Company NameEuropean Furniture Marketing Services Limited
Company StatusDissolved
Company Number06107424
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 1 month ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarco Iesse
Date of BirthAugust 1980 (Born 43 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2007(2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 11 January 2011)
RoleMarketing Consultant
Correspondence Address23 Parchment Street
Chichester
West Sussex
PO19 3BX
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed15 February 2007(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010Application to strike the company off the register (2 pages)
31 August 2010Application to strike the company off the register (2 pages)
31 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-31
  • GBP 100
(4 pages)
31 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-31
  • GBP 100
(4 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
15 December 2008Accounting reference date shortened from 30/06/2008 to 28/02/2008 (1 page)
15 December 2008Accounting reference date shortened from 30/06/2008 to 28/02/2008 (1 page)
8 July 2008Director's change of particulars / marco iesse / 29/01/2008 (1 page)
8 July 2008Director's Change of Particulars / marco iesse / 29/01/2008 / HouseName/Number was: , now: 23; Street was: 12 westgate, now: parchment street; Region was: , now: west sussex; Post Code was: PO19 3EU, now: PO19 3BX (1 page)
4 February 2008Return made up to 15/01/08; full list of members (2 pages)
4 February 2008Return made up to 15/01/08; full list of members (2 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
14 March 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
14 March 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
15 February 2007Incorporation (17 pages)
15 February 2007Incorporation (17 pages)