Company NameEuropean Forest Resources Acquisition Limited
Company StatusDissolved
Company Number06276109
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NamePrecis (2712) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Sylvain Aird
Date of BirthDecember 1970 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed15 September 2016(9 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (closed 04 April 2017)
RoleChief Legal Officer
Country of ResidenceCanada
Correspondence AddressOne New Change New Change
London
EC4M 9AF
Director NameMr Patrick Decostre
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBelgian
StatusClosed
Appointed15 September 2016(9 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (closed 04 April 2017)
RoleGeneral Manager
Country of ResidenceBelgium
Correspondence AddressOne New Change New Change
London
EC4M 9AF
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 September 2016(9 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (closed 04 April 2017)
Correspondence AddressOne New Change New Change
London
EC4M 9AF
Director NameBernard Paul Antoine Laferriere
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed19 July 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 Villa Meyer
Paris
75016
Foreign
Director NameChristopher Gervaise Fitzhugh Caperton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 18 June 2014)
RoleSenior Vice President
Country of ResidenceNetherlands
Correspondence AddressQueensberry House
3 Old Burlington Street
London
W1S 3LD
Director NameMr Roderick Lawrence Caperton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change New Change
London
EC4M 9AF
Secretary NameRoger Graham Bourne
NationalityBritish
StatusResigned
Appointed19 July 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 15 September 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressOne New Change New Change
London
EC4M 9AF
Director NameMr Eric Pierre Paul Dumont
Date of BirthNovember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2012(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressQueensberry House
3 Old Burlington Street
London
W1S 3LD
Director NameMrs Sandrine Michele Teran-Mathot
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed02 April 2013(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOne New Change New Change
London
EC4M 9AF
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Telephone020 75961000
Telephone regionLondon

Location

Registered AddressOne New Change
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1European Forest Resources (Uk) Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£682,623
Current Liabilities£682,762

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 3
(4 pages)
10 February 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 3
(4 pages)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
17 September 2016Full accounts made up to 31 December 2015 (17 pages)
17 September 2016Full accounts made up to 31 December 2015 (17 pages)
16 September 2016Registered office address changed from One New Change New Change London EC4M 9AF England to One New Change New Change London EC4M 9AF on 16 September 2016 (1 page)
16 September 2016Appointment of Mr Patrcik Decostre as a director on 15 September 2016 (2 pages)
16 September 2016Appointment of Mr Sylvain Aird as a director on 15 September 2016 (2 pages)
16 September 2016Termination of appointment of Roger Graham Bourne as a secretary on 15 September 2016 (1 page)
16 September 2016Appointment of Gravitas Company Secretarial Services Limited as a secretary (2 pages)
16 September 2016Appointment of Mr Patrcik Decostre as a director on 15 September 2016 (2 pages)
16 September 2016Registered office address changed from One New Change New Change London EC4M 9AF England to One New Change New Change London EC4M 9AF on 16 September 2016 (1 page)
16 September 2016Registered office address changed from Queensberry House 3 Old Burlington Street London W1S 3LD to One New Change New Change London EC4M 9AF on 16 September 2016 (1 page)
16 September 2016Registered office address changed from Queensberry House 3 Old Burlington Street London W1S 3LD to One New Change New Change London EC4M 9AF on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Roger Graham Bourne as a secretary on 15 September 2016 (1 page)
16 September 2016Appointment of Gravitas Company Secretarial Services Limited as a secretary on 15 September 2016 (2 pages)
16 September 2016Termination of appointment of Sandrine Michele Teran-Mathot as a director on 15 September 2016 (1 page)
16 September 2016Appointment of Mr Sylvain Aird as a director on 15 September 2016 (2 pages)
16 September 2016Termination of appointment of Roderick Lawrence Caperton as a director on 15 September 2016 (1 page)
16 September 2016Appointment of Gravitas Company Secretarial Services Limited as a secretary on 15 September 2016 (2 pages)
16 September 2016Termination of appointment of Roderick Lawrence Caperton as a director on 15 September 2016 (1 page)
16 September 2016Termination of appointment of Sandrine Michele Teran-Mathot as a director on 15 September 2016 (1 page)
16 September 2016Appointment of Gravitas Company Secretarial Services Limited as a secretary (2 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
22 September 2015Full accounts made up to 31 December 2014 (17 pages)
22 September 2015Full accounts made up to 31 December 2014 (17 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
25 June 2014Termination of appointment of Christopher Caperton as a director (1 page)
25 June 2014Termination of appointment of Christopher Caperton as a director (1 page)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
12 September 2013Full accounts made up to 31 December 2012 (17 pages)
12 September 2013Full accounts made up to 31 December 2012 (17 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
15 April 2013Appointment of Mrs Sandrine Michele Teran-Mathot as a director (2 pages)
15 April 2013Termination of appointment of Eric Dumont as a director (1 page)
15 April 2013Termination of appointment of Eric Dumont as a director (1 page)
15 April 2013Appointment of Mrs Sandrine Michele Teran-Mathot as a director (2 pages)
7 September 2012Full accounts made up to 31 December 2011 (17 pages)
7 September 2012Full accounts made up to 31 December 2011 (17 pages)
16 August 2012Director's details changed for Christopher Gervaise Fitzhugh Caperton on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Christopher Gervaise Fitzhugh Caperton on 16 August 2012 (2 pages)
12 June 2012Director's details changed for Christopher Gervaise Fitzhugh Caperton on 11 June 2012 (2 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
12 June 2012Director's details changed for Christopher Gervaise Fitzhugh Caperton on 11 June 2012 (2 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
11 June 2012Secretary's details changed for Roger Graham Bourne on 11 June 2012 (1 page)
11 June 2012Secretary's details changed for Roger Graham Bourne on 11 June 2012 (1 page)
11 June 2012Director's details changed for Mr Roderick Lawrence Caperton on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Roderick Lawrence Caperton on 11 June 2012 (2 pages)
15 February 2012Appointment of Mr Eric Pierre Paul Dumont as a director (2 pages)
15 February 2012Appointment of Mr Eric Pierre Paul Dumont as a director (2 pages)
6 September 2011Full accounts made up to 31 December 2010 (15 pages)
6 September 2011Full accounts made up to 31 December 2010 (15 pages)
7 July 2011Termination of appointment of Bernard Laferriere as a director (1 page)
7 July 2011Termination of appointment of Bernard Laferriere as a director (1 page)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
13 September 2010Full accounts made up to 31 December 2009 (16 pages)
13 September 2010Full accounts made up to 31 December 2009 (16 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
24 June 2009Full accounts made up to 31 December 2008 (15 pages)
24 June 2009Full accounts made up to 31 December 2008 (15 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 June 2008Ad 06/08/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
11 June 2008Ad 06/08/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007New director appointed (3 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007New director appointed (3 pages)
1 August 2007New secretary appointed (2 pages)
25 July 2007Registered office changed on 25/07/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
25 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2007Registered office changed on 25/07/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
24 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
24 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
19 July 2007Company name changed precis (2712) LIMITED\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed precis (2712) LIMITED\certificate issued on 19/07/07 (2 pages)
11 June 2007Incorporation (15 pages)
11 June 2007Incorporation (15 pages)