Company NameEuphoring Ltd.
Company StatusDissolved
Company Number08201161
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 7 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameJuan Nahuel Girini
Date of BirthAugust 1983 (Born 40 years ago)
NationalityItalian
StatusClosed
Appointed04 September 2012(same day as company formation)
RoleSoftware Developer
Country of ResidenceArgentina
Correspondence Address26a Sandmere Road
London
SW4 7QJ

Location

Registered Address26a Sandmere Road
London
SW4 7QJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Shareholders

1 at £1Juan Girini
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
30 December 2016Application to strike the company off the register (3 pages)
23 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Registered office address changed from 90, Aberfeldy House John Ruskin Street London SE5 0XH to 26a Sandmere Road London SW4 7QJ on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 90, Aberfeldy House John Ruskin Street London SE5 0XH to 26a Sandmere Road London SW4 7QJ on 22 August 2016 (1 page)
7 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
7 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Director's details changed for Juan Nahuel Girini on 1 January 2015 (2 pages)
4 September 2015Director's details changed for Juan Nahuel Girini on 1 January 2015 (2 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Director's details changed for Juan Nahuel Girini on 1 January 2015 (2 pages)
26 May 2015Micro company accounts made up to 30 September 2014 (2 pages)
26 May 2015Micro company accounts made up to 30 September 2014 (2 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
30 April 2014Micro company accounts made up to 30 September 2013 (2 pages)
30 April 2014Micro company accounts made up to 30 September 2013 (2 pages)
17 February 2014Registered office address changed from 20 Glenfinlas Way London SE5 0PW England on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 20 Glenfinlas Way London SE5 0PW England on 17 February 2014 (1 page)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Registered office address changed from 52 Gables Close London London SE5 7QE United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 52 Gables Close London London SE5 7QE United Kingdom on 4 September 2013 (1 page)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Registered office address changed from 52 Gables Close London London SE5 7QE United Kingdom on 4 September 2013 (1 page)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)