Company NameEurosteel Trading Limited
Company StatusDissolved
Company Number07622392
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 12 months ago)
Dissolution Date15 January 2019 (5 years, 3 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 NameMs Aletta Catharina Britz
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySouth African
StatusClosed
Appointed28 October 2016(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address5 Percy Street
Suite 1
London
W1T 1DG
Director NameMs Marianna Gemenitzi
Date of BirthJune 1958 (Born 65 years ago)
NationalityCypriot
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address5 Percy Street
Suite 1
London
W1T 1DG

Location

Registered Address5 Percy Street
Suite 1
London
W1T 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Csp Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,731
Cash£1,575
Current Liabilities£421,001

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
15 October 2018Application to strike the company off the register (2 pages)
20 September 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
19 September 2018Previous accounting period shortened from 31 May 2019 to 31 August 2018 (1 page)
11 September 2018Notification of Roman Tinyshbayev as a person with significant control on 21 August 2018 (2 pages)
11 September 2018Cessation of Ruslan Izmailov as a person with significant control on 21 August 2018 (1 page)
19 June 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
17 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
11 January 2018Confirmation statement made on 28 October 2017 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
9 August 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
28 February 2017Confirmation statement made on 28 October 2016 with updates (6 pages)
28 February 2017Confirmation statement made on 28 October 2016 with updates (6 pages)
28 February 2017Termination of appointment of Marianna Gemenitzi as a director on 28 October 2016 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Appointment of Ms Aletta Catharina Britz as a director on 28 October 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Termination of appointment of Marianna Gemenitzi as a director on 28 October 2016 (1 page)
28 February 2017Appointment of Ms Aletta Catharina Britz as a director on 28 October 2016 (2 pages)
28 October 2016Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 5 Percy Street Suite 1 London W1T 1DG on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 5 Percy Street Suite 1 London W1T 1DG on 28 October 2016 (1 page)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 October 2013Amended accounts made up to 31 May 2012 (4 pages)
29 October 2013Amended accounts made up to 31 May 2012 (4 pages)
15 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)