Company NameEuro-Atlas Sun Energy UK Ltd
Company StatusDissolved
Company Number07448229
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 4 months ago)
Dissolution Date6 May 2014 (9 years, 10 months ago)
Previous NameM-Year Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jozsef Zsolt Szerletics
Date of BirthJune 1976 (Born 47 years ago)
NationalityHungarian
StatusClosed
Appointed06 September 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 3 Temple Place
247 The Broadway
London
SW19 1SD
Director NameMr Zsolt Zoltan Jambor
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityHungarian
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Harbour Lodge
375 Kingsway
Hove
East Sussex
BN3 4QD
Director NameMr Attila Cseko
Date of BirthApril 1979 (Born 45 years ago)
NationalityHungarian
StatusResigned
Appointed23 November 2011(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Harbour Lodge
375 Kingsway
Hove
BN3 4QD

Location

Registered AddressFirst Floor Unit 3 Temple Place
247 The Broadway
London
SW19 1SD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

100 at £1Euro Atlas Sun Energy Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£713

Accounts

Latest Accounts22 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 November

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2013Total exemption small company accounts made up to 22 November 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 22 November 2012 (6 pages)
12 September 2012Appointment of Mr Jozsef Zsolt Szerletics as a director (2 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 100
(3 pages)
12 September 2012Appointment of Mr Jozsef Zsolt Szerletics as a director (2 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 100
(3 pages)
11 September 2012Termination of appointment of Attila Cseko as a director (1 page)
11 September 2012Termination of appointment of Attila Cseko as a director (1 page)
6 September 2012Company name changed m-year LTD\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2012Company name changed m-year LTD\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2012Accounts for a dormant company made up to 22 November 2011 (6 pages)
26 July 2012Accounts for a dormant company made up to 22 November 2011 (6 pages)
25 July 2012Previous accounting period shortened from 30 November 2011 to 22 November 2011 (1 page)
25 July 2012Previous accounting period shortened from 30 November 2011 to 22 November 2011 (1 page)
20 June 2012Registered office address changed from G02 Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from G02 Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 20 June 2012 (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
21 March 2012Termination of appointment of Zsolt Jambor as a director (1 page)
21 March 2012Termination of appointment of Zsolt Jambor as a director (1 page)
21 March 2012Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
21 March 2012Registered office address changed from Suite 306 Britannia House 11 Glenthorne Road London W6 0LH England on 21 March 2012 (1 page)
21 March 2012Registered office address changed from Suite 306 Britannia House 11 Glenthorne Road London W6 0LH England on 21 March 2012 (1 page)
21 March 2012Appointment of Mr Attila Cseko as a director (2 pages)
21 March 2012Appointment of Mr Attila Cseko as a director (2 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2010Incorporation (22 pages)
23 November 2010Incorporation (22 pages)