Company NameEuroaqs Limited
Company StatusDissolved
Company Number07087292
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMartin Rein Hakker
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed25 November 2009(same day as company formation)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMr Pasquale Cestaro
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed19 April 2013(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Secretary NameKatten Muchin Rosenman UK Llp (Corporation)
StatusClosed
Appointed25 November 2009(same day as company formation)
Correspondence AddressPaternoster House St. Paul's Churchyard
London
EC4M 8AB
Director NameJohn Francis Edmund
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleChief Software Architect
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
13th Floor
London
EC2N 1AR
Director NameThomas Joseph Perna
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address125 Old Broad Street
13th Floor
London
EC2N 1AR

Location

Registered AddressPaternoster House
65 St. Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at $1Quadriserv Inc
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • USD 1
(4 pages)
4 February 2016Registered office address changed from C/O Katten Law Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 4 February 2016 (1 page)
4 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • USD 1
(4 pages)
4 February 2016Registered office address changed from C/O Katten Law Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 4 February 2016 (1 page)
1 December 2015Secretary's details changed for Katten Muchin Rosenman Llp on 1 July 2015 (1 page)
1 December 2015Secretary's details changed for Katten Muchin Rosenman Llp on 1 July 2015 (1 page)
22 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 July 2015Registered office address changed from 125 Old Broad Street 13th Floor London EC2N 1AR to C/O Katten Law Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 125 Old Broad Street 13th Floor London EC2N 1AR to C/O Katten Law Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 125 Old Broad Street 13th Floor London EC2N 1AR to C/O Katten Law Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 1 July 2015 (1 page)
5 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • USD 1
(4 pages)
5 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • USD 1
(4 pages)
16 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
23 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • USD 1
(4 pages)
23 December 2013Appointment of Mr Pasquale Cestaro as a director (2 pages)
23 December 2013Appointment of Mr Pasquale Cestaro as a director (2 pages)
23 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • USD 1
(4 pages)
20 December 2013Termination of appointment of Thomas Perna as a director (1 page)
20 December 2013Termination of appointment of Thomas Perna as a director (1 page)
30 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 October 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 May 2012Termination of appointment of John Edmund as a director (1 page)
31 May 2012Termination of appointment of John Edmund as a director (1 page)
22 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
13 September 2011Secretary's details changed for Katten Muchin Rosenman Cornish Llp on 1 February 2011 (2 pages)
13 September 2011Secretary's details changed for Katten Muchin Rosenman Cornish Llp on 1 February 2011 (2 pages)
13 September 2011Secretary's details changed for Katten Muchin Rosenman Cornish Llp on 1 February 2011 (2 pages)
12 September 2011Registered office address changed from 1-3 Frederick's Place Old Jewry London EC2R 8AE on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 1-3 Frederick's Place Old Jewry London EC2R 8AE on 12 September 2011 (1 page)
25 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
25 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)