Company NameEuropean Service Agentur Ltd.
Company StatusDissolved
Company Number07694444
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous Name1A Service - Agentur Ltd

Business Activity

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

Directors

Director NameMr Nico Koch
Date of BirthAugust 1986 (Born 37 years ago)
NationalityGerman
StatusClosed
Appointed17 February 2015(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address58-60 Kensington Church Street Address Not Valid
No Longer At This Address - Return To Sender!
London
W8 4DB
Director NameMr Horst-Dieter Heinrich Wilhelm Jansen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address58-60 Kensington Church Street
London
W8 4DB

Contact

Telephone020 31291549
Telephone regionLondon

Location

Registered Address58-60 Kensington Church Street Address Not Valid
No Longer At This Address - Return To Sender!
London
W8 4DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

2 at £1Nico Koch
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2016Registered office address changed from 58-60 Kensington Church Street London W8 4DB to 58-60 Kensington Church Street Address Not Valid No Longer at This Address - Return to Sender! London W8 4DB on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 58-60 Kensington Church Street London W8 4DB to 58-60 Kensington Church Street Address Not Valid No Longer at This Address - Return to Sender! London W8 4DB on 16 March 2016 (1 page)
24 February 2015Appointment of Mr. Nico Koch as a director on 17 February 2015 (2 pages)
24 February 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Termination of appointment of Horst-Dieter Heinrich Wilhelm Jansen as a director on 17 February 2015 (1 page)
24 February 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Termination of appointment of Horst-Dieter Heinrich Wilhelm Jansen as a director on 17 February 2015 (1 page)
24 February 2015Appointment of Mr. Nico Koch as a director on 17 February 2015 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 February 2015Company name changed 1A service - agentur LTD\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
24 February 2015Company name changed 1A service - agentur LTD\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
18 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
2 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
2 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
14 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
14 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
19 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
9 November 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Incorporation (28 pages)
5 July 2011Incorporation (28 pages)