Company NameEu-UK Secretarial Services Limited
Company StatusDissolved
Company Number06966586
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Sheik Hassen Mohamed Riza Sulaiman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address96 Vine Lane
Hillingdon
Middlesex
UB10 0BE
Director NameAysha Sulaiman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleStudent Nurse
Country of ResidenceUnited Kingdom
Correspondence Address96 Vine Lane
Hillingdon
Middlesex
UB10 0BE

Location

Registered AddressCardinal Point C/O Caplan Associates
Park Road
Rickmansworth
Hertfordshire
WD3 1RE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

1 at £1Sheik Hassen Mohamed Riza Sulaiman
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,859
Current Liabilities£6,072

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
20 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(3 pages)
20 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 November 2013Director's details changed for Mr Sheik Hassen Mohamed Riza Sulaiman on 30 September 2013 (2 pages)
21 November 2013Director's details changed for Mr Sheik Hassen Mohamed Riza Sulaiman on 30 September 2013 (2 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 January 2011Termination of appointment of Aysha Sulaiman as a director (1 page)
25 January 2011Termination of appointment of Aysha Sulaiman as a director (1 page)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Aysha Sulaiman on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Aysha Sulaiman on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Sheik Sulaiman on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Aysha Sulaiman on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Sheik Sulaiman on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Sheik Sulaiman on 1 October 2009 (2 pages)
10 November 2009Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 10 November 2009 (1 page)
21 July 2009Director appointed aysha sulaiman (1 page)
21 July 2009Director appointed aysha sulaiman (1 page)
20 July 2009Incorporation (13 pages)
20 July 2009Incorporation (13 pages)