Company NameEurasia Sales & Marketing Limited
Company StatusDissolved
Company Number08195038
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Brian Roger Zeiderman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2012(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3rd Floor-Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address3rd Floor-Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Brian Zeiderman
100.00%
Ordinary

Financials

Year2014
Net Worth£2,439
Cash£4,811
Current Liabilities£2,372

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
16 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
21 July 2015Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 21 July 2015 (1 page)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
5 September 2012Appointment of Mr Brian Roger Zeiderman as a director (2 pages)
5 September 2012Appointment of Mr Brian Roger Zeiderman as a director (2 pages)
3 September 2012Termination of appointment of Barbara Kahan as a director (2 pages)
3 September 2012Termination of appointment of Barbara Kahan as a director (2 pages)
29 August 2012Incorporation (36 pages)
29 August 2012Incorporation (36 pages)