Company NameEurolane Limited
Company StatusDissolved
Company Number06782867
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Maria Perry
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(8 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 11 June 2019)
RoleProperty Mgr
Country of ResidenceUnited Kingdom
Correspondence Address4 Parrs Head Mews
Rochester
Kent
ME1 1NP
Secretary NameMs Lynne James
NationalityBritish
StatusClosed
Appointed22 September 2009(8 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 11 June 2019)
RoleCompany Director
Correspondence Address5 Parrs Head Mews
Rochester
Kent
ME1 1NP
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressStudio 1 305a Goldhawk Road
London
W12 8EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Michael David John Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,017
Current Liabilities£24,517

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
15 March 2019Application to strike the company off the register (1 page)
10 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
29 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
21 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 September 2015Director's details changed for Ms Maria Perry on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Ms Maria Perry on 15 September 2015 (2 pages)
24 April 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
4 March 2015Director's details changed for Ms Maria Perry on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Ms Maria Perry on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Ms Maria Perry on 4 March 2015 (2 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
26 November 2013Registered office address changed from St Peter Studio 50 North Eyot Gardens London W6 9NL on 26 November 2013 (1 page)
26 November 2013Registered office address changed from St Peter Studio 50 North Eyot Gardens London W6 9NL on 26 November 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 April 2012Secretary's details changed for Ms Lynne Hurley on 25 April 2012 (1 page)
25 April 2012Secretary's details changed for Ms Lynne Hurley on 25 April 2012 (1 page)
9 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 October 2011Secretary's details changed for Ms Lynne Hurley on 19 September 2011 (2 pages)
7 October 2011Secretary's details changed for Ms Lynne Hurley on 19 September 2011 (2 pages)
10 May 2011Director's details changed for Ms Maria Perry on 28 January 2011 (2 pages)
10 May 2011Director's details changed for Ms Maria Perry on 28 January 2011 (2 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
10 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
25 September 2009Director appointed maria perry (3 pages)
25 September 2009Registered office changed on 25/09/2009 from 5 parrs head mews george lane rochester kent ME1 1NP (1 page)
25 September 2009Secretary appointed lynne hurley (2 pages)
25 September 2009Secretary appointed lynne hurley (2 pages)
25 September 2009Director appointed maria perry (3 pages)
25 September 2009Registered office changed on 25/09/2009 from 5 parrs head mews george lane rochester kent ME1 1NP (1 page)
31 March 2009Registered office changed on 31/03/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
31 March 2009Registered office changed on 31/03/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
31 March 2009Appointment terminated director paul graeme (1 page)
31 March 2009Appointment terminated director paul graeme (1 page)
5 January 2009Incorporation (16 pages)
5 January 2009Incorporation (16 pages)