Company NameEURO Biz (Europe) Limited
DirectorRyan Muschette
Company StatusActive
Company Number07609535
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)
Previous Name07609535 Limited

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Director

Director NameMr Ryan Muschette
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Rainborough Close
London
NW10 0TR

Location

Registered Address962 Eastern Avenue
Ilford
Essex
IG2 7JD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200k at £10Ryan Muschette
100.00%
Ordinary

Financials

Year2014
Net Worth£14,909
Cash£27,042
Current Liabilities£231,789

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
30 June 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
30 June 2023Company name changed 07609535 LIMITED\certificate issued on 30/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-03
(3 pages)
29 June 2023Appointment of Mr Jabaar Raja as a director on 3 June 2023 (2 pages)
29 June 2023Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
29 June 2023Termination of appointment of Ryan Muschette as a director on 3 June 2023 (1 page)
29 June 2023Notification of Jabaar Raja as a person with significant control on 3 June 2023 (2 pages)
14 June 2023Registered office address changed from 3 Gower Street 1 Floor London WC1E 6HA to 962 Eastern Avenue Ilford Essex IG2 7JD on 14 June 2023 (2 pages)
2 June 2023Accounts for a dormant company made up to 30 April 2020 (5 pages)
2 June 2023Confirmation statement made on 19 April 2018 with no updates (2 pages)
2 June 2023Accounts for a dormant company made up to 30 April 2019 (5 pages)
2 June 2023Confirmation statement made on 19 April 2022 with no updates (2 pages)
2 June 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
2 June 2023Accounts for a dormant company made up to 30 April 2021 (5 pages)
2 June 2023Accounts for a dormant company made up to 30 April 2016 (5 pages)
2 June 2023Confirmation statement made on 19 April 2021 with no updates (2 pages)
2 June 2023Confirmation statement made on 19 April 2023 with no updates (2 pages)
2 June 2023Administrative restoration application (4 pages)
2 June 2023Confirmation statement made on 19 April 2019 with no updates (2 pages)
2 June 2023Confirmation statement made on 19 April 2017 with updates (2 pages)
2 June 2023Accounts for a dormant company made up to 30 April 2018 (5 pages)
2 June 2023Confirmation statement made on 19 April 2020 with no updates (2 pages)
2 June 2023Accounts for a dormant company made up to 30 April 2017 (5 pages)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,000,000
(3 pages)
31 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,000,000
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 June 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 June 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,000,000
(3 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,000,000
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Registered office address changed from 114-115 Tottenham Court Road Midford Place London W1T 5AH to 3 Gower Street 1 Floor London WC1E 6HA on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 114-115 Tottenham Court Road Midford Place London W1T 5AH to 3 Gower Street 1 Floor London WC1E 6HA on 29 January 2015 (1 page)
23 May 2014Director's details changed for Mr Ryan Muschette on 23 May 2014 (2 pages)
23 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,000,000
(3 pages)
23 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,000,000
(3 pages)
23 May 2014Director's details changed for Mr Ryan Muschette on 23 May 2014 (2 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
21 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 2 July 2012 (1 page)
2 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
2 July 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 2 July 2012 (1 page)
2 June 2011Director's details changed for Mr Ryan Muschette on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Ryan Muschette on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Ryan Muschette on 2 June 2011 (2 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)