London
SW19 3BP
Director Name | Mr Ibrahim Kuzu |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Morden Road London SW19 3BP |
Secretary Name | Mr Ibrahim Kuzu |
---|---|
Status | Closed |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Morden Road London SW19 3BP |
Director Name | Mr Ahmet Iplikci |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Harley Street London W1G 9QR |
Website | eurolpg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34899891 |
Telephone region | London |
Registered Address | 112 Morden Road London SW19 3BP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
330 at £1 | Ibrahim Kuzu 28.87% Ordinary |
---|---|
329 at £1 | Claudio Deidda 28.78% Ordinary |
319 at £1 | Ahmet Iplikci 27.91% Ordinary |
143 at £1 | Dipak Soneji 12.51% Ordinary |
22 at £1 | Adam Marek Szachon 1.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,923 |
Cash | £1,402 |
Current Liabilities | £82,515 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2014 | Registered office address changed from 5 Boundary Road East Lane Business Park Wembley London HA9 7NA England on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Registered office address changed from 5 Boundary Road East Lane Business Park Wembley London HA9 7NA England on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Registered office address changed from 5 Boundary Road East Lane Business Park Wembley London HA9 7NA England on 6 June 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 June 2013 | Director's details changed for Mr Ibrahim Kuzu on 1 January 2013 (2 pages) |
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Director's details changed for Mr Ibrahim Kuzu on 1 January 2013 (2 pages) |
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Director's details changed for Mr Ibrahim Kuzu on 1 January 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 April 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
30 April 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
3 October 2010 | Registered office address changed from Buckhold Business Centre, 20-30 Buckhold Road, Wandsworth London SW18 4WW England on 3 October 2010 (1 page) |
3 October 2010 | Registered office address changed from Buckhold Business Centre, 20-30 Buckhold Road, Wandsworth London SW18 4WW England on 3 October 2010 (1 page) |
3 October 2010 | Registered office address changed from Buckhold Business Centre, 20-30 Buckhold Road, Wandsworth London SW18 4WW England on 3 October 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Ibrahim Kuzu on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Claudio Deidda on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Claudio Deidda on 20 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mr Ibrahim Kuzu on 20 July 2010 (1 page) |
20 July 2010 | Secretary's details changed for Mr Ibrahim Kuzu on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Ibrahim Kuzu on 20 July 2010 (2 pages) |
24 May 2010 | Termination of appointment of Ahmet Iplikci as a director (1 page) |
24 May 2010 | Termination of appointment of Ahmet Iplikci as a director (1 page) |
17 May 2010 | Termination of appointment of Ahmet Iplikci as a director (1 page) |
17 May 2010 | Termination of appointment of Ahmet Iplikci as a director (1 page) |
30 April 2010 | Incorporation
|
30 April 2010 | Incorporation
|