Company NameEurobaltika UK Ltd
Company StatusDissolved
Company Number06306388
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NamesEurobaltika UK Limited and Eurobaltika Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Olga Jachimovic
Date of BirthJuly 1982 (Born 41 years ago)
NationalityLithuanian
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Secretary NameHOA Ltd (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address73 Lowfield Street
Dartford
Kent
DA1 1HP

Contact

Websiteeurobaltika.co.uk
Telephone07 595256591
Telephone regionMobile

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Olga Jachimovic
100.00%
Ordinary

Financials

Year2014
Net Worth£3,858
Cash£8,212
Current Liabilities£7,360

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2018Compulsory strike-off action has been suspended (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
3 March 2017Amended total exemption small company accounts made up to 31 July 2014 (4 pages)
3 March 2017Amended total exemption small company accounts made up to 31 July 2014 (4 pages)
8 November 2016Registered office address changed from Suite 111 Queens Way House 275-285 High Street Stratford London E15 2TF to Adams & Moore House Instone Road Dartford DA1 2AG on 8 November 2016 (1 page)
8 November 2016Registered office address changed from Suite 111 Queens Way House 275-285 High Street Stratford London E15 2TF to Adams & Moore House Instone Road Dartford DA1 2AG on 8 November 2016 (1 page)
18 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Micro company accounts made up to 31 July 2015 (2 pages)
30 June 2016Micro company accounts made up to 31 July 2015 (2 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(3 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(3 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 February 2014Director's details changed for Ms Olga Jachimovic on 17 January 2014 (2 pages)
11 February 2014Director's details changed for Ms Olga Jachimovic on 17 January 2014 (2 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 September 2012Change of name notice (2 pages)
26 September 2012Company name changed eurobaltika LTD\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-20
(2 pages)
26 September 2012Change of name notice (2 pages)
26 September 2012Company name changed eurobaltika LTD\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-20
(2 pages)
20 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 March 2012Company name changed eurobaltika uk LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
(2 pages)
15 March 2012Change of name notice (1 page)
15 March 2012Change of name notice (1 page)
15 March 2012Company name changed eurobaltika uk LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
(2 pages)
17 August 2011Amended accounts made up to 31 July 2010 (4 pages)
17 August 2011Amended accounts made up to 31 July 2010 (4 pages)
17 August 2011Amended accounts made up to 31 July 2009 (4 pages)
17 August 2011Amended accounts made up to 31 July 2009 (4 pages)
27 July 2011Director's details changed for Miss Olga Jachimovic on 9 July 2011 (2 pages)
27 July 2011Register(s) moved to registered office address (1 page)
27 July 2011Director's details changed for Miss Olga Jachimovic on 9 July 2011 (2 pages)
27 July 2011Register(s) moved to registered office address (1 page)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
27 July 2011Director's details changed for Miss Olga Jachimovic on 9 July 2011 (2 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 September 2009Director's change of particulars / olga jachimovic / 01/09/2009 (1 page)
2 September 2009Director's change of particulars / olga jachimovic / 01/09/2009 (1 page)
6 August 2009Return made up to 09/07/09; full list of members (3 pages)
6 August 2009Return made up to 09/07/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 July 2008Return made up to 09/07/08; full list of members (3 pages)
23 July 2008Return made up to 09/07/08; full list of members (3 pages)
22 July 2008Director's change of particulars / olga jachimovic / 17/08/2007 (2 pages)
22 July 2008Director's change of particulars / olga jachimovic / 17/08/2007 (2 pages)
22 July 2008Director's change of particulars / olga jachimovic / 17/08/2007 (2 pages)
22 July 2008Appointment terminated secretary hoa LTD (1 page)
22 July 2008Appointment terminated secretary hoa LTD (1 page)
22 July 2008Director's change of particulars / olga jachimovic / 17/08/2007 (2 pages)
4 September 2007Registered office changed on 04/09/07 from: 33B grosvenor road london E11 2EW (1 page)
4 September 2007Registered office changed on 04/09/07 from: 33B grosvenor road london E11 2EW (1 page)
9 July 2007Incorporation (13 pages)
9 July 2007Incorporation (13 pages)