Company NameEurogate Corporation Ltd
Company StatusDissolved
Company Number07845611
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Maryna Koulich
Date of BirthAugust 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed14 November 2011(same day as company formation)
RoleManager
Country of ResidenceItaly
Correspondence AddressRoom 4.08 Fleet House
8 - 12 New Bridge Street
London
EC4V 6AL
Secretary NameW.I.S. Secretary Services Ltd (Corporation)
StatusResigned
Appointed14 November 2011(same day as company formation)
Correspondence AddressRoom 4.08 8-12 Fleet House
New Bridge Street
London
EC4V 6AL

Location

Registered AddressOffice 4.01 1, Fetter Lane
London
EC4A 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Artem Golovko
100.00%
Ordinary

Financials

Year2014
Net Worth£1,198
Cash£334
Current Liabilities£133

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Registered office address changed from Room 4.08 Fleet House 8 - 12 New Bridge Street London EC4V 6AL United Kingdom to Office 4.01 1, Fetter Lane London EC4A 1BR on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Room 4.08 Fleet House 8 - 12 New Bridge Street London EC4V 6AL United Kingdom to Office 4.01 1, Fetter Lane London EC4A 1BR on 15 December 2014 (1 page)
9 December 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(14 pages)
9 December 2014Administrative restoration application (3 pages)
9 December 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(14 pages)
9 December 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 December 2014Administrative restoration application (3 pages)
9 December 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Termination of appointment of W.I.S. Secretary Services Ltd as a secretary (1 page)
30 December 2013Termination of appointment of W.I.S. Secretary Services Ltd as a secretary (1 page)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 December 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 100
(4 pages)
17 December 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 100
(4 pages)
14 November 2011Incorporation (22 pages)
14 November 2011Incorporation (22 pages)