Company NameEuropa Implant Ltd
Company StatusDissolved
Company Number06794631
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Josef Ulrich Becker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressBcm Wave Bcm Wave
London
WC1N 3XX
Secretary NameCamster Secretary Ltd. (Corporation)
StatusResigned
Appointed19 January 2009(same day as company formation)
Correspondence Address77 Oxford Street
Office 311
London
W1D 2ES

Location

Registered AddressBcm Wave
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1000 at £1East Anglia Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Termination of appointment of Josef Ulrich Becker as a director on 31 December 2014 (1 page)
14 April 2015Termination of appointment of Josef Ulrich Becker as a director on 31 December 2014 (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Registered office address changed from Office 311 77 Oxford Street London to Bcm Wave Bcm Wave London WC1N 3XX on 31 October 2014 (1 page)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 October 2014Termination of appointment of Camster Secretary Ltd. as a secretary on 1 January 2014 (1 page)
31 October 2014Registered office address changed from Office 311 77 Oxford Street London to Bcm Wave Bcm Wave London WC1N 3XX on 31 October 2014 (1 page)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 October 2014Termination of appointment of Camster Secretary Ltd. as a secretary on 1 January 2014 (1 page)
31 October 2014Termination of appointment of Camster Secretary Ltd. as a secretary on 1 January 2014 (1 page)
16 October 2014Compulsory strike-off action has been suspended (1 page)
16 October 2014Compulsory strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(3 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 October 2013Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(3 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 June 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 May 2011Secretary's details changed for Camster Secretary Ltd. on 1 May 2011 (2 pages)
9 May 2011Registered office address changed from Office 504 81 Oxford Street London W1D 2EU on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Office 504 81 Oxford Street London W1D 2EU on 9 May 2011 (1 page)
9 May 2011Secretary's details changed for Camster Secretary Ltd. on 1 May 2011 (2 pages)
9 May 2011Secretary's details changed for Camster Secretary Ltd. on 1 May 2011 (2 pages)
9 May 2011Registered office address changed from Office 504 81 Oxford Street London W1D 2EU on 9 May 2011 (1 page)
6 May 2011Secretary's details changed for Camster Secretary Ltd. on 1 May 2011 (2 pages)
6 May 2011Secretary's details changed for Camster Secretary Ltd. on 1 May 2011 (2 pages)
6 May 2011Secretary's details changed for Camster Secretary Ltd. on 1 May 2011 (2 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
19 October 2010Secretary's details changed for Camster Secretary Ltd. on 19 October 2010 (2 pages)
19 October 2010Secretary's details changed for Camster Secretary Ltd. on 19 October 2010 (2 pages)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Annual return made up to 19 January 2010 with a full list of shareholders (3 pages)
24 August 2010Secretary's details changed for Camster Secretary Ltd. on 19 January 2010 (2 pages)
24 August 2010Director's details changed for Mr Josef Ulrich Becker on 19 January 2010 (2 pages)
24 August 2010Annual return made up to 19 January 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Mr Josef Ulrich Becker on 19 January 2010 (2 pages)
24 August 2010Secretary's details changed for Camster Secretary Ltd. on 19 January 2010 (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2009Registered office changed on 18/05/2009 from 17 granville court d`este road ramsgate CT11 8DD england (1 page)
18 May 2009Registered office changed on 18/05/2009 from 17 granville court d`este road ramsgate CT11 8DD england (1 page)
19 January 2009Incorporation (13 pages)
19 January 2009Incorporation (13 pages)