Company NameEurope Duty Free Ltd
Company StatusDissolved
Company Number07641127
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameGracie Invitational Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Arnaud Nicolas Courte
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed25 September 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address295 Route De Robion
Isle Sur La Sorgue
84800
Director NameMr Konstantin Nemchukov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Floor
124 Baker Street
London
W1U 6TY

Location

Registered Address120 Baker Street, 3rd Floor
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Arnaud Nicolas Courte
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Administrative restoration application (3 pages)
22 March 2016Annual return made up to 25 September 2015
Statement of capital on 2016-03-22
  • GBP 1
(19 pages)
22 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2015Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Company name changed gracie invitational LTD\certificate issued on 26/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2014Termination of appointment of Konstantin Nemchukov as a director on 25 September 2014 (1 page)
25 September 2014Appointment of Mr Arnaud Nicolas Courte as a director on 25 September 2014 (2 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
10 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
6 June 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 6 June 2012 (1 page)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)