Company NameEurtower UK Ltd
Company StatusDissolved
Company Number07295416
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NamePierluigi Merico
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed25 June 2010(same day as company formation)
RoleBanker
Country of ResidenceItaly
Correspondence AddressVia Gorgio Da Leontini 260
Villino
Roma
20/100124
Director NameB&A Partners Ltd (Corporation)
StatusResigned
Appointed25 June 2010(same day as company formation)
Correspondence Address32 St. James's Street
London
SW1A 1HD
Director NameT&W Directors Ltd (Corporation)
StatusResigned
Appointed01 October 2010(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2014)
Correspondence Address38 Craven Street
London
WC2N 5NG
Secretary NameB&A Directors Ltd (Corporation)
StatusResigned
Appointed01 October 2010(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 2012)
Correspondence Address38 Craven Street
London
WC2N 5NG
Secretary NameT&W Nominees Ltd (Corporation)
StatusResigned
Appointed21 May 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2014)
Correspondence Address38 Craven Street
London
WC2N 5NG

Location

Registered Address38 Craven Street
London
WC2N 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Eurtower Finance & Trademark Srl
100.00%
Ordinary

Financials

Year2014
Net Worth-£226,267
Current Liabilities£226,738

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2016Compulsory strike-off action has been suspended (1 page)
3 February 2016Compulsory strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Termination of appointment of T&W Directors Ltd as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of T&W Directors Ltd as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of T&W Nominees Ltd as a secretary on 31 December 2014 (1 page)
7 January 2015Termination of appointment of T&W Nominees Ltd as a secretary on 31 December 2014 (1 page)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
9 May 2014Secretary's details changed for B&a Secretaries Ltd on 30 April 2014 (1 page)
9 May 2014Director's details changed for B & a Directors Limited on 30 April 2014 (1 page)
9 May 2014Director's details changed for B & a Directors Limited on 30 April 2014 (1 page)
9 May 2014Secretary's details changed for B&a Secretaries Ltd on 30 April 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
21 May 2012Appointment of B&a Secretaries Ltd as a secretary (2 pages)
21 May 2012Termination of appointment of B & a Directors Limited as a secretary (1 page)
21 May 2012Appointment of B&a Secretaries Ltd as a secretary (2 pages)
21 May 2012Termination of appointment of B & a Directors Limited as a secretary (1 page)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
23 December 2010Appointment of B & a Directors Limited as a secretary (3 pages)
23 December 2010Appointment of B & a Directors Limited as a secretary (3 pages)
23 December 2010Appointment of B & a Directors Limited as a director (3 pages)
23 December 2010Appointment of B & a Directors Limited as a director (3 pages)
17 November 2010Termination of appointment of B&a Partners Ltd as a director (1 page)
17 November 2010Termination of appointment of B&a Partners Ltd as a director (1 page)
7 October 2010Registered office address changed from 32 St James's Street London SW1A 1HD United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 32 St James's Street London SW1A 1HD United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 32 St James's Street London SW1A 1HD United Kingdom on 7 October 2010 (1 page)
2 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 100
(4 pages)
2 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 100
(4 pages)
25 June 2010Incorporation (44 pages)
25 June 2010Incorporation (44 pages)