Company NameEUR Limited
Company StatusDissolved
Company Number07684871
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Hakim Benbekai
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed25 September 2013(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 26 Augoustou Pikar 12, Erato House
Limassol
03101
Director NameMr Hakim Benbekai
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleIT
Country of ResidenceBelgium
Correspondence AddressRue Alphonse Huttai 59
Brussel
1050
Director NameMrs Laurene Marie Marvillet
Date of BirthNovember 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed07 December 2011(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 9 70 Upper Richmond Road
London
SW15 2RP

Location

Registered AddressBcm Box 3463 27 Old Gloucester Street
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1000 at £1Publinova Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
6 June 2018Registered office address changed from Office 9 70,Upper Richmond Road London SW15 2RP United Kingdom to Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX on 6 June 2018 (1 page)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
7 July 2017Registered office address changed from Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX England to Office 9 70,Upper Richmond Road London SW15 2RP on 7 July 2017 (1 page)
7 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
7 July 2017Registered office address changed from Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX England to Office 9 70,Upper Richmond Road London SW15 2RP on 7 July 2017 (1 page)
7 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
30 June 2017Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP to Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP to Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX on 30 June 2017 (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(3 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(3 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(3 pages)
7 November 2014Accounts made up to 30 June 2014 (2 pages)
7 November 2014Accounts made up to 30 June 2014 (2 pages)
17 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(3 pages)
17 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(3 pages)
9 June 2014Accounts made up to 30 June 2013 (2 pages)
9 June 2014Accounts made up to 30 June 2013 (2 pages)
25 September 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
25 September 2013Registered office address changed from Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX United Kingdom on 25 September 2013 (1 page)
25 September 2013Termination of appointment of Laurene Marie Marvillet as a director on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX United Kingdom on 25 September 2013 (1 page)
25 September 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
25 September 2013Termination of appointment of Laurene Marie Marvillet as a director on 25 September 2013 (1 page)
25 September 2013Appointment of Mr Hakim Benbekai as a director on 25 September 2013 (2 pages)
25 September 2013Appointment of Mr Hakim Benbekai as a director on 25 September 2013 (2 pages)
31 July 2013Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 31 July 2013 (1 page)
31 July 2013Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 31 July 2013 (1 page)
27 March 2013Accounts made up to 30 June 2012 (2 pages)
27 March 2013Accounts made up to 30 June 2012 (2 pages)
29 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
7 December 2011Termination of appointment of Hakim Benbekai as a director on 7 December 2011 (1 page)
7 December 2011Appointment of Mr Laurene Marvillet as a director on 7 December 2011 (2 pages)
7 December 2011Appointment of Mr Laurene Marvillet as a director on 7 December 2011 (2 pages)
7 December 2011Appointment of Mr Laurene Marvillet as a director on 7 December 2011 (2 pages)
7 December 2011Termination of appointment of Hakim Benbekai as a director on 7 December 2011 (1 page)
7 December 2011Termination of appointment of Hakim Benbekai as a director on 7 December 2011 (1 page)
24 November 2011Registered office address changed from Penhurst House - Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 24 November 2011 (1 page)
24 November 2011Registered office address changed from Penhurst House - Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 24 November 2011 (1 page)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)