Company NameEURO Finance & Securities Limited
Company StatusDissolved
Company Number06309189
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Dissolution Date29 September 2015 (8 years, 6 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 NamePietro Moretti
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed24 January 2008(6 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address12 Via Usai
Sassari
07100
Italy
Secretary NameSynergy Corporate Services Ltd (Corporation)
StatusClosed
Appointed01 November 2011(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 29 September 2015)
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE
Director NameMauro Campana
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Benyon Wharf
295 Kingsland Road
London
E8 4DQ
Director NameEURO Finance & Securities Llc (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address3511 Silverside Road
Suite 105
Wilmington
19810
United States
Secretary NameGibson & Partners Ltd (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address107-111 Fleet Street
London
EC4A 2AB
Secretary NameCredit Mobilier Sa (Corporation)
StatusResigned
Appointed13 July 2009(2 years after company formation)
Appointment Duration2 years (resigned 20 July 2011)
Correspondence Address1 Via Magatti
Lugano
6900
Secretary NameSynergy Corporate Services Ltd (Corporation)
StatusResigned
Appointed20 July 2011(4 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 November 2011)
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE

Location

Registered Address15 Northfields Prospect
Northfields
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

23m at £1Euro Finance & Securities Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£19,388,597
Cash£41,639
Current Liabilities£9,306,410

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Termination of appointment of Euro Finance & Securities Llc as a director on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Euro Finance & Securities Llc as a director on 12 May 2015 (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Re-registration of Memorandum and Articles (20 pages)
10 December 2014Re-registration from a public company to a private limited company (2 pages)
10 December 2014Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
10 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 December 2014Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 23,000,000
(5 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 23,000,000
(5 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 23,000,000
(5 pages)
17 June 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
17 June 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 23,000,000
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 23,000,000
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 23,000,000
(5 pages)
5 August 2013Full accounts made up to 31 December 2012 (17 pages)
5 August 2013Full accounts made up to 31 December 2012 (17 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 December 2011 (19 pages)
3 July 2012Full accounts made up to 31 December 2011 (19 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Full accounts made up to 31 December 2010 (18 pages)
4 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 December 2009 (17 pages)
4 January 2012Amended full accounts made up to 31 December 2008 (16 pages)
4 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 December 2010 (18 pages)
4 January 2012Amended full accounts made up to 31 December 2008 (16 pages)
4 January 2012Full accounts made up to 31 December 2009 (17 pages)
4 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
8 November 2011Termination of appointment of Synergy Corporate Services Ltd as a secretary (1 page)
8 November 2011Termination of appointment of Synergy Corporate Services Ltd as a secretary (1 page)
3 November 2011Appointment of Synergy Corporate Services Ltd as a secretary (2 pages)
3 November 2011Appointment of Synergy Corporate Services Ltd as a secretary (2 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2011Appointment of Synergy Corporate Services Ltd as a secretary (2 pages)
20 July 2011Appointment of Synergy Corporate Services Ltd as a secretary (2 pages)
20 July 2011Termination of appointment of Credit Mobilier Sa as a secretary (1 page)
20 July 2011Termination of appointment of Credit Mobilier Sa as a secretary (1 page)
10 June 2011Registered office address changed from 25 Canada Square 33Rd Floor, Suite 4B London E14 5LQ United Kingdom on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 25 Canada Square 33Rd Floor, Suite 4B London E14 5LQ United Kingdom on 10 June 2011 (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2010Minutes of a meeting (1 page)
25 November 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 23,000,000
(4 pages)
25 November 2010Minutes of a meeting (1 page)
25 November 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 23,000,000
(4 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
12 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
21 October 2010Resolutions
  • RES13 ‐ Dir moretti auth to sign 15/10/2010
(1 page)
21 October 2010Resolutions
  • RES13 ‐ Dir moretti auth to sign 15/10/2010
(1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Pietro Moretti on 22 March 2010 (2 pages)
22 March 2010Termination of appointment of Gibson & Partners Ltd as a secretary (1 page)
22 March 2010Secretary's details changed for Credit Mobilier Sa on 22 March 2010 (1 page)
22 March 2010Termination of appointment of Gibson & Partners Ltd as a secretary (1 page)
22 March 2010Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 22 March 2010 (1 page)
22 March 2010Secretary's details changed for Credit Mobilier Sa on 22 March 2010 (1 page)
22 March 2010Director's details changed for Euro Finance & Securities Llc on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 22 March 2010 (1 page)
22 March 2010Director's details changed for Euro Finance & Securities Llc on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Pietro Moretti on 22 March 2010 (2 pages)
16 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 23,000,000
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 23,000,000
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 23,000,000
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 23,000,000
(2 pages)
16 September 2009Secretary appointed credit mobilier sa (1 page)
16 September 2009Secretary appointed credit mobilier sa (1 page)
29 July 2009Return made up to 11/07/09; full list of members (4 pages)
29 July 2009Return made up to 11/07/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 December 2008Return made up to 11/07/08; full list of members (4 pages)
9 December 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
9 December 2008Return made up to 11/07/08; full list of members (4 pages)
9 December 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
5 December 2008Registered office changed on 05/12/2008 from 3 more london london SE1 2RE (1 page)
5 December 2008Registered office changed on 05/12/2008 from 3 more london london SE1 2RE (1 page)
30 January 2008£ nc 1500000/70000000 25/01/08 (2 pages)
30 January 2008£ nc 1500000/70000000 25/01/08 (2 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
5 November 2007Registered office changed on 05/11/07 from: imbell house 107-111 fleet street london EC4A 2AB (1 page)
5 November 2007Registered office changed on 05/11/07 from: imbell house 107-111 fleet street london EC4A 2AB (1 page)
29 October 2007£ nc 50000/1500000 29/10/07 (2 pages)
29 October 2007£ nc 50000/1500000 29/10/07 (2 pages)
20 September 2007Registered office changed on 20/09/07 from: 3A capital 107-111 fleet street london EC4A 2AB (1 page)
20 September 2007Registered office changed on 20/09/07 from: 3A capital 107-111 fleet street london EC4A 2AB (1 page)
11 July 2007Incorporation (9 pages)
11 July 2007Incorporation (9 pages)