Company NameEURO Sales Force Ltd
Company StatusDissolved
Company Number08263525
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 5 months ago)
Dissolution Date11 May 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Maciej Pluta
Date of BirthAugust 1974 (Born 49 years ago)
NationalityPolish
StatusClosed
Appointed10 June 2019(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 11 May 2021)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressJubilee House 63a Jubilee Close
Hampton Wick
Kingston Upon Thames
KT1 4DG
Director NameMr Maciej Pluta
Date of BirthAugust 1974 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence Address52-64 Heath Road
Twickenham
TW1 4BX
Director NameMr Jacek Rakoczy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence Address52-64 Heath Road
Twickenham
TW1 4BX
Director NameMr Mahesh Kumar Yadav
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2016(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 2019)
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressJubilee House 63a Jubilee Close
Hampton Wick
Kingston Upon Thames
KT1 4DG

Contact

Websitewww.eurosfa.com

Location

Registered AddressJubilee House 63a Jubilee Close
Hampton Wick
Kingston Upon Thames
KT1 4DG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

50 at £1Jacek Rakoczy
50.00%
Ordinary
50 at £1Maciej Pluta
50.00%
Ordinary

Financials

Year2014
Net Worth-£363
Cash£27,415
Current Liabilities£143,350

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
15 February 2021Application to strike the company off the register (1 page)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 November 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
7 November 2019Termination of appointment of Mahesh Kumar Yadav as a director on 10 June 2019 (1 page)
7 November 2019Cessation of Mahesh Kumar Yadav as a person with significant control on 10 June 2019 (1 page)
7 November 2019Appointment of Mr Maciej Pluta as a director on 10 June 2019 (2 pages)
7 November 2019Notification of Maciej Pluta as a person with significant control on 10 June 2019 (2 pages)
7 November 2019Notification of Jacek Rakoczy as a person with significant control on 10 June 2019 (2 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
3 June 2019Registered office address changed from 52-64 Heath Road Twickenham TW1 4BX to Jubilee House 63a Jubilee Close Hampton Wick Kingston upon Thames KT1 4DG on 3 June 2019 (1 page)
7 December 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 December 2016Termination of appointment of Jacek Rakoczy as a director on 1 August 2016 (1 page)
5 December 2016Appointment of Mr Mahesh Kumar Yadav as a director on 1 August 2016 (2 pages)
5 December 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
5 December 2016Termination of appointment of Maciej Pluta as a director on 1 August 2016 (1 page)
5 December 2016Termination of appointment of Maciej Pluta as a director on 1 August 2016 (1 page)
5 December 2016Termination of appointment of Jacek Rakoczy as a director on 1 August 2016 (1 page)
5 December 2016Appointment of Mr Mahesh Kumar Yadav as a director on 1 August 2016 (2 pages)
5 December 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 November 2015Director's details changed for Mr Jacek Rakoczy on 1 December 2014 (2 pages)
6 November 2015Director's details changed for Mr Maciej Pluta on 1 December 2014 (2 pages)
6 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Director's details changed for Mr Maciej Pluta on 1 December 2014 (2 pages)
6 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Director's details changed for Mr Jacek Rakoczy on 1 December 2014 (2 pages)
6 November 2015Director's details changed for Mr Jacek Rakoczy on 1 December 2014 (2 pages)
6 November 2015Director's details changed for Mr Maciej Pluta on 1 December 2014 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
16 October 2014Registered office address changed from Kingston House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB to 52-64 Heath Road Twickenham TW1 4BX on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Kingston House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB to 52-64 Heath Road Twickenham TW1 4BX on 16 October 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 November 2013Director's details changed for Mr Maciej Pluta on 5 November 2013 (2 pages)
5 November 2013Registered office address changed from B&a Centre 43-45 Portman Square London W1H 6HN England on 5 November 2013 (1 page)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Registered office address changed from B&a Centre 43-45 Portman Square London W1H 6HN England on 5 November 2013 (1 page)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Registered office address changed from B&a Centre 43-45 Portman Square London W1H 6HN England on 5 November 2013 (1 page)
5 November 2013Director's details changed for Mr Jacek Rakoczy on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Maciej Pluta on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Jacek Rakoczy on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Jacek Rakoczy on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Maciej Pluta on 5 November 2013 (2 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)