Company NameEuro999 Limited
Company StatusDissolved
Company Number07913899
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date11 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Marko Nedeljkovic-Terzic
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 11 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address132-134 Lots Road
London
SW10 0RJ
Secretary NameMr Marko Nedeljkovic-Terzic
StatusClosed
Appointed01 June 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 11 December 2017)
RoleCompany Director
Correspondence Address102 Western Avenue
London
W3 7TX
Director NameMs Lyubka Stoyanova
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBulgarian
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Bayne Close
London
E6 5PY
Secretary NameMs Lyubka Stancheva
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address86a Commercial Rd
London
E1 1NU
Director NameMr Ivan Todorov Getsov
Date of BirthJune 1968 (Born 55 years ago)
NationalityBulgarian
StatusResigned
Appointed24 September 2013(1 year, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 November 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address80 St. Katharines Way
London
E1W 1LG
Director NameMr Vincent Trend
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(1 year, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 July 2014)
RoleDriver
Country of ResidenceEngland
Correspondence Address80 St. Katharines Way
London
E1W 1LG
Director NameMr Ivan Todorov
Date of BirthJune 1968 (Born 55 years ago)
NationalityBulgarian
StatusResigned
Appointed20 July 2014(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 November 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address28 Wedderburn Road
Barking
Essex
IG11 7XG
Director NameMr Vincent Trend
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat T016 265 Kingston Road
London
SW19 3NW

Contact

Websiteeuro999.co.uk

Location

Registered AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Marko Nedeljkovic-terzic
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 December 2017Final Gazette dissolved following liquidation (1 page)
11 December 2017Final Gazette dissolved following liquidation (1 page)
11 September 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
11 September 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
21 July 2016Appointment of a voluntary liquidator (1 page)
21 July 2016Statement of affairs with form 4.19 (5 pages)
21 July 2016Registered office address changed from 132-134 Lots Road London SW10 0RJ England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 21 July 2016 (3 pages)
21 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-14
(1 page)
21 July 2016Appointment of a voluntary liquidator (1 page)
21 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-14
(1 page)
21 July 2016Registered office address changed from 132-134 Lots Road London SW10 0RJ England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 21 July 2016 (3 pages)
21 July 2016Statement of affairs with form 4.19 (5 pages)
4 December 2015Registered office address changed from 132-134 Lots Road 132-134 Lots Road London SW10 0RJ United Kingdom to 132-134 Lots Road London SW10 0RJ on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 132-134 Lots Road 132-134 Lots Road London SW10 0RJ United Kingdom to 132-134 Lots Road London SW10 0RJ on 4 December 2015 (1 page)
1 December 2015Registered office address changed from 13 Whites Row London E1 7NF England to 132-134 Lots Road 132-134 Lots Road London SW10 0RJ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 13 Whites Row London E1 7NF England to 132-134 Lots Road 132-134 Lots Road London SW10 0RJ on 1 December 2015 (1 page)
24 August 2015Director's details changed for Mr Marko Nedeljkovic-Terzic on 24 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Marko Nedeljkovic-Terzic on 24 August 2015 (2 pages)
15 June 2015Registered office address changed from Unit 8 Abbey Road Barking Essex IG11 7BT to 13 Whites Row London E1 7NF on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Unit 8 Abbey Road Barking Essex IG11 7BT to 13 Whites Row London E1 7NF on 15 June 2015 (1 page)
10 June 2015Appointment of Mr Marko Nedeljkovic-Terzic as a secretary on 1 June 2015 (2 pages)
10 June 2015Appointment of Mr Marko Nedeljkovic-Terzic as a secretary on 1 June 2015 (2 pages)
10 June 2015Termination of appointment of Vincent Trend as a director on 1 June 2015 (1 page)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Appointment of Mr Marko Nedeljkovic-Terzic as a secretary on 1 June 2015 (2 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Termination of appointment of Vincent Trend as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Vincent Trend as a director on 1 June 2015 (1 page)
10 June 2015Appointment of Mr Marko Nedeljkovic-Terzic as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Mr Marko Nedeljkovic-Terzic as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Mr Marko Nedeljkovic-Terzic as a director on 1 June 2015 (2 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Director's details changed for Mr Vincent Trend on 10 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Vincent Trend on 10 February 2015 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
28 November 2014Termination of appointment of Ivan Todorov as a director on 26 November 2014 (1 page)
28 November 2014Appointment of Mr Vincent Trend as a director on 26 November 2014 (2 pages)
28 November 2014Termination of appointment of Ivan Todorov as a director on 26 November 2014 (1 page)
28 November 2014Appointment of Mr Vincent Trend as a director on 26 November 2014 (2 pages)
28 September 2014Director's details changed for Mr Ivan Getsov on 1 September 2014 (2 pages)
28 September 2014Director's details changed for Mr Ivan Getsov on 1 September 2014 (2 pages)
28 September 2014Director's details changed for Mr Ivan Getsov on 1 September 2014 (2 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
24 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 July 2014Appointment of Mr Ivan Getsov as a director on 20 July 2014 (2 pages)
24 July 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Appointment of Mr Ivan Getsov as a director on 20 July 2014 (2 pages)
24 July 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 July 2014Termination of appointment of Vincent Trend as a director on 20 July 2014 (1 page)
24 July 2014Termination of appointment of Vincent Trend as a director on 20 July 2014 (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Appointment of Mr Vincent Trend as a director (2 pages)
12 November 2013Termination of appointment of Ivan Getsov as a director (1 page)
12 November 2013Termination of appointment of Ivan Getsov as a director (1 page)
12 November 2013Appointment of Mr Vincent Trend as a director (2 pages)
24 September 2013Registered office address changed from 6 Bayne Close Bayne Close London E6 5PY England on 24 September 2013 (1 page)
24 September 2013Appointment of Mr Ivan Getsov as a director (2 pages)
24 September 2013Registered office address changed from 6 Bayne Close Bayne Close London E6 5PY England on 24 September 2013 (1 page)
24 September 2013Termination of appointment of Lyubka Stoyanova as a director (1 page)
24 September 2013Termination of appointment of Lyubka Stoyanova as a director (1 page)
24 September 2013Appointment of Mr Ivan Getsov as a director (2 pages)
20 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 September 2013Registered office address changed from Unit 1 Breach Road Grays Essex RM20 3NR United Kingdom on 11 September 2013 (1 page)
11 September 2013Registered office address changed from Unit 1 Breach Road Grays Essex RM20 3NR United Kingdom on 11 September 2013 (1 page)
6 March 2013Registered office address changed from 6 Bayne Close London E6 5PY United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 6 Bayne Close London E6 5PY United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 6 Bayne Close London E6 5PY United Kingdom on 6 March 2013 (1 page)
6 February 2013Termination of appointment of Lyubka Stancheva as a secretary (1 page)
6 February 2013Termination of appointment of Lyubka Stancheva as a secretary (1 page)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-06
(4 pages)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-06
(4 pages)
20 March 2012Director's details changed for Ms Lyubka Stancheva on 2 February 2012 (3 pages)
20 March 2012Director's details changed for Ms Lyubka Stancheva on 2 February 2012 (3 pages)
20 March 2012Director's details changed for Ms Lyubka Stancheva on 2 February 2012 (3 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)