Company NameCaurica (Europe) Ltd
Company StatusDissolved
Company Number08218841
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 7 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Paul Gibbons
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(1 year, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameCaurica International Inc (Corporation)
StatusClosed
Appointed18 September 2012(same day as company formation)
Correspondence Address1st Floor Dekk House
Zippora Street Providence
Mahe
Seychelles
Director NameMr Steve Gibbons
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(same day as company formation)
RoleManaging Director
Country of ResidenceKingdom Of Bahrain
Correspondence Address11 Lower Mortlake Road
Richmond
Surrey
TW9 2LR

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

5k at £1Caurica International Inc
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 December 2017Director's details changed for Mr Stephen Paul Gibbons on 4 December 2017 (2 pages)
9 November 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
3 November 2017Registered office address changed from 2 Grieg Close Shefford SG17 5SE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 November 2017 (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 October 2016Director's details changed for Mr Stephen Paul Gibbons on 17 October 2016 (2 pages)
17 October 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 2 Grieg Close Shefford SG17 5SE on 17 October 2016 (1 page)
29 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
8 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 September 2015Registered office address changed from 19 Croft St. Gt,Harwood BB6 7EX to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 September 2015 (1 page)
30 September 2015Director's details changed for Mr Stephen Paul Gibbons on 30 September 2015 (2 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 5,000
(4 pages)
11 September 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5,000
(4 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 June 2014Registered office address changed from C/O Steve Gibbons 19 Croft Street Gt Harwood BB6 7EX England on 18 June 2014 (1 page)
22 May 2014Registered office address changed from 11 Lower Mortlake Road Richmond Surrey TW9 2LR on 22 May 2014 (1 page)
21 May 2014Appointment of Mr Stephen Paul Gibbons as a director (2 pages)
30 November 2013Termination of appointment of Steve Gibbons as a director (1 page)
30 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 5,000
(3 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)