Company NameEurotex (Europe) Ltd
Company StatusDissolved
Company Number06795966
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NamesCredit Cancel Limited and Harry Eurotex Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameRene Joseph Laporte
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySeychelles
StatusClosed
Appointed12 January 2010(11 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Regents Park Road
Finchley
London
N3 1DP
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tasker Road
Chadwell St Mary
Grays, Essex
RM16 4QS
Director NameMr Alan Stephen Ross
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 2013)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address140-142 Churchill House Stirling Way
Borehamwood
Hertfordshire
WD6 2HP
Director NameMs Jessica Sophie Laporte
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2012)
RoleAdministration Officer
Country of ResidenceUnited Kingdom
Correspondence Address140-142 Churchill House Stirling Way
Borehamwood
Hertfordshire
WD6 2HP

Location

Registered Address309 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Rene Joseph Laporte
100.00%
Ordinary

Financials

Year2014
Net Worth-£99,096
Cash£2,499
Current Liabilities£49,035

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
26 May 2016Voluntary strike-off action has been suspended (1 page)
26 May 2016Voluntary strike-off action has been suspended (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
30 April 2016Registered office address changed from 140-142 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP to 309 Regents Park Road London N3 1DP on 30 April 2016 (1 page)
30 April 2016Registered office address changed from 140-142 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP to 309 Regents Park Road London N3 1DP on 30 April 2016 (1 page)
9 April 2015Compulsory strike-off action has been suspended (1 page)
9 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
10 November 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2014Total exemption small company accounts made up to 31 January 2013 (2 pages)
19 March 2014Total exemption small company accounts made up to 31 January 2013 (2 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(3 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(3 pages)
22 April 2013Termination of appointment of Alan Ross as a director (1 page)
22 April 2013Termination of appointment of Alan Ross as a director (1 page)
22 April 2013Termination of appointment of Jessica Laporte as a director (1 page)
22 April 2013Termination of appointment of Jessica Laporte as a director (1 page)
14 December 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
16 February 2012Appointment of Ms Jessica Sophie Laporte as a director (2 pages)
16 February 2012Appointment of Ms Jessica Sophie Laporte as a director (2 pages)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
30 December 2011Appointment of Mr Alan Stephen Ross as a director (2 pages)
30 December 2011Appointment of Mr Alan Stephen Ross as a director (2 pages)
30 December 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
30 December 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
17 February 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2010Registered office address changed from 309 Regents Park Road Finchley London N3 1DP on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 309 Regents Park Road Finchley London N3 1DP on 22 July 2010 (1 page)
31 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
19 February 2010Company name changed harry eurotex LTD\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-15
(2 pages)
19 February 2010Change of name notice (2 pages)
19 February 2010Change of name notice (2 pages)
19 February 2010Company name changed harry eurotex LTD\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-15
(2 pages)
28 January 2010Appointment of Rene Joseph Laporte as a director (3 pages)
28 January 2010Appointment of Rene Joseph Laporte as a director (3 pages)
28 January 2010Registered office address changed from P O Box 55 7 Spa Road London SE16 3QQ England on 28 January 2010 (2 pages)
28 January 2010Termination of appointment of Lynn Hughes as a director (2 pages)
28 January 2010Termination of appointment of Lynn Hughes as a director (2 pages)
28 January 2010Registered office address changed from P O Box 55 7 Spa Road London SE16 3QQ England on 28 January 2010 (2 pages)
16 January 2010Change of name notice (2 pages)
16 January 2010Change of name notice (2 pages)
16 January 2010Company name changed credit cancel LIMITED\certificate issued on 16/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
16 January 2010Company name changed credit cancel LIMITED\certificate issued on 16/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
20 January 2009Incorporation (11 pages)
20 January 2009Incorporation (11 pages)