRakesh Ramniklal Rabheru
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(1 week, 1 day after company formation)
Appointment Duration11 years, 11 months (resigned 31 January 2019)
RoleClerical
Country of ResidenceEngland
Correspondence Address76 Danetree Road
West Ewell
Surrey
KT19 9RZ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSuite 2, Second Floor
107 Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

10 at £1Imad Ferzoli
10.00%
Ordinary
10 at £1Jaldeep Patel
10.00%
Ordinary
10 at £1Kalpesh Rabheru
10.00%
Ordinary
10 at £1Nilesh Ruparelia
10.00%
Ordinary
10 at £1Paresh Ruparelia
10.00%
Ordinary
10 at £1Piotr Wisniewski
10.00%
Ordinary
10 at £1Rajesh Ruparelia
10.00%
Ordinary
10 at £1Rakesh Ramniklal Rabheru
10.00%
Ordinary
10 at £1Voiteck Urbanowicz
10.00%
Ordinary
10 at £1Warren Cyril Anthony Payne
10.00%
Ordinary

Accounts

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

Filing History

3 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
11 February 2019Termination of appointment of Imad Ferzoli as a director on 31 January 2019 (1 page)
11 February 2019Termination of appointment of Rakesh Ramniklal Rabheru as a director on 31 January 2019 (1 page)
27 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(7 pages)
23 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(7 pages)
22 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(7 pages)
22 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2014Termination of appointment of Warren Payne as a director (1 page)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(7 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(7 pages)
19 March 2014Registered office address changed from 109 Baker Street London W1U 6RP England on 19 March 2014 (1 page)
19 March 2014Termination of appointment of Warren Payne as a director (1 page)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(7 pages)
19 March 2014Registered office address changed from 109 Baker Street London W1U 6RP England on 19 March 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
28 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
28 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
28 March 2013Director's details changed for Rajesh Ruparfua on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Rajesh Ruparfua on 28 March 2013 (2 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD on 9 December 2011 (1 page)
16 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
16 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
16 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
15 February 2010Director's details changed for Warren Cyril Anthony Payne on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Imad Ferzoli on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Warren Cyril Anthony Payne on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Rakesh Ramniklal Rabheru on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Rajesh Ruparfua on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Rakesh Ramniklal Rabheru on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Imad Ferzoli on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Rajesh Ruparfua on 15 February 2010 (2 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 February 2009Return made up to 06/02/09; full list of members (7 pages)
10 February 2009Return made up to 06/02/09; full list of members (7 pages)
16 September 2008Return made up to 06/02/08; full list of members (7 pages)
16 September 2008Return made up to 06/02/08; full list of members (7 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (1 page)
25 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
7 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
6 February 2007Incorporation (15 pages)
6 February 2007Incorporation (15 pages)