Company NameEuropean Financial Solutions Limited
Company StatusDissolved
Company Number07136490
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John McDonald Green-Armytage
Date of BirthJune 1945 (Born 78 years ago)
NationalityCanadian,British
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars Barnes Common
London
SW13 0HP
Director NameMr John Roden Plimmer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Nightingale Lane
London
SW12 8NQ
Director NameMr Andrew Mark Chadwick
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Park Lodge Close
Cheadle
SK8 1HU
Director NameMr Anthony John Machin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Hill 168 Chester Road
Macclesfield
SK11 8PT
Secretary NameAndrew Mark Chadwick
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address26 Park Lodge Close
Cheadle
SK8 1HU

Contact

Websiteeuropeanfinancialsolutions.com

Location

Registered Address17a Curzon Street
London
W1J 5HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1Anthony Machin
7.00%
Ordinary
51 at £1Jzi
51.00%
Ordinary
4 at £1Andrew Mark Chadwick
4.00%
Ordinary
38 at £1Rupert Webb
38.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
8 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
9 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
14 February 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
10 February 2014Registered office address changed from Atlantic House Atlas Business Park Simonsway Manchester M22 5PR England on 10 February 2014 (1 page)
15 August 2013Termination of appointment of Andrew Chadwick as a secretary (1 page)
15 August 2013Termination of appointment of Andrew Chadwick as a director (1 page)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
2 March 2012Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AX United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AX United Kingdom on 2 March 2012 (1 page)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
19 October 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
26 September 2011Termination of appointment of Anthony Machin as a director (1 page)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
26 July 2010Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
26 July 2010Registered office address changed from 17 a Curzon Street London W1J 5HS on 26 July 2010 (1 page)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)