Company NameEurocore Pwc Limited
Company StatusDissolved
Company Number07082981
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 5 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameBazaar D'Etoiles Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andras Zoltan Stefan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityHungarian
StatusClosed
Appointed01 January 2017(7 years, 1 month after company formation)
Appointment Duration2 years (closed 15 January 2019)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address65 Compton Street
London
EC1V 0BN
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed20 November 2009(same day as company formation)
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameEmmanuelle Bahl
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Poplar Grove
London
W6 7RF
Director NameMr Ruairi Laughlin-McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2014(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Compton Street
London
EC1V 0BN

Location

Registered Address65 Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Atc Nominees (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
9 October 2017Termination of appointment of Ruairi Laughlin-Mccann as a director on 1 January 2017 (1 page)
9 October 2017Appointment of Mr. Andras Zoltan Stefan as a director on 1 January 2017 (2 pages)
9 October 2017Appointment of Mr. Andras Zoltan Stefan as a director on 1 January 2017 (2 pages)
9 October 2017Termination of appointment of Ruairi Laughlin-Mccann as a director on 1 January 2017 (1 page)
22 September 2017Notification of Vladimir Ruzic as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Notification of Vladimir Ruzic as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
19 September 2017Registered office address changed from 142 the Fairway Ruislip Middlesex HA4 0SH to 65 Compton Street London EC1V 0BN on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 142 the Fairway Ruislip Middlesex HA4 0SH to 65 Compton Street London EC1V 0BN on 19 September 2017 (1 page)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
15 May 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 15 May 2017 (2 pages)
5 May 2017Secretary's details changed for Atc Corporate Secretaries Limited on 5 May 2017 (1 page)
5 May 2017Secretary's details changed for Atc Corporate Secretaries Limited on 5 May 2017 (1 page)
7 February 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 6 April 2016 (2 pages)
7 February 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 6 April 2016 (2 pages)
28 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
28 December 2016Secretary's details changed for Atc Corporate Secretaries Limited on 27 December 2016 (1 page)
28 December 2016Secretary's details changed for Atc Corporate Secretaries Limited on 27 December 2016 (1 page)
26 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
26 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
11 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
22 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 February 2014Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH on 4 February 2014 (1 page)
13 January 2014Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages)
13 January 2014Termination of appointment of Emmanuelle Bahl as a director (1 page)
13 January 2014Termination of appointment of Emmanuelle Bahl as a director (1 page)
13 January 2014Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages)
6 January 2014Company name changed bazaar d'etoiles LTD\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Company name changed bazaar d'etoiles LTD\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
4 June 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH England on 4 June 2013 (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Bahl Emmanuelle on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Bahl Emmanuelle on 23 November 2009 (2 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)