Company NameEURO Invest Partners Ltd
Company StatusDissolved
Company Number07402383
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tony Jean Marie Duburcq
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed01 May 2014(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
Director NameMr Sean Smiles
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Church Road
Horfield
Bristol
BS7 8SD
Director NameDGC Nominee Directors Limited (Corporation)
StatusResigned
Appointed11 October 2010(same day as company formation)
Correspondence Address131-135 Temple Chambers 3-7 Temple Chambers
London
EC4Y 0HP
Secretary NameDGC Nominee Secretary Ltd (Corporation)
StatusResigned
Appointed01 January 2013(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2020)
Correspondence Address131-135 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP

Location

Registered Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

980 at £1Dgc Nominee Shareholder LTD
98.00%
Ordinary
20 at £1Tony Jean Marie Duburcq
2.00%
Ordinary

Financials

Year2014
Net Worth-£3,597
Cash£24,351
Current Liabilities£1,012,604

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

7 April 2015Delivered on: 8 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings k/a 81 whiteladies road clifton bristol t/n AV241304.
Outstanding
25 November 2014Delivered on: 5 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 November 2010Delivered on: 14 April 2011
Satisfied on: 31 December 2014
Persons entitled: Tony Duburcq

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
18 November 2020Application to strike the company off the register (3 pages)
24 September 2020Termination of appointment of Dgc Nominee Directors Limited as a director on 30 June 2020 (1 page)
24 September 2020Termination of appointment of Dgc Nominee Secretary Ltd as a secretary on 30 June 2020 (1 page)
19 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page)
23 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 November 2018Satisfaction of charge 074023830003 in full (1 page)
26 November 2018Satisfaction of charge 074023830002 in full (1 page)
12 October 2018Director's details changed for Dgc Nominee Directors Limited on 12 October 2018 (1 page)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
12 October 2018Secretary's details changed for Dgc Nominee Secretary Ltd on 12 October 2018 (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
19 September 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(4 pages)
23 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 April 2015Registration of charge 074023830003, created on 7 April 2015 (10 pages)
8 April 2015Registration of charge 074023830003, created on 7 April 2015 (10 pages)
8 April 2015Registration of charge 074023830003, created on 7 April 2015 (10 pages)
31 December 2014Satisfaction of charge 1 in full (3 pages)
31 December 2014Satisfaction of charge 1 in full (3 pages)
5 December 2014Registration of charge 074023830002, created on 25 November 2014 (18 pages)
5 December 2014Registration of charge 074023830002, created on 25 November 2014 (18 pages)
25 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
25 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
24 July 2014Termination of appointment of Sean Smiles as a director on 1 May 2014 (1 page)
24 July 2014Appointment of Mr Tony Jean Marie Duburcq as a director on 1 May 2014 (2 pages)
24 July 2014Termination of appointment of Sean Smiles as a director on 1 May 2014 (1 page)
24 July 2014Termination of appointment of Sean Smiles as a director on 1 May 2014 (1 page)
24 July 2014Appointment of Mr Tony Jean Marie Duburcq as a director on 1 May 2014 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Appointment of Mr Tony Jean Marie Duburcq as a director on 1 May 2014 (2 pages)
8 November 2013Director's details changed for Dgc Nominee Directors Limited on 1 September 2013 (2 pages)
8 November 2013Secretary's details changed for Dgc Nominee Secretary Ltd on 1 September 2013 (2 pages)
8 November 2013Secretary's details changed for Dgc Nominee Secretary Ltd on 1 September 2013 (2 pages)
8 November 2013Director's details changed for Dgc Nominee Directors Limited on 1 September 2013 (2 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(5 pages)
8 November 2013Secretary's details changed for Dgc Nominee Secretary Ltd on 1 September 2013 (2 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(5 pages)
8 November 2013Director's details changed for Dgc Nominee Directors Limited on 1 September 2013 (2 pages)
22 August 2013Registered office address changed from 202 Harbour Yard Chelsea Harbour London SW10 0XD England on 22 August 2013 (1 page)
22 August 2013Registered office address changed from 202 Harbour Yard Chelsea Harbour London SW10 0XD England on 22 August 2013 (1 page)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 April 2013Appointment of Dgc Nominee Secretary Ltd as a secretary (2 pages)
18 April 2013Appointment of Dgc Nominee Secretary Ltd as a secretary (2 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 January 2012Director's details changed for Mr Sean Smiles on 25 November 2011 (2 pages)
11 January 2012Director's details changed for Mr Sean Smiles on 25 November 2011 (2 pages)
16 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
14 April 2011Particulars of a mortgage or charge/co extend / charge no: 1 (7 pages)
14 April 2011Particulars of a mortgage or charge/co extend / charge no: 1 (7 pages)
11 October 2010Incorporation (23 pages)
11 October 2010Incorporation (23 pages)