Gravesend
Kent
DA12 1JX
Director Name | Mr Samir Antonio Osmani |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 November 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2011) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 7 Impasse De La Channee Annee Sur Marne 77410 |
Director Name | Mr Thierry Robert Laulom |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 July 2011(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2013) |
Role | Consultant |
Country of Residence | Belgium |
Correspondence Address | 315 Trafalgar House Grenville Place London NW7 3SA |
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(3 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 02 June 2014) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | The Brentano Suite 25 2 Athenaeum Road London N20 9AE |
Director Name | Mr Stephanus Janke |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 June 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 July 2017) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | The Brentano Suite 25 2 Athenaeum Road London N20 9AE |
Registered Address | The Brentano Suite 25 2 Athenaeum Road London N20 9AE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Stephanus Janke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2017 | Termination of appointment of Stephanus Janke as a director on 20 July 2017 (1 page) |
27 July 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Termination of appointment of Michael Gray as a director (1 page) |
6 June 2014 | Appointment of Mr Stephanus Janke as a director (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
7 March 2014 | Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA United Kingdom on 7 March 2014 (1 page) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Appointment of Mr Michael Andrew Gray as a director (2 pages) |
3 July 2013 | Termination of appointment of Thierry Laulom as a director (1 page) |
21 May 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
7 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
15 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
26 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
8 July 2011 | Termination of appointment of Samir Osmani as a director (1 page) |
8 July 2011 | Appointment of Mr Thierry Robert Laulom as a director (2 pages) |
3 January 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
4 February 2010 | Change of name notice (2 pages) |
4 February 2010 | Company name changed euro trading services LIMITED\certificate issued on 04/02/10
|
19 November 2009 | Termination of appointment of Brian Wadlow as a director (1 page) |
19 November 2009 | Appointment of Samir Osmani as a director (2 pages) |
19 November 2009 | Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 19 November 2009 (1 page) |
29 September 2009 | Incorporation (10 pages) |