Company NameEurokommerz Ltd
Company StatusDissolved
Company Number06852388
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameEurokommerz Financial Group Ltd

Business Activity

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

Directors

Director NameMr Jorge Luis Castillo
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBelizean
StatusClosed
Appointed12 February 2013(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceBelize
Correspondence AddressSuite 4 10 Great Russell Street
London
WC1B 3BQ
Director NameMr Vadim Koverda
Date of BirthMay 1979 (Born 45 years ago)
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleEconomist
Correspondence AddressApt. 76 5 Revutskiy Street
Kiev
02140
Ukraine
Director NameMrs Anna Shulzhenko
Date of BirthApril 1980 (Born 44 years ago)
NationalityUkrainian
StatusResigned
Appointed04 August 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressAp. 49 Dobrokhotova Street No. 17
Kiev 03142
Ukraine
Director NameMr Vadym Balas
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityUkrainian
StatusResigned
Appointed16 September 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2013)
RoleChief Executive Officer
Country of ResidenceUkraine
Correspondence AddressSuite 4 10 Great Russell Street
London
WC1B 3BQ
Director NameMr Sergii Koverda
Date of BirthAugust 1985 (Born 38 years ago)
NationalityUkrainian
StatusResigned
Appointed16 September 2011(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 January 2012)
RoleChairman
Country of ResidenceUkraine
Correspondence AddressSuite 4 10 Great Russell Street
London
WC1B 3BQ

Location

Registered AddressSuite 4 10 Great Russell Street
London
WC1B 3BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1.000k at £1Bestran Invest LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
30 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-03-30
  • GBP 1,000,000
(3 pages)
30 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-03-30
  • GBP 1,000,000
(3 pages)
19 February 2013Appointment of Jorge Castillo as a director (2 pages)
19 February 2013Appointment of Jorge Castillo as a director (2 pages)
19 February 2013Termination of appointment of Vadym Balas as a director (1 page)
19 February 2013Termination of appointment of Vadym Balas as a director (1 page)
8 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
14 March 2012Company name changed eurokommerz financial group LTD\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2012Company name changed eurokommerz financial group LTD\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
22 February 2012Termination of appointment of Sergii Koverda as a director (1 page)
22 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
22 February 2012Termination of appointment of Sergii Koverda as a director (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 September 2011Appointment of Mr Vadym Balas as a director (2 pages)
16 September 2011Appointment of Mr Sergii Koverda as a director (2 pages)
16 September 2011Appointment of Mr Vadym Balas as a director (2 pages)
16 September 2011Appointment of Mr Sergii Koverda as a director (2 pages)
16 September 2011Termination of appointment of Anna Shulzhenko as a director (1 page)
16 September 2011Termination of appointment of Anna Shulzhenko as a director (1 page)
7 April 2011Termination of appointment of Vadim Koverda as a director (1 page)
7 April 2011Termination of appointment of Vadim Koverda as a director (1 page)
7 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2010Registered office address changed from Bond Partners Llp the Grange 100 High Street London N14 6TB on 29 October 2010 (1 page)
29 October 2010Registered office address changed from Bond Partners Llp the Grange 100 High Street London N14 6TB on 29 October 2010 (1 page)
4 August 2010Appointment of Mrs Anna Shulzhenko as a director (2 pages)
4 August 2010Appointment of Mrs Anna Shulzhenko as a director (2 pages)
18 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (14 pages)
18 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (14 pages)
10 December 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 999,999
(4 pages)
10 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 December 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 999,999
(4 pages)
19 March 2009Incorporation (16 pages)
19 March 2009Incorporation (16 pages)